ENOUGH LIMITED

Register to unlock more data on OkredoRegister

ENOUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02571563

Incorporation date

03/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London, Greater London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1991)
dot icon30/01/2026
Change of details for Mr Graham Simon Gould as a person with significant control on 2025-12-17
dot icon30/01/2026
Director's details changed for Mr Graham Simon Gould on 2025-12-17
dot icon30/01/2026
Director's details changed for Mrs Kristin Olaug Gould on 2025-12-17
dot icon30/01/2026
Change of details for Mrs Kristin Olaug Gould as a person with significant control on 2025-12-17
dot icon30/01/2026
Change of details for Mr Graham Simon Gould as a person with significant control on 2026-01-26
dot icon30/01/2026
Change of details for Mrs Kristin Olaug Gould as a person with significant control on 2026-01-26
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with updates
dot icon29/01/2026
Registered office address changed from The Wood Ringshall Berkhamsted Hertfordshire HP4 1LU to 124 City Road London Greater London EC1V 2NX on 2026-01-29
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Director's details changed for Mr Graham Simon Gould on 2024-01-01
dot icon22/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/07/2022
Satisfaction of charge 8 in full
dot icon30/06/2022
Registration of charge 025715630009, created on 2022-06-30
dot icon31/05/2022
Satisfaction of charge 5 in full
dot icon31/05/2022
Satisfaction of charge 6 in full
dot icon31/05/2022
Satisfaction of charge 7 in full
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon31/01/2022
Notification of Kristin Olaug Gould as a person with significant control on 2021-10-18
dot icon31/01/2022
Change of details for Mr Graham Simon Gould as a person with significant control on 2021-10-18
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/01/2021
Confirmation statement made on 2021-01-31 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Satisfaction of charge 4 in full
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon17/02/2016
Termination of appointment of Christopher William Szpak as a secretary on 2015-09-20
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Appointment of Mr Christopher William Szpak as a secretary on 2015-09-14
dot icon16/09/2015
Termination of appointment of Graham Simon Gould as a secretary on 2015-09-14
dot icon04/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon27/06/2014
Micro company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon09/01/2012
Registered office address changed from C/O Coba Asset Management Limited 43 Pall Mall London SW1Y 5JG United Kingdom on 2012-01-09
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon01/02/2011
Director's details changed for Kristin Olaug Gould on 2010-12-31
dot icon01/02/2011
Director's details changed for Mr Graham Simon Gould on 2010-12-31
dot icon01/02/2011
Secretary's details changed for Graham Simon Gould on 2010-12-31
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon08/02/2010
Director's details changed for Kristin Olaug Gould on 2009-12-31
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 2009-12-21
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Return made up to 03/01/09; full list of members
dot icon31/01/2008
Return made up to 03/01/08; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/10/2007
Particulars of mortgage/charge
dot icon24/08/2007
New director appointed
dot icon24/08/2007
Director resigned
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2007
Return made up to 03/01/07; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/01/2006
Return made up to 03/01/06; full list of members
dot icon25/07/2005
Secretary's particulars changed;director's particulars changed
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/01/2005
Return made up to 03/01/05; full list of members
dot icon06/03/2004
Return made up to 03/01/04; full list of members
dot icon28/11/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon28/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon06/02/2003
Return made up to 03/01/03; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon30/09/2002
Registered office changed on 30/09/02 from: 3 new burlington mews mayfair london W1B 4QB
dot icon21/01/2002
Return made up to 03/01/02; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon05/04/2001
Certificate of change of name
dot icon28/03/2001
Registered office changed on 28/03/01 from: 55 gower street london WC1E 6HQ
dot icon12/03/2001
Return made up to 03/01/01; full list of members
dot icon06/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
Certificate of reduction of issued capital
dot icon06/12/2000
Court order
dot icon21/11/2000
Nc dec already adjusted 08/03/00
dot icon21/11/2000
New secretary appointed;new director appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Secretary resigned;director resigned
dot icon18/07/2000
Full accounts made up to 1999-11-30
dot icon22/02/2000
Return made up to 03/01/00; full list of members
dot icon03/02/2000
Resolutions
dot icon09/06/1999
New secretary appointed
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
Resolutions
dot icon10/02/1999
Full accounts made up to 1998-11-30
dot icon18/01/1999
Return made up to 03/01/99; full list of members
dot icon05/12/1998
Particulars of mortgage/charge
dot icon08/10/1998
Accounting reference date shortened from 31/03/99 to 30/11/98
dot icon22/07/1998
Full accounts made up to 1998-03-31
dot icon13/01/1998
Return made up to 03/01/98; full list of members
dot icon27/08/1997
Full accounts made up to 1997-03-31
dot icon10/06/1997
Memorandum and Articles of Association
dot icon10/06/1997
Resolutions
dot icon08/02/1997
Particulars of mortgage/charge
dot icon27/01/1997
Return made up to 03/01/97; full list of members
dot icon12/12/1996
Resolutions
dot icon12/12/1996
Resolutions
dot icon12/12/1996
£ ic 292500/277500 29/11/96 £ sr 15000@1=15000
dot icon11/08/1996
Full accounts made up to 1996-03-31
dot icon11/01/1996
Return made up to 03/01/96; no change of members
dot icon08/11/1995
Declaration of satisfaction of mortgage/charge
dot icon21/10/1995
Particulars of mortgage/charge
dot icon26/09/1995
Full accounts made up to 1995-03-31
dot icon07/08/1995
Director's particulars changed
dot icon16/01/1995
Return made up to 03/01/95; full list of members
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/05/1994
Particulars of mortgage/charge
dot icon26/01/1994
Return made up to 03/01/94; no change of members
dot icon17/11/1993
Full accounts made up to 1993-03-31
dot icon19/01/1993
Return made up to 03/01/93; no change of members
dot icon29/09/1992
Full accounts made up to 1992-03-31
dot icon16/01/1992
Return made up to 03/01/92; full list of members
dot icon12/09/1991
Particulars of mortgage/charge
dot icon12/09/1991
Particulars of mortgage/charge
dot icon09/05/1991
Accounting reference date notified as 31/03
dot icon01/05/1991
Ad 12/03/91-04/04/91 £ si 292498@1=292498 £ ic 2/292500
dot icon06/02/1991
New director appointed
dot icon06/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon06/02/1991
Director resigned;new director appointed
dot icon06/02/1991
Registered office changed on 06/02/91 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon03/01/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-69.72 % *

* during past year

Cash in Bank

£6,046.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
591.16K
-
0.00
13.23K
-
2022
0
599.55K
-
0.00
19.97K
-
2023
0
581.77K
-
0.00
6.05K
-
2023
0
581.77K
-
0.00
6.05K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

581.77K £Descended-2.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.05K £Descended-69.72 % *

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
Gould, Kristin Olaug
Director
01/08/2007 - Present
-
Gould, Graham Simon
Director
14/11/2000 - Present
13

Persons with Significant Control

2
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 ENOUGH LIMITED

ENOUGH LIMITED is an(a) Active company incorporated on 03/01/1991 with the registered office located at 124 City Road, London, Greater London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENOUGH LIMITED?

toggle

ENOUGH LIMITED is currently Active. It was registered on 03/01/1991 .

Where is ENOUGH LIMITED located?

toggle

ENOUGH LIMITED is registered at 124 City Road, London, Greater London EC1V 2NX.

What does ENOUGH LIMITED do?

toggle

ENOUGH LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ENOUGH LIMITED?

toggle

The latest filing was on 30/01/2026: Change of details for Mr Graham Simon Gould as a person with significant control on 2025-12-17.