ENOVEA LIMITED

Register to unlock more data on OkredoRegister

ENOVEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07632510

Incorporation date

12/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5, 5th Floor, City Reach,, 5 Greenwich View Place, London E14 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2011)
dot icon28/03/2026
Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Suite 5, 5th Floor, City Reach, 5 Greenwich View Place London E14 9NN on 2026-03-28
dot icon28/03/2026
Director's details changed for Ms Delphine Darbel on 2026-03-27
dot icon21/10/2025
Administrative restoration application
dot icon21/10/2025
Confirmation statement made on 2023-05-12 with no updates
dot icon21/10/2025
Confirmation statement made on 2024-05-12 with updates
dot icon21/10/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon21/10/2025
Micro company accounts made up to 2023-12-31
dot icon21/10/2025
Micro company accounts made up to 2024-12-31
dot icon17/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon27/04/2023
Micro company accounts made up to 2022-12-31
dot icon20/06/2022
Unaudited abridged accounts made up to 2021-12-30
dot icon20/06/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-30
dot icon12/07/2021
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2021
Confirmation statement made on 2021-05-12 with updates
dot icon23/06/2020
Confirmation statement made on 2020-05-12 with updates
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
Total exemption full accounts made up to 2018-12-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon20/06/2019
Confirmation statement made on 2019-05-12 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/06/2018
Registered office address changed from , 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2018-06-01
dot icon16/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon16/12/2017
Compulsory strike-off action has been discontinued
dot icon14/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon19/07/2017
Notification of a person with significant control statement
dot icon19/07/2017
Confirmation statement made on 2017-05-12 with updates
dot icon14/07/2017
Termination of appointment of Frederic Alexandre Darbel as a director on 2016-12-23
dot icon15/05/2017
Director's details changed for Frederic Alexandre Darbel on 2017-05-15
dot icon30/12/2016
Compulsory strike-off action has been discontinued
dot icon29/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/12/2016
Appointment of Ms Delphine Darbel as a director on 2016-11-09
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon16/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon29/02/2016
Registered office address changed from , Lion House Red Lion Street, London, WC1R 4GB to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2016-02-29
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon08/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon21/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon09/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/09/2012
Certificate of change of name
dot icon03/09/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon02/09/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon12/05/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.59K
-
0.00
7.84K
-
2022
0
1.59K
-
0.00
-
-
2022
0
1.59K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.59K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Darbel, Frederic Alexandre
Director
12/05/2011 - 23/12/2016
-
Darbel, Delphine
Director
09/11/2016 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENOVEA LIMITED

ENOVEA LIMITED is an(a) Active company incorporated on 12/05/2011 with the registered office located at Suite 5, 5th Floor, City Reach,, 5 Greenwich View Place, London E14 9NN. 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 ENOVEA LIMITED?

toggle

ENOVEA LIMITED is currently Active. It was registered on 12/05/2011 .

Where is ENOVEA LIMITED located?

toggle

ENOVEA LIMITED is registered at Suite 5, 5th Floor, City Reach,, 5 Greenwich View Place, London E14 9NN.

What does ENOVEA LIMITED do?

toggle

ENOVEA LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ENOVEA LIMITED?

toggle

The latest filing was on 28/03/2026: Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Suite 5, 5th Floor, City Reach, 5 Greenwich View Place London E14 9NN on 2026-03-28.