ENIGMATIC SMILE LTD

Register to unlock more data on OkredoRegister

ENIGMATIC SMILE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08869163

Incorporation date

30/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2023)
dot icon13/03/2026
Registered office address changed from 9 Hollins Square, Unsworth Bury BL98DH United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2026-03-13
dot icon12/03/2026
Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 9 Hollins Square, Unsworth Bury BL98DH on 2026-03-12
dot icon05/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2026
Address of officer Mr John David Cohen changed to 08869163 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-03
dot icon26/01/2026
Registered office address changed from 9 Hollins Square, Unsworth Bury BL98DH United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2026-01-26
dot icon23/01/2026
Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 9 Hollins Square, Unsworth, Bury BL98DH on 2026-01-23
dot icon23/01/2026
Registered office address changed from 9 Hollins Square, Unsworth, Bury BL98DH United Kingdom to 9 Hollins Square, Unsworth Bury BL98DH on 2026-01-23
dot icon09/01/2026
Registration of charge 088691630001, created on 2026-01-07
dot icon23/09/2025
Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2025-09-23
dot icon23/09/2025
Director's details changed for Mr Barry Kenneth Helfrich on 2025-09-23
dot icon23/09/2025
Director's details changed for Mr Shawn Brady Frazer on 2025-09-23
dot icon11/07/2025
Confirmation statement made on 2025-06-18 with updates
dot icon23/05/2025
Statement of capital following an allotment of shares on 2025-05-19
dot icon14/05/2025
Resolutions
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Withdrawal of a person with significant control statement on 2024-06-18
dot icon18/06/2024
Notification of Capture Value Ltd as a person with significant control on 2024-04-12
dot icon18/06/2024
Change of details for Capture Value Ltd as a person with significant control on 2024-04-29
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon03/05/2024
Second filing of Confirmation Statement dated 2024-04-12
dot icon15/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon06/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon05/03/2024
Confirmation statement made on 2024-02-20 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2023
Director's details changed for Lord Bish Smeir on 2023-09-20
dot icon21/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-19
dot icon30/06/2023
Memorandum and Articles of Association
dot icon30/06/2023
Resolutions
dot icon21/06/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon01/02/2023
Appointment of Mr Barry Kenneth Helfrich as a director on 2023-01-20
dot icon01/02/2023
Appointment of Mr Shawn Brady Frazer as a director on 2023-01-20
dot icon15/01/2023
Total exemption full accounts made up to 2021-12-31
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
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
10
12.25M
-
0.00
1.29K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hay, William Bennet
Director
30/01/2014 - 03/09/2016
3
Cohen, John David
Director
28/05/2014 - Present
15
Helfrich, Barry Kenneth
Director
20/01/2023 - Present
-
Smeir, Bish, Lord
Director
01/05/2017 - Present
-
Frazer, Shawn Brady
Director
20/01/2023 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ENIGMATIC SMILE LTD

ENIGMATIC SMILE LTD is an(a) Active company incorporated on 30/01/2014 with the registered office located at Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DP. 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 ENIGMATIC SMILE LTD?

toggle

ENIGMATIC SMILE LTD is currently Active. It was registered on 30/01/2014 .

Where is ENIGMATIC SMILE LTD located?

toggle

ENIGMATIC SMILE LTD is registered at Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DP.

What does ENIGMATIC SMILE LTD do?

toggle

ENIGMATIC SMILE LTD operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for ENIGMATIC SMILE LTD?

toggle

The latest filing was on 13/03/2026: Registered office address changed from 9 Hollins Square, Unsworth Bury BL98DH United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2026-03-13.