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

ENIX LIMITED

4500 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HANTS, PO15 7AZ,
Company Registration Number
05861377
Private Limited Company
Active

Company Overview

About Enix Ltd
ENIX LIMITED was founded on 2006-06-29 and has its registered office in Fareham. The organisation's status is listed as "Active". Enix Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENIX LIMITED
 
Legal Registered Office
4500 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HANTS
PO15 7AZ
Other companies in PO7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENIX 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 ENIX LIMITED
The following companies were found which have the same name as ENIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ENIX LIMITED

Current Directors
Officer Role Date Appointed
WELLESLEY SERVICES LIMITED
Company Secretary 2006-06-29
JENNIE MARIE CARTWRIGHT
Director 2015-03-18
ELLIOT NEVILLE PEARSE
Director 2006-06-29
NICHOLAS DAVID WEBB
Director 2006-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WELLESLEY SERVICES LIMITED EUROPEAN CARTRIDGE BROKERS LIMITED Company Secretary 2018-05-09 CURRENT 2001-02-15 Active
WELLESLEY SERVICES LIMITED ALLBURY LIMITED Company Secretary 2018-01-10 CURRENT 2006-03-21 Active
WELLESLEY SERVICES LIMITED RYLANDES TRANSPORT LIMITED Company Secretary 2017-10-09 CURRENT 2009-06-25 Liquidation
WELLESLEY SERVICES LIMITED LIFETIME VENTURES LTD Company Secretary 2017-07-24 CURRENT 1998-06-24 Active
WELLESLEY SERVICES LIMITED LIFETIME CONSTRUCTION LIMITED Company Secretary 2017-07-24 CURRENT 1993-04-20 Active
WELLESLEY SERVICES LIMITED FACADE PROMOTIONS LIMITED Company Secretary 2016-11-15 CURRENT 2003-02-19 Active
WELLESLEY SERVICES LIMITED IAN PORTER SALES LIMITED Company Secretary 2016-02-22 CURRENT 2007-03-05 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED TOYWISE LIMITED Company Secretary 2015-07-13 CURRENT 2002-07-25 Active
WELLESLEY SERVICES LIMITED CORPORATE INTERIOR DESIGN (UK) LTD Company Secretary 2014-11-20 CURRENT 1995-11-27 Active
WELLESLEY SERVICES LIMITED INTERIOR WORKSHOP LIMITED Company Secretary 2014-01-08 CURRENT 2007-02-05 Active
WELLESLEY SERVICES LIMITED SEAVIEW CARS LIMITED Company Secretary 2011-06-22 CURRENT 2008-09-08 Active
WELLESLEY SERVICES LIMITED EMPOWERING THE FUTURE LIMITED Company Secretary 2010-12-01 CURRENT 1997-05-07 Dissolved 2017-07-18
WELLESLEY SERVICES LIMITED ORBIS MOBILE TECHNOLOGIES LIMITED Company Secretary 2010-10-28 CURRENT 2010-10-28 Active
WELLESLEY SERVICES LIMITED PENTA PRECISION ENG. LIMITED Company Secretary 2010-06-22 CURRENT 1997-12-09 Active
WELLESLEY SERVICES LIMITED MILESTONE MANAGEMENT SERVICES LIMITED Company Secretary 2010-03-05 CURRENT 1995-09-11 Active
WELLESLEY SERVICES LIMITED AGENCY INFORMATION LIMITED Company Secretary 2010-03-03 CURRENT 2008-12-30 Dissolved 2015-04-14
WELLESLEY SERVICES LIMITED JW PHOTOGRAPHY LIMITED Company Secretary 2010-02-09 CURRENT 2010-02-09 Active
WELLESLEY SERVICES LIMITED ITGB LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Dissolved 2016-05-31
WELLESLEY SERVICES LIMITED ULSTEL LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Active
WELLESLEY SERVICES LIMITED HERNE ENTERPRISES LIMITED Company Secretary 2009-07-01 CURRENT 1999-06-10 Active
WELLESLEY SERVICES LIMITED HERNE CONSULTANTS LIMITED Company Secretary 2009-07-01 CURRENT 1996-02-15 Active
