ENZYGO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENZYGO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10043888

Incorporation date

04/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gresham House, 5-7 St. Pauls Street, Leeds LS1 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2016)
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon07/01/2026
Memorandum and Articles of Association
dot icon07/01/2026
Resolutions
dot icon04/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Resolutions
dot icon14/04/2025
Memorandum and Articles of Association
dot icon08/04/2025
Registration of charge 100438880003, created on 2025-04-04
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon18/10/2023
Termination of appointment of Kevin John Parr as a director on 2023-10-13
dot icon18/10/2023
Termination of appointment of Peter Roy Cumberlidge as a director on 2023-10-13
dot icon18/10/2023
Appointment of Dr Rachel Ryan as a director on 2023-10-13
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Registration of charge 100438880002, created on 2023-08-15
dot icon15/04/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with updates
dot icon26/08/2022
Registered office address changed from Stag House the Chipping Wotton-Under-Edge GL12 7AD England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 2022-08-26
dot icon05/04/2022
Cessation of Matthew James Travis as a person with significant control on 2022-03-25
dot icon05/04/2022
Cessation of Peter Roy Cumberlidge as a person with significant control on 2022-03-25
dot icon05/04/2022
Cessation of Kevin John Parr as a person with significant control on 2022-03-25
dot icon05/04/2022
Notification of Enzygo Consultancy Services Limited as a person with significant control on 2022-03-25
dot icon24/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon24/03/2022
Registered office address changed from Gresham House 5-7 st. Pauls Street Leeds LS1 2JG England to Stag House the Chipping Wotton-Under-Edge GL12 7AD on 2022-03-24
dot icon30/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/07/2021
Satisfaction of charge 100438880001 in full
dot icon08/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon06/03/2020
Registered office address changed from Stag House the Chipping Wotton Under Edge Gloucestershire GL12 7AD United Kingdom to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 2020-03-06
dot icon06/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon06/03/2020
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon19/11/2019
Resolutions
dot icon11/11/2019
Termination of appointment of Angela Mary Parr as a director on 2019-09-23
dot icon11/11/2019
Termination of appointment of Christina Cumberlidge as a director on 2019-09-23
dot icon11/11/2019
Termination of appointment of Rachel Mary Ryan as a director on 2019-09-23
dot icon30/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/04/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon06/11/2018
Second filing of Confirmation Statement dated 03/03/2018
dot icon30/04/2018
Director's details changed for Mr Matthew James Travis on 2018-04-30
dot icon30/04/2018
Director's details changed for Dr Rachel Mary Ryan on 2018-04-30
dot icon30/04/2018
Director's details changed for Mr Kevin John Parr on 2018-04-30
dot icon30/04/2018
Director's details changed for Mrs Angela Mary Parr on 2018-04-30
dot icon30/04/2018
Director's details changed for Peter Roy Cumberlidge on 2018-04-30
dot icon30/04/2018
Director's details changed for Mrs Christina Cumberlidge on 2018-04-30
dot icon13/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon06/03/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Registration of charge 100438880001, created on 2017-08-11
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon07/04/2017
Resolutions
dot icon06/04/2017
Confirmation statement made on 2017-03-03 with updates
dot icon04/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
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

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
Cumberlidge, Peter Roy
Director
04/03/2016 - 13/10/2023
12
Parr, Kevin John
Director
04/03/2016 - 13/10/2023
44
Travis, Matthew James
Director
04/03/2016 - Present
11
Ryan, Rachel, Dr
Director
13/10/2023 - Present
3
Ryan, Rachel Mary, Dr
Director
04/03/2016 - 23/09/2019
4

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 ENZYGO HOLDINGS LIMITED

ENZYGO HOLDINGS LIMITED is an(a) Active company incorporated on 04/03/2016 with the registered office located at Gresham House, 5-7 St. Pauls Street, Leeds LS1 2JG. 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 ENZYGO HOLDINGS LIMITED?

toggle

ENZYGO HOLDINGS LIMITED is currently Active. It was registered on 04/03/2016 .

Where is ENZYGO HOLDINGS LIMITED located?

toggle

ENZYGO HOLDINGS LIMITED is registered at Gresham House, 5-7 St. Pauls Street, Leeds LS1 2JG.

What does ENZYGO HOLDINGS LIMITED do?

toggle

ENZYGO HOLDINGS LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ENZYGO HOLDINGS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-14 with no updates.