ENIX LIMITED

Register to unlock more data on OkredoRegister

ENIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05861377

Incorporation date

29/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4500 Parkway Solent Business Park, Whiteley, Fareham, Hants PO15 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2006)
dot icon23/02/2026
Statement of capital following an allotment of shares on 2025-08-15
dot icon18/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon13/11/2025
Registration of charge 058613770003, created on 2025-11-03
dot icon20/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon19/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon02/07/2024
Registration of charge 058613770002, created on 2024-07-01
dot icon19/02/2024
Registered office address changed from 16-18 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT England to 4500 Parkway Solent Business Park Whiteley Fareham Hants PO15 7AZ on 2024-02-19
dot icon24/11/2023
Termination of appointment of Wellesley Services Limited as a secretary on 2023-11-24
dot icon22/11/2023
Accounts for a small company made up to 2023-06-30
dot icon04/09/2023
Director's details changed for Mr Elliot Neville Pearse on 2023-09-01
dot icon04/09/2023
Confirmation statement made on 2023-08-14 with updates
dot icon18/08/2023
Change of details for Mr Nicholas David Webb as a person with significant control on 2023-05-24
dot icon18/08/2023
Cessation of Elliot Neville Pearse as a person with significant control on 2023-05-24
dot icon16/08/2023
Notification of Imgo Limited as a person with significant control on 2023-05-24
dot icon06/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon21/03/2022
Registration of charge 058613770001, created on 2022-03-17
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/02/2022
Memorandum and Articles of Association
dot icon15/02/2022
Resolutions
dot icon26/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon02/06/2021
Registered office address changed from Wellesley House, 204 London Road Waterlooville Hampshire PO7 7AN to 16-18 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT on 2021-06-02
dot icon01/02/2021
Director's details changed for Nicholas David Webb on 2021-01-18
dot icon01/02/2021
Change of details for Mr Nicholas David Webb as a person with significant control on 2021-01-18
dot icon16/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/11/2020
Termination of appointment of Jennie Marie Cartwright as a director on 2020-10-30
dot icon24/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon10/01/2019
Particulars of variation of rights attached to shares
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-11-01
dot icon15/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon13/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon13/07/2017
Director's details changed for Mr Elliot Neville Pearse on 2017-07-13
dot icon13/07/2017
Director's details changed for Nicholas David Webb on 2017-07-13
dot icon13/07/2017
Notification of Nicholas David Webb as a person with significant control on 2016-04-06
dot icon13/07/2017
Director's details changed for Jennie Marie Cartwright on 2017-07-13
dot icon13/07/2017
Notification of Elliot Pearse as a person with significant control on 2016-04-06
dot icon17/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon28/07/2015
Director's details changed for Mr Elliot Neville Pearse on 2015-07-28
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-03-18
dot icon01/04/2015
Appointment of Jennie Marie Cartwright as a director on 2015-03-18
dot icon18/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon04/07/2012
Compulsory strike-off action has been discontinued
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon28/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon16/08/2011
Director's details changed for Elliot Neville Pearse on 2011-04-01
dot icon29/06/2011
Director's details changed for Elliot Neville Pearse on 2011-05-12
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon01/07/2010
Secretary's details changed for Wellesley Services Limited on 2010-06-29
dot icon01/07/2010
Director's details changed for Elliot Neville Pearse on 2010-06-29
dot icon01/07/2010
Director's details changed for Nicholas David Webb on 2010-06-29
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/08/2009
Return made up to 29/06/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/10/2008
Director's change of particulars / elliot pearse / 23/10/2008
dot icon08/08/2008
Return made up to 29/06/08; full list of members
dot icon18/07/2008
Director's change of particulars / elliot pearse / 01/06/2008
dot icon18/07/2008
Secretary's change of particulars / mmo it support services LIMITED / 01/04/2007
dot icon30/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/11/2007
Director's particulars changed
dot icon05/11/2007
Return made up to 29/06/07; full list of members
dot icon02/11/2007
Director's particulars changed
dot icon12/09/2006
Director's particulars changed
dot icon12/09/2006
Director's particulars changed
dot icon29/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
352.02K
-
0.00
230.00K
-
2022
5
491.33K
-
0.00
87.54K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WELLESLEY SERVICES LIMITED
Corporate Secretary
29/06/2006 - 24/11/2023
11
Webb, Nicholas David
Director
29/06/2006 - Present
1
Pearse, Elliot Neville
Director
29/06/2006 - Present
9

Persons with Significant Control

4
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 ENIX LIMITED

ENIX LIMITED is an(a) Active company incorporated on 29/06/2006 with the registered office located at 4500 Parkway Solent Business Park, Whiteley, Fareham, Hants PO15 7AZ. There are currently 2 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 ENIX LIMITED?

toggle

ENIX LIMITED is currently Active. It was registered on 29/06/2006 .

Where is ENIX LIMITED located?

toggle

ENIX LIMITED is registered at 4500 Parkway Solent Business Park, Whiteley, Fareham, Hants PO15 7AZ.

What does ENIX LIMITED do?

toggle

ENIX LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ENIX LIMITED?

toggle

The latest filing was on 23/02/2026: Statement of capital following an allotment of shares on 2025-08-15.