ENNON & CO LIMITED

Register to unlock more data on OkredoRegister

ENNON & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07668775

Incorporation date

14/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Wells House, 5-7 Wells Terrace, Finsbury Park, London N4 3JUCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2011)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/02/2026
Appointment of Ms Shideh Mirshamsi as a director on 2026-01-05
dot icon06/02/2026
Termination of appointment of Wenjie Dong as a director on 2026-01-30
dot icon23/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/01/2024
Appointment of Ms Zeina Kukubor as a secretary on 2023-03-31
dot icon05/01/2024
Confirmation statement made on 2023-06-15 with updates
dot icon21/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/11/2019
Termination of appointment of Gilbert Alexander Fettiplace Spurling as a director on 2019-11-29
dot icon17/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/01/2019
Termination of appointment of Reza Pashazadeh as a director on 2018-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon25/06/2018
Director's details changed for Ms Wenjie Dong on 2018-06-25
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/03/2018
Cancellation of shares. Statement of capital on 2018-03-03
dot icon09/03/2018
Resolutions
dot icon06/03/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon06/03/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon06/03/2018
Appointment of Ms Wenjie Dong as a director on 2018-01-01
dot icon02/11/2017
Appointment of Mr Reza Pashazadeh as a director on 2017-11-01
dot icon25/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon29/04/2016
Director's details changed for Mr Gilbert Alexander Fettiplace Spurling on 2016-04-29
dot icon29/04/2016
Appointment of Mr Gilbert Alexander Fettiplace Spurling as a director on 2016-04-28
dot icon25/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon19/06/2014
Amended accounts made up to 2013-06-30
dot icon07/02/2014
Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ England on 2014-02-07
dot icon07/02/2014
Appointment of Mr Adedeji Olujimi Adejobi as a director
dot icon07/02/2014
Termination of appointment of Stuart Harris as a director
dot icon30/01/2014
Certificate of change of name
dot icon29/01/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon24/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon21/01/2014
Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 2014-01-21
dot icon21/01/2014
Appointment of Mr Stuart Simon Harris as a director
dot icon21/01/2014
Termination of appointment of Ceri John as a director
dot icon10/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon09/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon24/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon14/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
567.42K
-
0.00
6.63K
-
2022
4
498.20K
-
0.00
9.06K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adejobi, Adedeji Olujimi
Director
21/01/2014 - Present
1
Mirshamsi, Shideh
Director
05/01/2026 - Present
2
Kukubor, Zeina
Secretary
31/03/2023 - Present
-
Dong, Wenjie
Director
01/01/2018 - 30/01/2026
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ENNON & CO LIMITED

ENNON & CO LIMITED is an(a) Active company incorporated on 14/06/2011 with the registered office located at Unit 6 Wells House, 5-7 Wells Terrace, Finsbury Park, London N4 3JU. There are currently 3 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 ENNON & CO LIMITED?

toggle

ENNON & CO LIMITED is currently Active. It was registered on 14/06/2011 .

Where is ENNON & CO LIMITED located?

toggle

ENNON & CO LIMITED is registered at Unit 6 Wells House, 5-7 Wells Terrace, Finsbury Park, London N4 3JU.

What does ENNON & CO LIMITED do?

toggle

ENNON & CO LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ENNON & CO LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.