Company Information for ENIX LIMITED
4500 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HANTS, PO15 7AZ,
|
Company Registration Number
05861377
Private Limited Company
Active |
Company Name | |
---|---|
ENIX LIMITED | |
Legal Registered Office | |
4500 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HANTS PO15 7AZ Other companies in PO7 | |
Company Number | 05861377 | |
---|---|---|
Company ID Number | 05861377 | |
Date formed | 2006-06-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB107180052 |
Last Datalog update: | 2024-03-07 04:03:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Enix (HK) Limited | Active | Company formed on the 2014-01-14 | ||
ENIX & ASSOCIATES, LLC | 315 E. ROBINSON STREET ORLANDO FL 32801 | Active | Company formed on the 2001-10-22 | |
ENIX ABASTA LLC | Michigan | UNKNOWN | ||
ENIX AMERICA INC. | 1520 EASTLAKE AVE E #205 SEATTLE WA 98102 | Dissolved | Company formed on the 1999-11-05 | |
ENIX AUSTRALIA PTY LTD | VIC 3184 | Strike-off action in progress | Company formed on the 2017-11-29 | |
ENIX BUILDING PTY. LTD. | ACT 2617 | Active | Company formed on the 2016-06-23 | |
ENIX CARR GIFTS INC | Tennessee | Unknown | ||
ENIX CHIROPRACTIC CLINIC LLC | Georgia | Unknown | ||
ENIX COMPANY LIMITED | Unknown | Company formed on the 2022-12-13 | ||
ENIX CORP | Delaware | Unknown | ||
ENIX CREATION | JALAN PELIKAT Singapore 537643 | Active | Company formed on the 2018-04-23 | |
ENIX ENRICHMENT SERVICES INCORPORATED | California | Unknown | ||
ENIX ENRICHMENT CENTER LLC | California | Unknown | ||
ENIX ENTERPRISES, INC. | 13494 MARION ST Thornton CO 80241 | Voluntarily Dissolved | Company formed on the 2004-05-13 | |
ENIX ENTERPRISE SOLUTIONS | JURONG WEST STREET 61 Singapore 643656 | Dissolved | Company formed on the 2012-09-06 | |
ENIX ENTERPRISES LLC | Michigan | UNKNOWN | ||
ENIX ENTERPRISES LLC | California | Unknown | ||
ENIX ENTERPRISES LLC | 10119 ALLENWOOD DRIVE RIVERVIEW FL 33569 | Inactive | Company formed on the 2019-03-12 | |
ENIX EWASTE INCORPORATED | California | Unknown | ||
ENIX FARMS, LLC | 16294 E Prentice Place Centennial CO 80015 | Good Standing | Company formed on the 2000-01-25 |
Officer | Role | Date Appointed |
---|---|---|
WELLESLEY SERVICES LIMITED |
||
JENNIE MARIE CARTWRIGHT |
||
ELLIOT NEVILLE PEARSE |
||
NICHOLAS DAVID WEBB |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROPEAN CARTRIDGE BROKERS LIMITED | Company Secretary | 2018-05-09 | CURRENT | 2001-02-15 | Active | |
ALLBURY LIMITED | Company Secretary | 2018-01-10 | CURRENT | 2006-03-21 | Active | |
RYLANDES TRANSPORT LIMITED | Company Secretary | 2017-10-09 | CURRENT | 2009-06-25 | Liquidation | |
LIFETIME VENTURES LTD | Company Secretary | 2017-07-24 | CURRENT | 1998-06-24 | Active | |
LIFETIME CONSTRUCTION LIMITED | Company Secretary | 2017-07-24 | CURRENT | 1993-04-20 | Active | |
FACADE PROMOTIONS LIMITED | Company Secretary | 2016-11-15 | CURRENT | 2003-02-19 | Active | |
IAN PORTER SALES LIMITED | Company Secretary | 2016-02-22 | CURRENT | 2007-03-05 | Active - Proposal to Strike off | |
TOYWISE LIMITED | Company Secretary | 2015-07-13 | CURRENT | 2002-07-25 | Active | |
CORPORATE INTERIOR DESIGN (UK) LTD | Company Secretary | 2014-11-20 | CURRENT | 1995-11-27 | Active | |
INTERIOR WORKSHOP LIMITED | Company Secretary | 2014-01-08 | CURRENT | 2007-02-05 | Active | |
SEAVIEW CARS LIMITED | Company Secretary | 2011-06-22 | CURRENT | 2008-09-08 | Active | |
EMPOWERING THE FUTURE LIMITED | Company Secretary | 2010-12-01 | CURRENT | 1997-05-07 | Dissolved 2017-07-18 | |
ORBIS MOBILE TECHNOLOGIES LIMITED | Company Secretary | 2010-10-28 | CURRENT | 2010-10-28 | Active | |
