Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENITIAL LIMITED
Company Information for

ENITIAL LIMITED

Coopers Bridge, Braziers Lane, Winkfield, BERKSHIRE, RG42 6NS,
Company Registration Number
02589078
Private Limited Company
Active

Company Overview

About Enitial Ltd
ENITIAL LIMITED was founded on 1991-03-06 and has its registered office in Winkfield. The organisation's status is listed as "Active". Enitial Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENITIAL LIMITED
 
Legal Registered Office
Coopers Bridge
Braziers Lane
Winkfield
BERKSHIRE
RG42 6NS
Other companies in WV10
 
Previous Names
INITIAL PROJECTS LIMITED23/09/2019
 
Trading Names/Associated Names
ENITIAL
Filing Information
Company Number 02589078
Company ID Number 02589078
Date formed 1991-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-06
Return next due 2025-03-20
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB823820834  
Last Datalog update: 2024-03-07 10:38:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENITIAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENITIAL LIMITED
The following companies were found which have the same name as ENITIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENITIAL ADVANCED COMMUNICATIONS, LLC 128 E. MAIN PLAZA; #318 SAN ANTONIO Texas 78205 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2010-08-20
Enitial Designs Limited 25 Douglas Haig Drive Markham Ontario L3S 2C6 Active Company formed on the 2019-10-19
ENITIAL LAB INC. 4167 POE DRIVE LAS VEGAS NV 89115 Dissolved Company formed on the 2005-06-24
ENITIAL LAB INCORPORATED California Unknown
ENITIAL MARKETING INC. 4732A ROSS STREET RED DEER ALBERTA T4N 1X2 Active Company formed on the 2018-02-21
ENITIAL POINT ADVISORY LLC Delaware Unknown
ENITIAL SERVICES LIMITED COOPERS BRIDGE BRAZIERS LANE WINKFIELD BERKSHIRE RG42 6NS Active - Proposal to Strike off Company formed on the 2003-11-10
ENITIAL WATER LTD COOPERS BRIDGE BRAZIERS LANE WINKFIELD BERKSHIRE RG42 6NS Active - Proposal to Strike off Company formed on the 2003-09-19
ENITIALC ENTERPRISES LLC Michigan UNKNOWN

