ENNOVISION TECHNOLOGY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ENNOVISION TECHNOLOGY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08762798

Incorporation date

05/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

G18.4 Regus Cardinal Point, Park Road, Rickmansworth, Herts WD3 1RECopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2013)
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/05/2025
Appointment of Mrs Gayatri Mathkar as a director on 2025-05-29
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon06/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon18/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon09/09/2022
Change of details for Mrs Vibhuti Gandhi as a person with significant control on 2022-09-07
dot icon08/09/2022
Director's details changed for Mrs Vibhuti Gandhi on 2022-09-07
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon30/11/2021
Director's details changed for Mrs Vibhuti Gandhi on 2021-04-01
dot icon30/11/2021
Change of details for Mrs Vibhuti Gandhi as a person with significant control on 2021-04-01
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/04/2021
Registered office address changed from Regus Cardinal Point, Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom to G18.4 Regus Cardinal Point Park Road Rickmansworth Herts WD3 1RE on 2021-04-13
dot icon01/04/2021
Registered office address changed from Suite 1.5 1st Floor, Building 2 Croxley Business Park Watford Hertfordshire WD18 8YA England to Regus Cardinal Point, Park Road Rickmansworth Hertfordshire WD3 1RE on 2021-04-01
dot icon04/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon20/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/06/2020
Director's details changed for Mrs Vibhuti Gandhi on 2020-06-12
dot icon18/06/2020
Registered office address changed from Office Number 218 54 Clarendon Road Watford Hertfordshire WD17 1DU England to Suite 1.5 1st Floor, Building 2 Croxley Business Park Watford Hertfordshire WD18 8YA on 2020-06-18
dot icon18/06/2020
Change of details for Mrs Vibhuti Gandhi as a person with significant control on 2020-06-12
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon29/11/2019
Change of details for Mrs Vibhuti Gandhi as a person with significant control on 2019-09-16
dot icon01/11/2019
Appointment of Mrs Vibhuti Gandhi as a director on 2019-09-16
dot icon01/11/2019
Cessation of Navin Maheshwari as a person with significant control on 2019-09-16
dot icon01/11/2019
Termination of appointment of Shuchi Sood as a director on 2019-09-16
dot icon01/11/2019
Termination of appointment of Navin Maheshwari as a director on 2019-09-16
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/04/2019
Registered office address changed from Suite 206 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ England to Office Number 218 54 Clarendon Road Watford Hertfordshire WD17 1DU on 2019-04-01
dot icon01/04/2019
Change of details for Mrs Vibhuti Gandhi as a person with significant control on 2019-04-01
dot icon01/04/2019
Director's details changed for Mrs Shuchi Sood on 2019-04-01
dot icon14/12/2018
Change of details for Mrs Vibhuti Gandhi as a person with significant control on 2018-12-10
dot icon14/12/2018
Change of details for Mr Navin Maheshwari as a person with significant control on 2018-12-10
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon17/10/2017
Director's details changed for Mrs Shuchi Sood on 2017-10-02
dot icon17/10/2017
Registered office address changed from Suite 102 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 206 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 2017-10-17
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/07/2017
Cessation of Avirup Chakraverty as a person with significant control on 2017-03-17
dot icon30/06/2017
Appointment of Mrs Shuchi Sood as a director on 2017-06-22
dot icon30/06/2017
Termination of appointment of Regi Chennattu Philip as a director on 2017-06-30
dot icon12/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon01/12/2016
Registered office address changed from 108 Tower Bridge Centre 46-48 East Smithfield London E1W 1AW England to Suite 102 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 2016-12-01
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/07/2016
Registered office address changed from Suite 206, 11 -12 Token House Yard London EC2R 7AS United Kingdom to 108 Tower Bridge Centre 46-48 East Smithfield London E1W 1AW on 2016-07-04
dot icon11/04/2016
Registered office address changed from 209 Token House 11/12 Tokenhouse Yard London EC2R 7AS to Suite 206, 11 -12 Token House Yard London EC2R 7AS on 2016-04-11
dot icon11/04/2016
Appointment of Mr Regi Chennattu Philip as a director on 2016-04-01
dot icon11/04/2016
Termination of appointment of Vijaya Annamaraju as a director on 2016-03-31
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon09/10/2015
Termination of appointment of Avirup Chakraverty as a director on 2015-07-21
dot icon02/10/2015
Termination of appointment of Mirali Mulodjanov as a secretary on 2015-10-02
dot icon12/09/2015
Registered office address changed from Suite 0113 6 Bevis Marks London EC3A 7BA England to 209 Token House 11/12 Tokenhouse Yard London EC2R 7AS on 2015-09-12
dot icon05/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/06/2015
Registered office address changed from Suite 0113 6 Bevis Marks London EC3A 7HL England to Suite 0113 6 Bevis Marks London EC3A 7BA on 2015-06-17
dot icon26/04/2015
Appointment of Mr Navin Maheshwari as a director on 2015-04-26
dot icon02/02/2015
Registered office address changed from Suite 307 Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU to Suite 0113 6 Bevis Marks London EC3A 7HL on 2015-02-02
dot icon08/12/2014
Director's details changed for Mrs Vijaya Annamaraju on 2014-12-08
dot icon03/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon11/11/2013
Secretary's details changed for Mr Mirali Muladjanov on 2013-11-05
dot icon05/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

12
2022
change arrow icon+167.50 % *

* during past year

Cash in Bank

£338,586.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
278.63K
-
0.00
126.58K
-
2022
12
476.59K
-
0.00
338.59K
-
2022
12
476.59K
-
0.00
338.59K
-

Employees

2022

Employees

12 Ascended50 % *

Net Assets(GBP)

476.59K £Ascended71.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

338.59K £Ascended167.50 % *

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
Gandhi, Vibhuti
Director
16/09/2019 - Present
10
Mathkar, Gayatri
Director
29/05/2025 - Present
-

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

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 ENNOVISION TECHNOLOGY SOLUTIONS LIMITED

ENNOVISION TECHNOLOGY SOLUTIONS LIMITED is an(a) Active company incorporated on 05/11/2013 with the registered office located at G18.4 Regus Cardinal Point, Park Road, Rickmansworth, Herts WD3 1RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ENNOVISION TECHNOLOGY SOLUTIONS LIMITED?

toggle

ENNOVISION TECHNOLOGY SOLUTIONS LIMITED is currently Active. It was registered on 05/11/2013 .

Where is ENNOVISION TECHNOLOGY SOLUTIONS LIMITED located?

toggle

ENNOVISION TECHNOLOGY SOLUTIONS LIMITED is registered at G18.4 Regus Cardinal Point, Park Road, Rickmansworth, Herts WD3 1RE.

What does ENNOVISION TECHNOLOGY SOLUTIONS LIMITED do?

toggle

ENNOVISION TECHNOLOGY SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ENNOVISION TECHNOLOGY SOLUTIONS LIMITED have?

toggle

ENNOVISION TECHNOLOGY SOLUTIONS LIMITED had 12 employees in 2022.

What is the latest filing for ENNOVISION TECHNOLOGY SOLUTIONS LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-23 with no updates.