ENNV LIMITED

Register to unlock more data on OkredoRegister

ENNV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09925175

Incorporation date

21/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

318 Linen Hall, 162 - 168 Regent Street, London W1B 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2015)
dot icon29/03/2026
Director's details changed for Mrs Nazli Vawda on 2026-03-16
dot icon13/02/2026
Micro company accounts made up to 2025-12-31
dot icon09/07/2025
Micro company accounts made up to 2024-12-31
dot icon02/07/2025
Registered office address changed from PO Box 4385 09925175 - Companies House Default Address Cardiff CF14 8LH to Flat 108, Quadrangle Tower Cambridge Square London W2 2PL on 2025-07-02
dot icon02/07/2025
Registered office address changed from Flat 108, Quadrangle Tower Cambridge Square London W2 2PL to 318 Linen Hall, 162 - 168 Regent Street London W1B 5TB on 2025-07-02
dot icon30/06/2025
Administrative restoration application
dot icon30/06/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon30/06/2025
Micro company accounts made up to 2022-12-31
dot icon30/06/2025
Micro company accounts made up to 2023-12-31
dot icon24/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon20/01/2024
Compulsory strike-off action has been discontinued
dot icon18/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon09/08/2023
Registered office address changed to PO Box 4385, 09925175 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-09
dot icon09/01/2023
Cessation of Fahad Sultan as a person with significant control on 2023-01-06
dot icon09/01/2023
Appointment of Mrs Nazli Vawda as a director on 2023-01-06
dot icon09/01/2023
Termination of appointment of Fahad Sultan Ahmed as a director on 2023-01-06
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon06/01/2023
Notification of Nazli Vawda as a person with significant control on 2023-01-06
dot icon06/01/2023
Satisfaction of charge 099251750002 in full
dot icon06/01/2023
Satisfaction of charge 099251750003 in full
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Registration of charge 099251750002, created on 2021-05-07
dot icon13/05/2021
Registration of charge 099251750003, created on 2021-05-07
dot icon13/04/2021
Compulsory strike-off action has been discontinued
dot icon10/04/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/04/2020
Compulsory strike-off action has been discontinued
dot icon06/04/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon08/02/2020
Compulsory strike-off action has been discontinued
dot icon07/02/2020
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Registration of charge 099251750001, created on 2017-03-29
dot icon01/02/2017
Confirmation statement made on 2016-12-20 with updates
dot icon31/01/2017
Termination of appointment of Nazli Vawda as a director on 2017-01-18
dot icon07/10/2016
Change of share class name or designation
dot icon04/10/2016
Appointment of Mr Fahad Sultan Ahmed as a director on 2016-09-20
dot icon21/12/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
132.87K
-
0.00
100.00
-
2021
1
132.87K
-
0.00
100.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

132.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ENNV LIMITED

ENNV LIMITED is an(a) Active company incorporated on 21/12/2015 with the registered office located at 318 Linen Hall, 162 - 168 Regent Street, London W1B 5TB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ENNV LIMITED?

toggle

ENNV LIMITED is currently Active. It was registered on 21/12/2015 .

Where is ENNV LIMITED located?

toggle

ENNV LIMITED is registered at 318 Linen Hall, 162 - 168 Regent Street, London W1B 5TB.

What does ENNV LIMITED do?

toggle

ENNV LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ENNV LIMITED have?

toggle

ENNV LIMITED had 1 employees in 2021.

What is the latest filing for ENNV LIMITED?

toggle

The latest filing was on 29/03/2026: Director's details changed for Mrs Nazli Vawda on 2026-03-16.