Company Officers of ENITIAL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BELL
Director 2018-03-01
IVOR DAVID PARRY
Director 2009-04-01
NIGEL JOHN PATRICK
Director 2018-03-01
LINDA JOYCE RADNOR
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID EVANS
Company Secretary 2005-05-16 2018-03-01
ADAM JOHN CHELL
Director 1991-03-26 2018-03-01
RICHARD DAVID EVANS
Director 2002-11-04 2018-03-01
IVOR DAVID PARRY
Director 2009-04-01 2010-03-26
IVOR DAVID PARRY
Director 1992-10-01 2008-03-07
DAVID ALBERT EDWARDS
Director 2002-11-04 2006-07-07
DERRICK JAMES TOWELL
Company Secretary 2003-12-02 2005-05-16
DERRICK JAMES TOWELL
Director 2003-12-02 2005-05-16
MARCUS ICKE JONES
Director 2002-11-04 2003-12-08
ADAM JOHN CHELL
Company Secretary 1991-03-26 2003-12-02
CAROLINE MARY CHELL
Director 1996-01-01 2002-08-31
MICHAELA JANE PARRY
Director 1996-01-01 2000-03-28
NATIONWIDE COMPANY SECRETARIES LIMITED
Company Secretary 1992-03-27 1993-03-16
IVOR DAVID PARRY
Director 1992-03-06 1992-04-03
SUZANNE BREWER
Nominated Secretary 1991-03-06 1991-03-26
KEVIN BREWER
Nominated Director 1991-03-06 1991-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BELL ENITIAL WATER LTD Director 2018-03-01 CURRENT 2003-09-19 Active - Proposal to Strike off
ROBERT BELL ENITIAL SERVICES LIMITED Director 2018-03-01 CURRENT 2003-11-10 Active - Proposal to Strike off
ROBERT BELL SCI-TECH (IRELAND) LIMITED Director 2017-11-30 CURRENT 2011-01-13 Active
ROBERT BELL MERITAS DEVELOPMENTS LTD Director 2017-10-26 CURRENT 2010-05-07 Active
ROBERT BELL MERITAS GROUP HOLDINGS LIMITED Director 2017-10-26 CURRENT 2017-01-27 Active
ROBERT BELL CAWOOD SCIENTIFIC LIMITED Director 2017-10-26 CURRENT 2005-12-15 Active
ROBERT BELL MERITAS GROUP LIMITED Director 2017-10-26 CURRENT 2016-12-14 Active
ROBERT BELL NATURAL RESOURCE MANAGEMENT LIMITED Director 2017-10-26 CURRENT 1991-01-28 Active
ROBERT BELL SCIANTEC ANALYTICAL SERVICES LTD. Director 2017-10-26 CURRENT 1991-03-05 Active
ROBERT BELL MAMBO-TOX LIMITED Director 2017-10-26 CURRENT 1999-03-10 Active
ROBERT BELL SCI-TECH LABORATORIES LIMITED Director 2017-10-26 CURRENT 2005-06-13 Active
IVOR DAVID PARRY INITIAL HIRE LIMITED Director 1997-11-21 CURRENT 1997-08-20 Dissolved 2014-09-09
IVOR DAVID PARRY INITIAL ENVIRONMENTAL LIMITED Director 1995-08-24 CURRENT 1995-05-05 Dissolved 2014-09-09
IVOR DAVID PARRY DOROTHEA QUARRIES LIMITED Director 1995-04-12 CURRENT 1994-12-14 Dissolved 2014-09-09
NIGEL JOHN PATRICK ENITIAL WATER LTD Director 2018-03-01 CURRENT 2003-09-19 Active - Proposal to Strike off
NIGEL JOHN PATRICK ENITIAL SERVICES LIMITED Director 2018-03-01 CURRENT 2003-11-10 Active - Proposal to Strike off
NIGEL JOHN PATRICK SCI-TECH (IRELAND) LIMITED Director 2017-11-30 CURRENT 2011-01-13 Active
NIGEL JOHN PATRICK HERDWICK INVESTMENTS LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
NIGEL JOHN PATRICK MAMBO-TOX LIMITED Director 2017-05-22 CURRENT 1999-03-10 Active
NIGEL JOHN PATRICK MERITAS GROUP HOLDINGS LIMITED Director 2017-03-09 CURRENT 2017-01-27 Active
NIGEL JOHN PATRICK MERITAS GROUP LIMITED Director 2017-03-09 CURRENT 2016-12-14 Active
NIGEL JOHN PATRICK STC RESEARCH FOUNDATION Director 2011-01-06 CURRENT 2004-09-08 Active
NIGEL JOHN PATRICK NATURAL RESOURCE MANAGEMENT LIMITED Director 2005-02-01 CURRENT 1991-01-28 Active
LINDA JOYCE RADNOR ENITIAL WATER LTD Director 2018-03-01 CURRENT 2003-09-19 Active - Proposal to Strike off
LINDA JOYCE RADNOR ENITIAL SERVICES LIMITED Director 2018-03-01 CURRENT 2003-11-10 Active - Proposal to Strike off
LINDA JOYCE RADNOR SCI-TECH (IRELAND) LIMITED Director 2017-11-30 CURRENT 2011-01-13 Active
LINDA JOYCE RADNOR HERDWICK INVESTMENTS LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
