ENZYME COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

ENZYME COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10790509

Incorporation date

26/05/2017

Size

Full

Contacts

Registered address

Registered address

Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield SK10 2XRCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2017)
dot icon13/08/2025
Confirmation statement made on 2025-05-25 with updates
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon24/09/2024
Registered office address changed from Ropewalks Newton Street Macclesfield SK11 6QJ England to Suite a, Greenway House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR on 2024-09-24
dot icon01/07/2024
Current accounting period shortened from 2024-12-31 to 2024-09-30
dot icon25/05/2024
Confirmation statement made on 2024-05-25 with updates
dot icon17/05/2024
Resolutions
dot icon13/05/2024
Memorandum and Articles of Association
dot icon26/04/2024
Appointment of Dr Gabrielle Alison Silver as a director on 2024-04-26
dot icon26/04/2024
Appointment of Mr James Maxwell as a director on 2024-04-26
dot icon26/04/2024
Termination of appointment of Adam Garry Goodband as a director on 2024-04-26
dot icon26/04/2024
Termination of appointment of Neil William Kumar as a director on 2024-04-26
dot icon26/04/2024
Notification of Bioscript Limited as a person with significant control on 2024-04-26
dot icon26/04/2024
Cessation of Adam Garry Goodband as a person with significant control on 2024-04-26
dot icon26/04/2024
Cessation of Neil William Kumar as a person with significant control on 2024-04-26
dot icon26/04/2024
Registered office address changed from 75 Amity Grove London SW20 0LQ England to Ropewalks Newton Street Macclesfield SK11 6QJ on 2024-04-26
dot icon18/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/03/2024
Satisfaction of charge 107905090001 in full
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon29/03/2022
Purchase of own shares.
dot icon17/02/2022
Cancellation of shares. Statement of capital on 2022-02-07
dot icon17/02/2022
Resolutions
dot icon10/02/2022
Termination of appointment of Jacqueline Beatrice Wallach as a director on 2022-02-08
dot icon10/02/2022
Cessation of Jacqueline Beatrice Wallach as a person with significant control on 2022-02-08
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/06/2021
Registration of charge 107905090001, created on 2021-06-22
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon26/01/2021
Director's details changed for Ms Jacqueline Beatrice Wallach on 2019-05-01
dot icon06/07/2020
Registered office address changed from 4 Imperial Mews Brixton London SW9 8DZ United Kingdom to 75 Amity Grove London SW20 0LQ on 2020-07-06
dot icon26/05/2020
Register(s) moved to registered inspection location 23 Shackleton Court 2 Maritime Quay London E14 3QF
dot icon26/05/2020
Register inspection address has been changed to 23 Shackleton Court 2 Maritime Quay London E14 3QF
dot icon25/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon03/04/2020
Micro company accounts made up to 2019-12-31
dot icon27/09/2019
Change of details for Ms Jacqueline Beatrice Wallach as a person with significant control on 2019-05-01
dot icon25/05/2019
Confirmation statement made on 2019-05-25 with updates
dot icon06/02/2019
Micro company accounts made up to 2018-12-31
dot icon04/02/2019
Change of details for Mr. Neil William Kumar as a person with significant control on 2018-12-20
dot icon01/02/2019
Change of details for Ms Jacqueline Beatrice Wallach as a person with significant control on 2018-12-20
dot icon01/02/2019
Change of details for Mr. Adam Garry Goodband as a person with significant control on 2018-12-20
dot icon01/02/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon31/01/2019
Change of share class name or designation
dot icon17/01/2019
Change of details for Mr. Neil William Kumar as a person with significant control on 2019-01-03
dot icon06/11/2018
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon18/10/2018
Micro company accounts made up to 2018-05-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon19/04/2018
Appointment of Ms. Jacqueline Beatrice Wallach as a director on 2018-04-18
dot icon19/04/2018
Appointment of Mr. Adam Garry Goodband as a director on 2018-04-18
dot icon06/10/2017
Notification of Jacqueline Beatrice Wallach as a person with significant control on 2017-10-06
dot icon05/07/2017
Notification of Adam Garry Goodband as a person with significant control on 2017-05-26
dot icon26/05/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

15
2023
change arrow icon-14.59 % *

* during past year

Cash in Bank

£696,548.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.23M
-
0.00
1.49M
-
2022
14
1.04M
-
0.00
815.56K
-
2023
15
973.61K
-
0.00
696.55K
-
2023
15
973.61K
-
0.00
696.55K
-

Employees

2023

Employees

15 Ascended7 % *

Net Assets(GBP)

973.61K £Descended-6.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

696.55K £Descended-14.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxwell, James
Director
26/04/2024 - Present
18
Goodband, Adam Garry, Mr.
Director
18/04/2018 - 26/04/2024
-
Kumar, Neil William, Mr.
Director
26/05/2017 - 26/04/2024
2
Silver, Gabrielle Alison
Director
26/04/2024 - Present
19

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ENZYME COMMUNICATIONS LTD

ENZYME COMMUNICATIONS LTD is an(a) Active company incorporated on 26/05/2017 with the registered office located at Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield SK10 2XR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ENZYME COMMUNICATIONS LTD?

toggle

ENZYME COMMUNICATIONS LTD is currently Active. It was registered on 26/05/2017 .

Where is ENZYME COMMUNICATIONS LTD located?

toggle

ENZYME COMMUNICATIONS LTD is registered at Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield SK10 2XR.

What does ENZYME COMMUNICATIONS LTD do?

toggle

ENZYME COMMUNICATIONS LTD operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does ENZYME COMMUNICATIONS LTD have?

toggle

ENZYME COMMUNICATIONS LTD had 15 employees in 2023.

What is the latest filing for ENZYME COMMUNICATIONS LTD?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-05-25 with updates.