PENTA PRECISION ENG. LIMITED | Company Secretary | 2010-06-22 | CURRENT | 1997-12-09 | Active | |
MILESTONE MANAGEMENT SERVICES LIMITED | Company Secretary | 2010-03-05 | CURRENT | 1995-09-11 | Active | |
AGENCY INFORMATION LIMITED | Company Secretary | 2010-03-03 | CURRENT | 2008-12-30 | Dissolved 2015-04-14 | |
JW PHOTOGRAPHY LIMITED | Company Secretary | 2010-02-09 | CURRENT | 2010-02-09 | Active | |
ITGB LIMITED | Company Secretary | 2009-12-16 | CURRENT | 2009-12-16 | Dissolved 2016-05-31 | |
ULSTEL LIMITED | Company Secretary | 2009-12-07 | CURRENT | 2009-12-07 | Active | |
HERNE ENTERPRISES LIMITED | Company Secretary | 2009-07-01 | CURRENT | 1999-06-10 | Active | |
HERNE CONSULTANTS LIMITED | Company Secretary | 2009-07-01 | CURRENT | 1996-02-15 | Active | |
MAIL USERS' ASSOCIATION LIMITED | Company Secretary | 2009-03-19 | CURRENT | 1976-03-02 | Active | |
CAVALLO CONSULTANTS LIMITED | Company Secretary | 2009-03-10 | CURRENT | 2009-03-10 | Liquidation | |
DAYLIGHT INNOVATION INVESTMENT SUPPORT CORPORATION LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2009-03-04 | Active | |
DRG TELEVISION LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2005-11-11 | Active | |
SEMICAST RESEARCH LIMITED | Company Secretary | 2009-01-15 | CURRENT | 2009-01-15 | Active | |
ROUTE TO RESULTS LIMITED | Company Secretary | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
90 SLOANE STREET LIMITED | Company Secretary | 2008-06-26 | CURRENT | 2008-06-26 | Active | |
I W REALISATIONS LTD | Company Secretary | 2008-04-07 | CURRENT | 2002-03-04 | Active | |
C2C RECRUITMENT LIMITED | Company Secretary | 2008-04-07 | CURRENT | 2001-12-04 | Dissolved 2017-05-09 | |
CHERRYMAN LIMITED | Company Secretary | 2008-04-07 | CURRENT | 2005-03-15 | Active | |
YOUR FINANCIAL FUTURE LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2006-04-06 | Active | |
J & H BAILEY ASSOCIATES LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Active | |
AVIENT LOGISTICS LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2007-10-24 | Dissolved 2014-05-20 | |
RHL DESIGNS LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2007-05-02 | Dissolved 2018-04-10 | |
ST GILES HEALTH & BEAUTY LTD | Company Secretary | 2007-03-26 | CURRENT | 2006-06-08 | Dissolved 2016-07-08 | |
NTH DEGREE ENGINEERING LIMITED | Company Secretary | 2006-09-13 | CURRENT | 2006-09-13 | Dissolved 2016-11-01 | |
PHAT PASTIES LIMITED | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Active | |
NEIL BULL LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2002-09-06 | Active | |
MANCHIP CONSTRUCTION LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Active | |
RACKHAMS SURVEYORS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2003-07-30 | Active | |
J & J UTILITIES SOLUTIONS LIMITED | Company Secretary | 2005-09-22 | CURRENT | 2005-09-22 | Dissolved 2016-06-07 | |
QUICK TAXIS LIMITED | Company Secretary | 2005-07-25 | CURRENT | 2005-07-25 | Dissolved 2014-11-18 | |
GJ INTERNATIONAL LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2003-07-15 | Active - Proposal to Strike off | |
JULIE HIPKISS CONSULTING LIMITED | Company Secretary | 2005-02-01 | CURRENT | 2003-01-28 | Active - Proposal to Strike off | |
ELANTE LIMITED | Company Secretary | 2004-09-23 | CURRENT | 2004-09-23 | Liquidation | |
MARTIN HOWARD HOMES LIMITED | Company Secretary | 2004-08-10 | CURRENT | 2004-07-26 | Active | |
KINGFISHER CARPENTRY LIMITED | Company Secretary | 2004-06-21 | CURRENT | 2004-06-21 | Active - Proposal to Strike off | |
FORESTRY TRAINING SERVICES LIMITED | Company Secretary | 2004-05-13 | CURRENT | 2004-05-13 | Dissolved 2015-01-20 | |