LINDA JOYCE RADNOR MAMBO-TOX LIMITED Director 2017-05-22 CURRENT 1999-03-10 Active
LINDA JOYCE RADNOR MERITAS GROUP HOLDINGS LIMITED Director 2017-03-09 CURRENT 2017-01-27 Active
LINDA JOYCE RADNOR MERITAS GROUP LIMITED Director 2017-03-09 CURRENT 2016-12-14 Active
LINDA JOYCE RADNOR SCI-TECH LABORATORIES LIMITED Director 2013-12-09 CURRENT 2005-06-13 Active
LINDA JOYCE RADNOR CAWOOD SCIENTIFIC LIMITED Director 2011-01-06 CURRENT 2005-12-15 Active
LINDA JOYCE RADNOR NATURAL RESOURCE MANAGEMENT LIMITED Director 2011-01-06 CURRENT 1991-01-28 Active
LINDA JOYCE RADNOR SCIANTEC ANALYTICAL SERVICES LTD. Director 2011-01-06 CURRENT 1991-03-05 Active
LINDA JOYCE RADNOR MERITAS DEVELOPMENTS LTD Director 2010-12-06 CURRENT 2010-05-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-02-23Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-02-27APPOINTMENT TERMINATED, DIRECTOR SIMON PARRINGTON
2023-02-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-10Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-06APPOINTMENT TERMINATED, DIRECTOR JEREMY HUGH SMITH
2022-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025890780008
2022-07-04APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HANSON
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HANSON
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-29Memorandum articles filed
2021-12-29MEM/ARTSARTICLES OF ASSOCIATION
2021-12-29RES01ADOPT ARTICLES 29/12/21
2021-12-20Current accounting period shortened from 31/03/22 TO 31/12/21
2021-12-20AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-11-24CH01Director's details changed for Mr Wiliam Welch on 2021-11-24
2021-11-24AP01DIRECTOR APPOINTED MR WILIAM WELCH
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR IVOR DAVID PARRY
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-11-16AP01DIRECTOR APPOINTED MATTHEW JAMES HANSON
2020-08-19AP01DIRECTOR APPOINTED MR JEREMY HUGH SMITH
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN PATRICK
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 025890780010
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-23RES15CHANGE OF COMPANY NAME 19/10/22
2019-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 025890780009
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-05-18AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025890780008
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025890780007
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025890780006
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025890780007
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025890780006
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 5008
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-03-20AD02Register inspection address changed to One St. Peters Square Manchester M2 3DE
2018-03-20AD03Registers moved to registered inspection location of One St. Peters Square Manchester M2 3DE
2018-03-15SH08Change of share class name or designation
2018-03-12RES12Resolution of varying share rights or name
2018-03-12RES01ADOPT ARTICLES 01/03/2018
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM Enitial Enterprise Drive Four Ashes Wolverhampton WV10 7DE
2018-03-08PSC02Notification of Cawood Scientific Limited as a person with significant control on 2018-03-01
2018-03-08PSC07CESSATION OF IVOR DALE PARRY AS A PSC
2018-03-08PSC07CESSATION OF ADAM JOHN CHELL AS A PSC
2018-03-08AP01DIRECTOR APPOINTED MR NIGEL JOHN PATRICK
2018-03-08AP01DIRECTOR APPOINTED MRS LINDA JOYCE RADNOR
2018-03-08AP01DIRECTOR APPOINTED MR ROBERT BELL
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CHELL
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS
