ENRICH EMEA HOLDING LIMITED

Register to unlock more data on OkredoRegister

ENRICH EMEA HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06717292

Incorporation date

07/10/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2008)
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon01/07/2025
Termination of appointment of Philip James Laforge as a director on 2025-01-01
dot icon01/07/2025
Appointment of Clinton Harder as a director on 2025-01-01
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon25/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/10/2023
Director's details changed for Philip James Laforge on 2023-09-15
dot icon13/10/2023
Director's details changed for Shawn Peralta on 2023-09-15
dot icon25/07/2023
Appointment of Shawn Peralta as a director on 2023-07-24
dot icon11/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon11/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon11/04/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/10/2022
Termination of appointment of Louis Faustini as a director on 2022-10-25
dot icon17/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon14/09/2022
Director's details changed for Louis Faustini on 2022-05-11
dot icon14/09/2022
Director's details changed for Philip James Laforge on 2022-05-11
dot icon16/03/2022
Termination of appointment of Kevin Allen Seaman as a director on 2022-03-10
dot icon04/01/2022
Accounts for a small company made up to 2020-12-31
dot icon29/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon29/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon27/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon15/06/2020
Accounts for a small company made up to 2019-12-31
dot icon18/11/2019
Second filing for the appointment of Philip James Laforge as a director
dot icon18/11/2019
Second filing for the appointment of Kevin Allen Seaman as a director
dot icon18/11/2019
Second filing for the appointment of Louis Faustini as a director
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon07/10/2019
Appointment of Louis Faustini as a director on 2019-10-04
dot icon07/10/2019
Appointment of Kevin Allen Seaman as a director on 2019-10-04
dot icon07/10/2019
Appointment of Philip James Laforge as a director on 2019-10-04
dot icon07/10/2019
Termination of appointment of Antony Mark Sumpster as a director on 2019-08-30
dot icon07/10/2019
Termination of appointment of Kathleen Eastwood as a director on 2019-08-30
dot icon05/01/2019
Accounts for a dormant company made up to 2017-12-31
dot icon11/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon23/04/2018
Change of details for Data Intensity Limited as a person with significant control on 2018-04-19
dot icon26/03/2018
Notification of Data Intensity Limited as a person with significant control on 2016-04-06
dot icon26/03/2018
Withdrawal of a person with significant control statement on 2018-03-26
dot icon05/02/2018
Termination of appointment of Kirk Eveleth Arnold as a director on 2018-01-11
dot icon11/01/2018
Appointment of Antony Mark Sumpster as a director on 2018-01-10
dot icon11/01/2018
Appointment of Kathleen Eastwood as a director on 2018-01-10
dot icon11/01/2018
Termination of appointment of Kevin Patrick Shone as a secretary on 2018-01-10
dot icon11/01/2018
Termination of appointment of Kevin Patrick Shone as a director on 2018-01-10
dot icon06/12/2017
Accounts for a small company made up to 2016-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon16/03/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon10/03/2017
Resolutions
dot icon13/02/2017
Statement of company's objects
dot icon19/01/2017
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon10/01/2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2017-01-10
dot icon10/01/2017
Registered office address changed from Euston House 4th Floor 24 Eversholt Street London NW1 1AD United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2017-01-10
dot icon07/01/2017
Accounts for a small company made up to 2015-12-31
dot icon06/01/2017
Director's details changed for Kirk Eveleth Arnold on 2016-08-01
dot icon03/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon13/09/2016
Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to Euston House 4th Floor 24 Eversholt Street London NW1 1AD on 2016-09-13
dot icon13/01/2016
Change of share class name or designation
dot icon13/01/2016
Resolutions
dot icon30/12/2015
Termination of appointment of Dhinesh Shankar as a director on 2015-12-23
dot icon30/12/2015
Termination of appointment of Jennifer Barbara Saward as a director on 2015-12-23
dot icon30/12/2015
Appointment of Kirk Eveleth Arnold as a director on 2015-12-23