JENKINS SERVICES LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2002-08-12 | Active - Proposal to Strike off | |
MGL BUILDING SERVICES DESIGN LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2003-03-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Wellesley Services Limited on 2023-11-24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
Director's details changed for Mr Elliot Neville Pearse on 2023-09-01 | ||
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES | ||
Change of details for Mr Nicholas David Webb as a person with significant control on 2023-05-24 | ||
CESSATION OF ELLIOT NEVILLE PEARSE AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Imgo Limited as a person with significant control on 2023-05-24 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058613770001 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/21 FROM Wellesley House, 204 London Road Waterlooville Hampshire PO7 7AN | |
CH01 | Director's details changed for Nicholas David Webb on 2021-01-18 | |
PSC04 | Change of details for Mr Nicholas David Webb as a person with significant control on 2021-01-18 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIE MARIE CARTWRIGHT | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 01/11/18 STATEMENT OF CAPITAL GBP 4 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT NEVILLE PEARSE / 13/07/2017 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT PEARSE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID WEBB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIE MARIE CARTWRIGHT / 13/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WEBB / 13/07/2017 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Elliot Neville Pearse on 2015-07-28 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 3 | |
SH01 | 18/03/15 STATEMENT OF CAPITAL GBP 3 | |
AP01 | DIRECTOR APPOINTED JENNIE MARIE CARTWRIGHT | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT NEVILLE PEARSE / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT NEVILLE PEARSE / 12/05/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WEBB / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT NEVILLE PEARSE / 29/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLESLEY SERVICES LIMITED / 29/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT PEARSE / 23/10/2008 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MMO IT SUPPORT SERVICES LIMITED / 01/04/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT PEARSE / 01/06/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-07-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 ENIX LIMITED
ENIX LIMITED owns 46 domain names.
50ccscooter.co.uk baby-strollers.co.uk baby-swing.co.uk baby-walker.co.uk baby-walkers.co.uk batches.co.uk boned.co.uk blackmaxidress.co.uk darkgeek.co.uk engorge.co.uk empiredns.co.uk forexcurrency.co.uk leanest.co.uk ladiesgolfshoes.co.uk rphlandscapes.co.uk romerestaurants.co.uk terryoneil.co.uk technoforce.co.uk theshortstack.co.uk therapyfusion.co.uk uk-web-hosting.co.uk adapting.co.uk beastie.co.uk betking.co.uk cinemaniacs.co.uk dibbz.co.uk deductible.co.uk dieselheater.co.uk loan-calculator.co.uk paypresto.co.uk personalhosting.co.uk slovenian.co.uk hotelsnewyork.co.uk hotelsbrussels.co.uk transformworkuk.co.uk cairohotels.co.uk funnymugs.co.uk freeonlinebackup.co.uk topsecretconsulting.co.uk johncena.co.uk grmail.co.uk nokiaphone.co.uk satnavigation.co.uk ofto.co.uk conveyed.co.uk dream-hosting.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ENIX LIMITED are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ENIX LIMITED | Event Date | 2012-07-03 |
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. |