ENRICH LIFE TECH LTD

Register to unlock more data on OkredoRegister

ENRICH LIFE TECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11233619

Incorporation date

05/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester M12 6AECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2018)
dot icon18/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon18/02/2026
Change of details for Mr Vinoth Krishnamoorthy as a person with significant control on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Vinoth Krishnamoorthy on 2026-02-17
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon09/08/2024
Micro company accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon08/05/2023
Cessation of Ramya Rajangam as a person with significant control on 2023-05-08
dot icon23/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon29/09/2022
Notification of Ramya Rajangam as a person with significant control on 2022-09-23
dot icon31/08/2022
Director's details changed for Mr Vinoth Krishnamoorthy on 2022-08-31
dot icon31/08/2022
Registered office address changed from 48 Porthallow Close Orpington BR6 9XU England to Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2022-08-31
dot icon21/04/2022
Micro company accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/11/2021
Director's details changed for Mr Vinoth Krishnamoorthy on 2021-11-24
dot icon24/11/2021
Change of details for Mr Vinoth Krishnamoorthy as a person with significant control on 2021-11-24
dot icon24/11/2021
Registered office address changed from Piccadilly Business Centre Piccadilly Business Centre Aldow Enterprise Park Manchester MA12 6AE England to 48 Porthallow Close Orpington BR6 9XU on 2021-11-24
dot icon12/04/2021
Registered office address changed from Piccadilly Business Centre Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE England to Piccadilly Business Centre Piccadilly Business Centre Aldow Enterprise Park Manchester MA12 6AE on 2021-04-12
dot icon12/04/2021
Director's details changed for Mr Vinoth Krishnamoorthy on 2021-04-12
dot icon12/04/2021
Change of details for Mr Vinoth Krishnamoorthy as a person with significant control on 2021-04-12
dot icon12/04/2021
Registered office address changed from International House, 12 Constance Street International House, 12 Constance Street London E16 2DQ England to Piccadilly Business Centre Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 2021-04-12
dot icon10/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon12/05/2020
Micro company accounts made up to 2020-03-31
dot icon19/04/2020
Director's details changed for Mr Vinoth Krishnamoorthy on 2020-04-15
dot icon19/04/2020
Registered office address changed from Flat 6 Tavistock Gate Tavistock Road Croydon CR0 2AT England to International House, 12 Constance Street International House, 12 Constance Street London E16 2DQ on 2020-04-19
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon12/10/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Change of details for Mr Vinoth Krishnamoorthy as a person with significant control on 2019-03-14
dot icon11/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon30/07/2018
Change of details for Mr Vinoth Krishnamoorthy as a person with significant control on 2018-05-04
dot icon11/05/2018
Registered office address changed from 149 Turnpike Link Turnpike Link Croydon CR0 5NU United Kingdom to Flat 6 Tavistock Gate Tavistock Road Croydon CR0 2AT on 2018-05-11
dot icon05/03/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
3.57K
-
0.00
-
-
2022
1
7.72K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Vinoth Krishnamoorthy
Director
05/03/2018 - Present
1

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

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 LIFE TECH LTD

ENRICH LIFE TECH LTD is an(a) Active company incorporated on 05/03/2018 with the registered office located at Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester M12 6AE. There is currently 1 active director 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 LIFE TECH LTD?

toggle

ENRICH LIFE TECH LTD is currently Active. It was registered on 05/03/2018 .

Where is ENRICH LIFE TECH LTD located?

toggle

ENRICH LIFE TECH LTD is registered at Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester M12 6AE.

What does ENRICH LIFE TECH LTD do?

toggle

ENRICH LIFE TECH LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ENRICH LIFE TECH LTD?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-15 with updates.