dot icon30/12/2015
Appointment of Kevin Patrick Shone as a director on 2015-12-23
dot icon30/12/2015
Termination of appointment of Jennifer Barbara Saward as a secretary on 2015-12-23
dot icon30/12/2015
Termination of appointment of Kavitha Palani as a director on 2015-12-23
dot icon30/12/2015
Termination of appointment of Arul Murugan as a director on 2015-12-23
dot icon30/12/2015
Termination of appointment of James Anthony as a director on 2015-12-23
dot icon30/12/2015
Appointment of Kevin Patrick Shone as a secretary on 2015-12-23
dot icon07/12/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Certificate of change of name
dot icon02/01/2014
Change of name notice
dot icon15/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon15/10/2013
Termination of appointment of a director
dot icon15/10/2013
Registered office address changed from Enrich One Euston Square 40 Melton Street London NW1 2FD on 2013-10-15
dot icon15/10/2013
Termination of appointment of a director
dot icon15/10/2013
Appointment of Kavitha Palani as a director
dot icon15/10/2013
Appointment of Arul Murugan as a director
dot icon14/10/2013
Termination of appointment of Arul Murugan as a director
dot icon14/10/2013
Termination of appointment of Kavitha Palani as a director
dot icon19/08/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Appointment of Dhinesh Shankar as a director
dot icon21/03/2013
Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF Uk on 2013-03-21
dot icon20/03/2013
Appointment of Arul Murugan as a director
dot icon20/03/2013
Appointment of Kavitha Palani as a director
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon17/10/2012
Register inspection address has been changed from C/O Sable Accounting Unit 7 Commodore House Battersea Reach Wandsworth London SW18 1TW
dot icon15/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/02/2011
Compulsory strike-off action has been discontinued
dot icon02/02/2011
Annual return made up to 2010-10-07 with full list of shareholders
dot icon02/02/2011
Register inspection address has been changed from C/O Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Wandsworth London SW18 1TW
dot icon02/02/2011
Secretary's details changed for Jennifer Barbara Draper on 2010-10-01
dot icon02/02/2011
Director's details changed for Jennifer Barbara Draper on 2010-10-01
dot icon02/02/2011
Director's details changed for James Anthony on 2010-10-01
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Sub-division of shares on 2010-03-31
dot icon21/04/2010
Resolutions
dot icon13/11/2009
Statement of capital following an allotment of shares on 2009-11-02
dot icon31/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register inspection address has been changed
dot icon30/10/2009
Current accounting period extended from 2009-10-31 to 2010-03-31
dot icon30/10/2009
Director's details changed for James Anthony on 2009-10-07
dot icon30/10/2009
Director's details changed for Jennifer Barbara Draper on 2009-10-07
dot icon01/05/2009
Statement of affairs
dot icon01/05/2009
Ad 27/03/09\gbp si 47@1=47\gbp ic 53/100\
dot icon01/05/2009
Statement of affairs
dot icon01/05/2009
Ad 27/03/09\gbp si 48@1=48\gbp ic 5/53\
dot icon01/05/2009
Ad 27/03/09\gbp si 4@1=4\gbp ic 1/5\
dot icon01/05/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon21/11/2008
Director appointed james george anthony
dot icon17/10/2008
Director and secretary appointed jennifer barbara draper
dot icon16/10/2008
Appointment terminated director andrew davis
dot icon07/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumpster, Antony Mark
Director
10/01/2018 - 30/08/2019
11
Peralta, Shawn
Director
24/07/2023 - Present
5
Laforge, Philip James
Director
30/08/2019 - 01/01/2025
5
Harder, Clinton
Director
01/01/2025 - Present
5
Shone, Kevin Patrick
Director
23/12/2015 - 10/01/2018
7

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+
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 ENRICH EMEA HOLDING LIMITED

ENRICH EMEA HOLDING LIMITED is an(a) Active company incorporated on 07/10/2008 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 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 ENRICH EMEA HOLDING LIMITED?

toggle

ENRICH EMEA HOLDING LIMITED is currently Active. It was registered on 07/10/2008 .

Where is ENRICH EMEA HOLDING LIMITED located?

toggle

ENRICH EMEA HOLDING LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does ENRICH EMEA HOLDING LIMITED do?

toggle

ENRICH EMEA HOLDING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ENRICH EMEA HOLDING LIMITED?

toggle

The latest filing was on 11/10/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.