2018-03-08TM02Termination of appointment of Richard David Evans on 2018-03-01
2018-03-08AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-06-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-11LATEST SOC11/03/17 STATEMENT OF CAPITAL;GBP 5008
2017-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 5008
2016-04-25AR0106/03/16 FULL LIST
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 5008
2015-03-23AR0106/03/15 FULL LIST
2014-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-06LATEST SOC06/04/14 STATEMENT OF CAPITAL;GBP 5008
2014-04-06AR0106/03/14 FULL LIST
2014-03-04AA30/09/13 TOTAL EXEMPTION FULL
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 025890780007
2013-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 025890780006
2013-06-07AA30/09/12 TOTAL EXEMPTION FULL
2013-03-22AR0106/03/13 FULL LIST
2012-04-11AA30/09/11 TOTAL EXEMPTION FULL
2012-04-05AR0106/03/12 FULL LIST
2012-01-24CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-24RES01ADOPT ARTICLES 17/01/2012
2012-01-24RES12VARYING SHARE RIGHTS AND NAMES
2012-01-24SH0117/01/12 STATEMENT OF CAPITAL GBP 5008
2011-04-06AA30/09/10 TOTAL EXEMPTION FULL
2011-04-01AR0106/03/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR DAVID PARRY / 03/03/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID EVANS / 03/03/2011
2010-04-15AA30/09/09 TOTAL EXEMPTION FULL
2010-03-29AR0106/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR DAVID PARRY / 25/03/2010
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR IVOR PARRY
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVID EVANS / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR DAVID PARRY / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID EVANS / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN CHELL / 25/03/2010
2010-03-19AP01DIRECTOR APPOINTED IVOR DAVID PARRY
2010-03-16AP01DIRECTOR APPOINTED IVOR DAVID PARRY
2009-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-25363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-02-20AA30/09/08 TOTAL EXEMPTION FULL
2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-30363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR IVOR PARRY
2008-03-11AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-07363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-07288bDIRECTOR RESIGNED
2006-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-26363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-01-16225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05
2005-08-30AUDAUDITOR'S RESIGNATION
2005-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-06-13288aNEW SECRETARY APPOINTED
2005-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-01-06288bDIRECTOR RESIGNED
2003-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-19288bSECRETARY RESIGNED
2003-07-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-18363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-17288aNEW DIRECTOR APPOINTED
2003-01-17288aNEW DIRECTOR APPOINTED
2003-01-17288aNEW DIRECTOR APPOINTED
2002-10-08288bDIRECTOR RESIGNED
2002-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/02
2002-03-12363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to ENITIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENITIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-03 Outstanding LLOYDS BANK PLC
2013-11-23 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2008-10-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-07-01 Satisfied CLOSE INVOICE FINANCE LIMITED
LEGAL CHARGE 2001-12-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-05-09 Satisfied CLOSE INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1995-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENITIAL LIMITED