WELLESLEY SERVICES LIMITED MAIL USERS' ASSOCIATION LIMITED Company Secretary 2009-03-19 CURRENT 1976-03-02 Active
WELLESLEY SERVICES LIMITED CAVALLO CONSULTANTS LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Liquidation
WELLESLEY SERVICES LIMITED DAYLIGHT INNOVATION INVESTMENT SUPPORT CORPORATION LIMITED Company Secretary 2009-03-04 CURRENT 2009-03-04 Active
WELLESLEY SERVICES LIMITED DRG TELEVISION LIMITED Company Secretary 2009-01-30 CURRENT 2005-11-11 Active
WELLESLEY SERVICES LIMITED SEMICAST RESEARCH LIMITED Company Secretary 2009-01-15 CURRENT 2009-01-15 Active
WELLESLEY SERVICES LIMITED ROUTE TO RESULTS LIMITED Company Secretary 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED 90 SLOANE STREET LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-26 Active
WELLESLEY SERVICES LIMITED I W REALISATIONS LTD Company Secretary 2008-04-07 CURRENT 2002-03-04 Active
WELLESLEY SERVICES LIMITED C2C RECRUITMENT LIMITED Company Secretary 2008-04-07 CURRENT 2001-12-04 Dissolved 2017-05-09
WELLESLEY SERVICES LIMITED CHERRYMAN LIMITED Company Secretary 2008-04-07 CURRENT 2005-03-15 Active
WELLESLEY SERVICES LIMITED YOUR FINANCIAL FUTURE LIMITED Company Secretary 2008-01-04 CURRENT 2006-04-06 Active
WELLESLEY SERVICES LIMITED J & H BAILEY ASSOCIATES LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active
WELLESLEY SERVICES LIMITED AVIENT LOGISTICS LIMITED Company Secretary 2007-10-24 CURRENT 2007-10-24 Dissolved 2014-05-20
WELLESLEY SERVICES LIMITED RHL DESIGNS LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2018-04-10
WELLESLEY SERVICES LIMITED ST GILES HEALTH & BEAUTY LTD Company Secretary 2007-03-26 CURRENT 2006-06-08 Dissolved 2016-07-08
WELLESLEY SERVICES LIMITED NTH DEGREE ENGINEERING LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Dissolved 2016-11-01
WELLESLEY SERVICES LIMITED PHAT PASTIES LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Active
WELLESLEY SERVICES LIMITED NEIL BULL LIMITED Company Secretary 2006-03-31 CURRENT 2002-09-06 Active
WELLESLEY SERVICES LIMITED MANCHIP CONSTRUCTION LIMITED Company Secretary 2005-12-06 CURRENT 2005-12-06 Active
WELLESLEY SERVICES LIMITED RACKHAMS SURVEYORS LIMITED Company Secretary 2005-12-01 CURRENT 2003-07-30 Active
WELLESLEY SERVICES LIMITED J & J UTILITIES SOLUTIONS LIMITED Company Secretary 2005-09-22 CURRENT 2005-09-22 Dissolved 2016-06-07
WELLESLEY SERVICES LIMITED QUICK TAXIS LIMITED Company Secretary 2005-07-25 CURRENT 2005-07-25 Dissolved 2014-11-18
WELLESLEY SERVICES LIMITED GJ INTERNATIONAL LIMITED Company Secretary 2005-07-20 CURRENT 2003-07-15 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED JULIE HIPKISS CONSULTING LIMITED Company Secretary 2005-02-01 CURRENT 2003-01-28 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED ELANTE LIMITED Company Secretary 2004-09-23 CURRENT 2004-09-23 Liquidation
WELLESLEY SERVICES LIMITED MARTIN HOWARD HOMES LIMITED Company Secretary 2004-08-10 CURRENT 2004-07-26 Active
WELLESLEY SERVICES LIMITED KINGFISHER CARPENTRY LIMITED Company Secretary 2004-06-21 CURRENT 2004-06-21 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED FORESTRY TRAINING SERVICES LIMITED Company Secretary 2004-05-13 CURRENT 2004-05-13 Dissolved 2015-01-20
WELLESLEY SERVICES LIMITED JENKINS SERVICES LIMITED Company Secretary 2003-04-03 CURRENT 2002-08-12 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED MGL BUILDING SERVICES DESIGN LIMITED Company Secretary 2003-03-24 CURRENT 2003-03-24 Active - Proposal to Strike off

