ENIGMA SECURITY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ENIGMA SECURITY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05524406

Incorporation date

01/08/2005

Size

Full

Contacts

Registered address

Registered address

3 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2005)
dot icon09/12/2025
Satisfaction of charge 055244060009 in full
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon06/08/2025
Change of details for Enigma Security Management Limited as a person with significant control on 2021-09-22
dot icon11/04/2025
Secretary's details changed for Mr Mahendra Vekariya on 2025-04-11
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon22/05/2024
Appointment of Mr Mahendra Mulji Vekariya as a director on 2024-05-17
dot icon29/04/2024
Termination of appointment of Mahendra Mulji Vekariya as a director on 2024-03-22
dot icon04/04/2024
Appointment of Mr Glen William Webley as a director on 2024-03-22
dot icon28/03/2024
Appointment of Mrs Sonya Webley as a director on 2024-03-22
dot icon26/03/2024
Termination of appointment of Sonya Webley as a director on 2024-03-22
dot icon28/12/2023
Registration of charge 055244060011, created on 2023-12-27
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon30/03/2022
Appointment of Ms Sonya Webley as a director on 2022-03-28
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/09/2021
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 2021-09-22
dot icon19/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon01/02/2021
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-02-01
dot icon30/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon28/08/2020
Notification of Enigma Security Management Limited as a person with significant control on 2017-11-16
dot icon28/08/2020
Cessation of Enigma Group Holdings Limited as a person with significant control on 2017-11-16
dot icon17/08/2020
Director's details changed for Mr Mahendra Vekariya on 2020-07-31
dot icon12/09/2019
Accounts for a small company made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon13/08/2019
Secretary's details changed for Mr Mahendra Vekariya on 2019-08-13
dot icon13/08/2019
Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 2019-08-13
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon02/11/2017
Satisfaction of charge 055244060007 in full
dot icon10/10/2017
Registration of charge 055244060010, created on 2017-10-04
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon07/09/2017
Registration of charge 055244060009, created on 2017-09-07
dot icon22/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon27/06/2017
Registration of charge 055244060008, created on 2017-06-23
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon27/09/2016
Satisfaction of charge 055244060006 in full
dot icon30/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon10/03/2016
Registration of charge 055244060007, created on 2016-03-03
dot icon02/03/2016
Satisfaction of charge 5 in full
dot icon07/01/2016
Full accounts made up to 2014-12-31
dot icon02/11/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon06/12/2013
Registration of charge 055244060006
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon10/09/2013
Termination of appointment of David Nash as a director
dot icon13/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon15/11/2012
Appointment of Mr David Michael Nash as a director
dot icon15/11/2012
Termination of appointment of Sonya Webley as a director
dot icon28/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon20/06/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/04/2012
Appointment of Mr Mahendra Vekariya as a director
dot icon23/04/2012
Director's details changed for Ms Sonya O'connell on 2012-04-20
dot icon17/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon23/08/2011
Appointment of Mr Mahendra Vekariya as a secretary
dot icon23/08/2011
Termination of appointment of Mortimer Registrars Limited as a secretary
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon01/09/2010
Secretary's details changed for Mortimer Registrars Limited on 2009-10-01
dot icon01/09/2010
Director's details changed for Ms Sonya O'connell on 2009-10-01
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/08/2009
Return made up to 01/08/09; full list of members
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon11/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/09/2008
Certificate of change of name
dot icon26/08/2008
Return made up to 01/08/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/05/2008
Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/04/2008
Memorandum and Articles of Association
dot icon11/04/2008
Certificate of change of name
dot icon12/10/2007
Return made up to 01/08/07; full list of members
dot icon10/08/2007
Secretary's particulars changed
dot icon10/08/2007
Director's particulars changed
dot icon22/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon01/09/2006
Return made up to 01/08/06; full list of members
dot icon24/07/2006
Certificate of change of name
dot icon19/07/2006
Registered office changed on 19/07/06 from: c/o shelley stock hutter, 2ND floor, 45 mortimer street london W1W 8HJ
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Secretary resigned
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New secretary appointed
dot icon01/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
198
789.25K
-
0.00
103.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webley, Glen William
Director
22/03/2024 - Present
37
Webley, Sonya
Director
28/03/2022 - 22/03/2024
20
Webley, Sonya
Director
22/03/2024 - Present
20
Webley, Sonya
Director
01/08/2005 - 05/11/2012
20
Vekariya, Mahendra Mulji
Director
17/04/2012 - 22/03/2024
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENIGMA SECURITY SOLUTIONS LIMITED

ENIGMA SECURITY SOLUTIONS LIMITED is an(a) Active company incorporated on 01/08/2005 with the registered office located at 3 Coldbath Square, London EC1R 5HL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENIGMA SECURITY SOLUTIONS LIMITED?

toggle

ENIGMA SECURITY SOLUTIONS LIMITED is currently Active. It was registered on 01/08/2005 .

Where is ENIGMA SECURITY SOLUTIONS LIMITED located?

toggle

ENIGMA SECURITY SOLUTIONS LIMITED is registered at 3 Coldbath Square, London EC1R 5HL.

What does ENIGMA SECURITY SOLUTIONS LIMITED do?

toggle

ENIGMA SECURITY SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENIGMA SECURITY SOLUTIONS LIMITED?

toggle

The latest filing was on 09/12/2025: Satisfaction of charge 055244060009 in full.