ENLLI ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ENLLI ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06493866

Incorporation date

05/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B Off Edge, Station Approach, Penarth CF64 3EECopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2008)
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon07/08/2025
Termination of appointment of Mazuma Gb Ltd as a secretary on 2024-12-01
dot icon07/08/2025
Registered office address changed from Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ Wales to Unit B Off Edge Station Approach Penarth CF64 3EE on 2025-08-07
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon03/09/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon03/09/2024
Cessation of Dylan Jones-Evans as a person with significant control on 2024-08-28
dot icon03/09/2024
Notification of Ideas Forums Holdings Limited as a person with significant control on 2024-08-28
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon31/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon09/09/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon09/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/11/2018
Change of details for Mr Dylan Jones-Evans as a person with significant control on 2018-11-19
dot icon29/11/2018
Secretary's details changed for Mazuma Gb Ltd on 2018-11-19
dot icon29/11/2018
Registered office address changed from Mazuma Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY to Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ on 2018-11-29
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon18/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon03/08/2015
Termination of appointment of Angela Jones-Evans as a director on 2015-08-03
dot icon03/08/2015
Termination of appointment of Angela Jones-Evans as a director on 2015-08-03
dot icon18/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon08/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon07/02/2012
Secretary's details changed for Mazuma Cardiff North Ltd on 2012-02-06
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/06/2011
Registered office address changed from 12 Beulah Road Rhiwbina Cardiff CF14 6LX on 2011-06-16
dot icon25/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon17/02/2010
Secretary's details changed for Mazuma Uk Ltd on 2009-10-01
dot icon17/02/2010
Director's details changed for Dylan Jones-Evans on 2009-10-01
dot icon17/02/2010
Director's details changed for Angela Jones-Evans on 2009-10-01
dot icon12/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/12/2009
Statement of capital following an allotment of shares on 2009-02-06
dot icon28/04/2009
Registered office changed on 28/04/2009 from grove house, 1 coronation road birchgrove cardiff CF14 4QY
dot icon05/03/2009
Return made up to 05/02/09; full list of members
dot icon05/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+87.26 % *

* during past year

Cash in Bank

£75,099.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.02K
-
0.00
40.10K
-
2022
0
40.33K
-
0.00
75.10K
-
2022
0
40.33K
-
0.00
75.10K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

40.33K £Ascended402.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.10K £Ascended87.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones-Evans, Dylan
Director
05/02/2008 - Present
21
MAZUMA GB LTD
Corporate Secretary
05/02/2008 - 01/12/2024
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENLLI ASSOCIATES LIMITED

ENLLI ASSOCIATES LIMITED is an(a) Active company incorporated on 05/02/2008 with the registered office located at Unit B Off Edge, Station Approach, Penarth CF64 3EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENLLI ASSOCIATES LIMITED?

toggle

ENLLI ASSOCIATES LIMITED is currently Active. It was registered on 05/02/2008 .

Where is ENLLI ASSOCIATES LIMITED located?

toggle

ENLLI ASSOCIATES LIMITED is registered at Unit B Off Edge, Station Approach, Penarth CF64 3EE.

What does ENLLI ASSOCIATES LIMITED do?

toggle

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

What is the latest filing for ENLLI ASSOCIATES LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-02-28.