ENSONO DIGITAL LIMITED

Register to unlock more data on OkredoRegister

ENSONO DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07203090

Incorporation date

25/03/2010

Size

Full

Contacts

Registered address

Registered address

C/O Foot Anstey Llp, 2 Glass Wharf, Bristol BS2 0ELCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon12/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon24/10/2023
Full accounts made up to 2022-12-31
dot icon29/09/2023
Registered office address changed from C/O Foot Anstey Llp 2 Glass Wharf Bristol United Kingdom BS2 0FR United Kingdom to C/O Foot Anstey Llp 2 Glass Wharf Bristol BS2 0EL on 2023-09-29
dot icon27/04/2023
Full accounts made up to 2021-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon19/10/2022
Registered office address changed from One London Road Staines Middlesex TW18 4EX England to C/O Foot Anstey Llp 2 Glass Wharf Bristol United Kingdom BS2 0FR on 2022-10-19
dot icon30/08/2022
Certificate of change of name
dot icon07/04/2022
Full accounts made up to 2021-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon23/12/2021
Memorandum and Articles of Association
dot icon15/12/2021
Appointment of Mr Scott Nelson Grossman as a director on 2021-12-14
dot icon15/12/2021
Termination of appointment of Alan Scott Cole as a director on 2021-12-14
dot icon15/12/2021
Register inspection address has been changed to C/O Foot Anstey Llp 2 Glass Wharf Bristol BS2 0EL
dot icon07/04/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon07/04/2021
Notification of Ensono Limited as a person with significant control on 2021-04-01
dot icon07/04/2021
Registered office address changed from 5th Floor Walbrook Wharf 78-83 Upper Thames Street London EC4R 3TD England to One London Road Staines Middlesex TW18 4EX on 2021-04-07
dot icon07/04/2021
Cessation of Alan James Walsh as a person with significant control on 2021-04-01
dot icon07/04/2021
Termination of appointment of Robert Charles Pearson as a director on 2021-04-01
dot icon07/04/2021
Termination of appointment of Simon Evans as a director on 2021-04-01
dot icon07/04/2021
Termination of appointment of Alan James Walsh as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr. Peter John Bazil as a director on 2021-04-01
dot icon07/04/2021
Appointment of Alan Scott Cole as a director on 2021-04-01
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon21/01/2021
Amended full accounts made up to 2020-03-31
dot icon07/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Registered office address changed from 43 Worship Street London EC2A 2DX England to 5th Floor Walbrook Wharf 78-83 Upper Thames Street London EC4R 3TD on 2020-09-21
dot icon02/06/2020
Cancellation of shares. Statement of capital on 2020-03-06
dot icon02/06/2020
Purchase of own shares.
dot icon18/03/2020
Termination of appointment of Christopher Mark Gray as a director on 2020-03-06
dot icon27/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon05/09/2019
Full accounts made up to 2019-03-31
dot icon14/06/2019
Resolutions
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon13/08/2018
Registered office address changed from Unit 1, 4th Floor, Lafone House, the Leather Market, Weston Street London SE1 3ER England to 43 Worship Street London EC2A 2DX on 2018-08-13
dot icon13/06/2018
Change of details for Mr Alan James Walsh as a person with significant control on 2018-06-13
dot icon12/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/04/2017
Director's details changed for Mr Alan James Walsh on 2017-04-25
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-08-01
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Satisfaction of charge 1 in full
dot icon12/10/2016
Registered office address changed from 108 Weston Street London SE1 3QB England to Unit 1, 4th Floor, Lafone House, the Leather Market, Weston Street London SE1 3ER on 2016-10-12
dot icon31/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon31/03/2016
Termination of appointment of Alan Michael Griffin as a secretary on 2016-03-16
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Cancellation of shares. Statement of capital on 2015-06-11
dot icon06/07/2015
Purchase of own shares.
dot icon05/06/2015
Registered office address changed from The Leather Market Weston Street London SE1 3ER to 108 Weston Street London SE1 3QB on 2015-06-05
dot icon05/06/2015
Resolutions
dot icon22/05/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon22/05/2015
Termination of appointment of Richard Wadsworth as a director on 2015-01-29
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Statement of capital following an allotment of shares on 2014-07-04
dot icon24/12/2014
Cancellation of shares. Statement of capital on 2014-07-04
dot icon24/12/2014
Purchase of own shares.
dot icon10/10/2014
Cancellation of shares. Statement of capital on 2014-04-02
dot icon10/10/2014
Cancellation of shares. Statement of capital on 2014-04-04
dot icon05/08/2014
Resolutions
dot icon05/08/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon05/08/2014
Sub-division of shares on 2014-04-04
dot icon05/08/2014
Particulars of variation of rights attached to shares
dot icon05/08/2014
Change of share class name or designation
dot icon05/08/2014
Resolutions
dot icon05/08/2014
Purchase of own shares.
dot icon05/08/2014
Purchase of own shares.
dot icon18/06/2014
Appointment of Mr Robert Charles Pearson as a director on 2014-04-02
dot icon18/06/2014
Appointment of Mr Simon Evans as a director on 2014-04-02
dot icon18/06/2014
Appointment of Mr Christopher Mark Gray as a director on 2014-04-02
dot icon14/05/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon14/05/2014
Appointment of Mr Alan Michael Griffin as a secretary on 2014-04-30
dot icon14/05/2014
Termination of appointment of Ca Solutions Ltd as a secretary on 2014-04-30
dot icon14/05/2014
Director's details changed for Mr Alan James Walsh on 2014-04-30
dot icon25/03/2014
Registered office address changed from 2Nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH United Kingdom on 2014-03-25
dot icon30/12/2013
Certificate of change of name
dot icon30/12/2013
Change of name notice
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/05/2012
Director's details changed for Mr Alan James Walsh on 2012-05-14
dot icon21/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon20/03/2012
Certificate of change of name
dot icon28/02/2012
Termination of appointment of Caroline Margaret Norrie as a director on 2011-04-06
dot icon24/01/2012
Appointment of Mr Richard Wadsworth as a director on 2011-05-18
dot icon10/09/2011
Current accounting period shortened from 2012-04-06 to 2012-03-31
dot icon06/09/2011
Total exemption small company accounts made up to 2011-04-06
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-04-07
dot icon26/07/2011
Registered office address changed from 34 Hosack Road London Greater London SW17 7QP England on 2011-07-26
dot icon26/07/2011
Previous accounting period extended from 2011-03-31 to 2011-04-06
dot icon24/05/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon19/05/2010
Termination of appointment of Caroline Norrie as a secretary
dot icon06/05/2010
Appointment of Ca Solutions Ltd as a secretary
dot icon25/03/2010
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
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grossman, Scott Nelson
Director
14/12/2021 - Present
4
Bazil, Peter John, Mr.
Director
01/04/2021 - Present
3

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ENSONO DIGITAL LIMITED

ENSONO DIGITAL LIMITED is an(a) Active company incorporated on 25/03/2010 with the registered office located at C/O Foot Anstey Llp, 2 Glass Wharf, Bristol BS2 0EL. 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 ENSONO DIGITAL LIMITED?

toggle

ENSONO DIGITAL LIMITED is currently Active. It was registered on 25/03/2010 .

Where is ENSONO DIGITAL LIMITED located?

toggle

ENSONO DIGITAL LIMITED is registered at C/O Foot Anstey Llp, 2 Glass Wharf, Bristol BS2 0EL.

What does ENSONO DIGITAL LIMITED do?

toggle

ENSONO DIGITAL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ENSONO DIGITAL LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-04 with no updates.