Intangible Assets
Patents
We have not found any records of ENITIAL LIMITED registering or being granted any patents
Domain Names

ENITIAL LIMITED owns 2 domain names.

enitial.co.uk   lowcalflare.co.uk  

Trademarks
We have not found any records of ENITIAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENITIAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-1 GBP £13,706
Leeds City Council 2014-12 GBP £16,981
Oxfordshire County Council 2014-12 GBP £8,142 Private Contractors
Leeds City Council 2014-11 GBP £10,753 Other
Oxfordshire County Council 2014-11 GBP £9,975 Private Contractors
Oxfordshire County Council 2014-10 GBP £2,825 Private Contractors
Leeds City Council 2014-10 GBP £26,770 Other
Oxfordshire County Council 2014-9 GBP £11,791 Private Contractors
Oxfordshire County Council 2014-8 GBP £27,277 Private Contractors
Leeds City Council 2014-8 GBP £9,729 Other
Oxfordshire County Council 2014-7 GBP £13,064 Private Contractors
Leeds City Council 2014-7 GBP £9,947 Other
Oxfordshire County Council 2014-6 GBP £16,289 Private Contractors
Leeds City Council 2014-6 GBP £12,559 Other
Leeds City Council 2014-5 GBP £7,551 Other
Oxfordshire County Council 2014-4 GBP £14,809 Private Contractors
Leeds City Council 2014-3 GBP £18,535 Other
Oxfordshire County Council 2014-3 GBP £12,998
Oxfordshire County Council 2014-2 GBP £1,910
Wolverhampton City Council 2014-2 GBP £11,256
Leeds City Council 2014-1 GBP £12,253 Other
Oxfordshire County Council 2014-1 GBP £7,827
Northumberland County Council 2014-1 GBP £350 Pollution Control
Wolverhampton City Council 2014-1 GBP £8,332
Wolverhampton City Council 2013-12 GBP £8,858
Oxfordshire County Council 2013-12 GBP £8,716
Leeds City Council 2013-12 GBP £9,027 Other
Oxfordshire County Council 2013-11 GBP £7,761
Leeds City Council 2013-11 GBP £9,228 Other
Wolverhampton City Council 2013-11 GBP £5,798
Oxfordshire County Council 2013-10 GBP £7,046
Leeds City Council 2013-10 GBP £55,600 Other
Oxfordshire County Council 2013-9 GBP £28,089
Oxfordshire County Council 2013-8 GBP £13,615
Leeds City Council 2013-8 GBP £9,686 Other
Oxfordshire County Council 2013-7 GBP £3,647
Oxfordshire County Council 2013-6 GBP £16,796
Leeds City Council 2013-6 GBP £9,128 Other
Leeds City Council 2013-5 GBP £16,687 Other
Oxfordshire County Council 2013-5 GBP £9,815
Oxfordshire County Council 2013-4 GBP £9,681
Oxfordshire County Council 2013-3 GBP £7,730
Walsall Council 2013-3 GBP £1,781
Leeds City Council 2013-3 GBP £23,277 Other
Leeds City Council 2013-2 GBP £9,711 Other
Oxfordshire County Council 2013-2 GBP £17,847
Leeds City Council 2013-1 GBP £10,370 Other
Oxfordshire County Council 2012-12 GBP £5,144 Private Contractors
Leeds City Council 2012-12 GBP £9,313 Other
Oxfordshire County Council 2012-11 GBP £4,818 Private Contractors
Leeds City Council 2012-11 GBP £10,965 Other
Oxfordshire County Council 2012-10 GBP £5,330 Private Contractors
Leeds City Council 2012-10 GBP £19,506
Oxfordshire County Council 2012-9 GBP £9,257 Private Contractors
Leeds City Council 2012-8 GBP £8,910
Oxfordshire County Council 2012-8 GBP £24,682 Private Contractors
Oxfordshire County Council 2012-7 GBP £2,450 Private Contractors
Walsall Council 2012-7 GBP £965
Leeds City Council 2012-7 GBP £8,937
Leeds City Council 2012-6 GBP £11,313
Oxfordshire County Council 2012-6 GBP £71,436 Private Contractors
Oxfordshire County Council 2012-5 GBP £7,846 Private Contractors
Leeds City Council 2012-5 GBP £8,907
Oxfordshire County Council 2012-4 GBP £3,274 Private Contractors
Leeds City Council 2012-4 GBP £15,380
Leeds City Council 2012-3 GBP £10,460
Oxfordshire County Council 2012-3 GBP £8,028 Private Contractors
Oxfordshire County Council 2012-2 GBP £1,650 Private Contractors
Leeds City Council 2012-2 GBP £21,673
Leeds City Council 2012-1 GBP £11,673
Derbyshire County Council 2012-1 GBP £2,321
Oxfordshire County Council 2012-1 GBP £9,217 Private Contractors
Oxfordshire County Council 2011-12 GBP £11,232 Private Contractors
Derbyshire County Council 2011-12 GBP £700
Leeds City Council 2011-12 GBP £8,744
Oxfordshire County Council 2011-11 GBP £2,550 Private Contractors
Leeds City Council 2011-11 GBP £9,963 Other
Oxfordshire County Council 2011-10 GBP £3,825 Private Contractors
Leeds City Council 2011-10 GBP £9,205 Other
Oxfordshire County Council 2011-9 GBP £10,322 Private Contractors
Leeds City Council 2011-9 GBP £13,900 Other
Oxfordshire County Council 2011-8 GBP £22,730 Services
Oxfordshire County Council 2011-7 GBP £7,674 Services
Oxfordshire County Council 2011-6 GBP £22,204 Private Contractors
Oxfordshire County Council 2011-5 GBP £8,548 Services
Oxfordshire County Council 2011-4 GBP £5,900 Services
Derbyshire County Council 2011-3 GBP £3,150
Oxfordshire County Council 2011-3 GBP £9,486 Services
Oxfordshire County Council 2011-2 GBP £6,427 Services
Oxfordshire County Council 2011-1 GBP £23,796 Services
Shropshire Council 2010-12 GBP £2,862
Derbyshire County Council 2010-12 GBP £0
Oxfordshire County Council 2010-12 GBP £7,534 Services
Oxfordshire County Council 2010-11 GBP £2,907 Services
Derbyshire County Council 2010-11 GBP £75,724 Stores Stock
Shropshire Council 2010-10 GBP £2,750
Cheshire West and Chester 2010-9 GBP £6,470
Shropshire Council 2010-9 GBP £1,576
Cheshire West and Chester 2010-7 GBP £7,355
Shropshire Council 2010-7 GBP £3,350
Cheshire West and Chester 2010-6 GBP £5,584
Cheshire West and Chester 2010-5 GBP £6,413
Cheshire West and Chester 2010-4 GBP £5,803

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENITIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENITIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENITIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.