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
2023-11-24Termination of appointment of Wellesley Services Limited on 2023-11-24
2023-11-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-09-04Director's details changed for Mr Elliot Neville Pearse on 2023-09-01
2023-09-04CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-08-18Change of details for Mr Nicholas David Webb as a person with significant control on 2023-05-24
2023-08-18CESSATION OF ELLIOT NEVILLE PEARSE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-16Notification of Imgo Limited as a person with significant control on 2023-05-24
2022-10-0630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058613770001
2022-03-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-15Memorandum articles filed
2022-02-15MEM/ARTSARTICLES OF ASSOCIATION
2022-02-15RES01ADOPT ARTICLES 15/02/22
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Wellesley House, 204 London Road Waterlooville Hampshire PO7 7AN
2021-02-01CH01Director's details changed for Nicholas David Webb on 2021-01-18
2021-02-01PSC04Change of details for Mr Nicholas David Webb as a person with significant control on 2021-01-18
2020-12-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE MARIE CARTWRIGHT
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2019-11-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-01-10SH10Particulars of variation of rights attached to shares
2019-01-02SH0101/11/18 STATEMENT OF CAPITAL GBP 4
2018-10-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-02-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 3
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT NEVILLE PEARSE / 13/07/2017
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT PEARSE
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID WEBB
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIE MARIE CARTWRIGHT / 13/07/2017
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WEBB / 13/07/2017
2016-08-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-02-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-29AR0129/06/15 ANNUAL RETURN FULL LIST
2015-07-28CH01Director's details changed for Mr Elliot Neville Pearse on 2015-07-28
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-01SH0118/03/15 STATEMENT OF CAPITAL GBP 3
2015-04-01AP01DIRECTOR APPOINTED JENNIE MARIE CARTWRIGHT
2014-08-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24AR0129/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0129/06/13 ANNUAL RETURN FULL LIST
2012-08-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0129/06/12 FULL LIST
2012-07-04DISS40DISS40 (DISS40(SOAD))
2012-07-03GAZ1FIRST GAZETTE
2012-06-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-16AR0129/06/11 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT NEVILLE PEARSE / 01/04/2011
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT NEVILLE PEARSE / 12/05/2011
2011-04-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-01AR0129/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WEBB / 29/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT NEVILLE PEARSE / 29/06/2010
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLESLEY SERVICES LIMITED / 29/06/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-28288cDIRECTOR'S CHANGE OF PARTICULARS / ELLIOT PEARSE / 23/10/2008
2008-08-08363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-18288cSECRETARY'S CHANGE OF PARTICULARS / MMO IT SUPPORT SERVICES LIMITED / 01/04/2007
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / ELLIOT PEARSE / 01/06/2008
2008-06-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-05363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ENIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against ENIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ENIX LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 ENIX LIMITED

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

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  

Trademarks
We have not found any records of ENIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENIX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where ENIX 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.
Import/Export of Goods
Goods imported/exported by ENIX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0185176200Machines 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)
2013-09-0184733020Electronic 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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyENIX LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENIX 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 ENIX 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.