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

ENIC LIMITED

LILYWHITE HOUSE, 782 HIGH ROAD, LONDON, N17 0BX,
Company Registration Number
04558176
Private Limited Company
Active

Company Overview

About Enic Ltd
ENIC LIMITED was founded on 2002-10-09 and has its registered office in London. The organisation's status is listed as "Active". Enic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENIC LIMITED
 
Legal Registered Office
LILYWHITE HOUSE
782 HIGH ROAD
LONDON
N17 0BX
Other companies in N17
 
Filing Information
Company Number 04558176
Company ID Number 04558176
Date formed 2002-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB714137853  
Last Datalog update: 2023-08-06 12:51:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENIC 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 ENIC LIMITED
The following companies were found which have the same name as ENIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENIC MIDDLE ROAD Singapore 188973 Dissolved Company formed on the 2008-09-13
Enic Capital LLC Delaware Unknown
ENIC CHILDREN S BOUTIQUE LLC Arkansas Unknown
ENIC CHILDREN S BOUTIQUE LLC Arkansas Unknown
ENIC COCOS (KEELING) ISLANDS PTY LTD NSW 2000 Active Company formed on the 1998-11-24
ENIC COMPANY LIMITED Active Company formed on the 1991-12-10
ENIC CORPORATION 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Active Company formed on the 1997-10-21
ENIC CORPORATION California Unknown
ENIC CORPORATION Michigan UNKNOWN
ENIC ENGINEERING SOLUTIONS PRIVATE LIMITED 282 Shyam Nagar B Block Opp Sant Nirankari Bhawan Chitrakut Nagar Udaipur Rajasthan 313001 ACTIVE Company formed on the 2013-09-07
ENIC ENTERPRISES LIMITED LILYWHITE HOUSE 782 HIGH ROAD LONDON N17 0BX Active - Proposal to Strike off Company formed on the 2007-08-30
ENIC ENTERTAINMENT (RESTAURANTS) LIMITED LILYWHITE HOUSE 782 HIGH ROAD LONDON N17 0BX Active Company formed on the 1998-03-20
ENIC ENTERTAINMENT LIMITED LILYWHITE HOUSE 782 HIGH ROAD LONDON N17 0BX Active Company formed on the 1998-03-13
ENIC GROUP LILYWHITE HOUSE 782 HIGH ROAD LONDON N17 0BX Active Company formed on the 1920-02-14
Enic Group, Inc. Delaware Unknown
ENIC HANCOCK GROUP LLC Michigan UNKNOWN
ENIC INTERNATIONAL GROUP LIMITED Unknown Company formed on the 2019-02-27
ENIC LIMITED Unknown
ENIC LLC 182 NE 27TH STREET MIAMI FL 33137 Inactive Company formed on the 2010-03-30
ENIC LLC 150 NW 150TH AVE BEAVERTON OR 97006 Active Company formed on the 2017-08-07

Company Officers of ENIC LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN COLLECOTT
Company Secretary 2003-10-13
MATTHEW JOHN COLLECOTT
Director 2003-10-13
DANIEL PHILIP LEVY
Director 2002-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
REX DANIEL NEWMAN
Company Secretary 2002-10-17 2003-10-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-10-09 2002-10-17
COMBINED NOMINEES LIMITED
Nominated Director 2002-10-09 2002-10-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-10-09 2002-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN COLLECOTT QUIZLANE LIMITED Company Secretary 2008-12-22 CURRENT 2007-04-11 Dissolved 2016-01-26
MATTHEW JOHN COLLECOTT CANVAX LIMITED Company Secretary 2008-12-21 CURRENT 2007-04-24 Active
MATTHEW JOHN COLLECOTT GREENBAY PROPERTY LIMITED Company Secretary 2008-12-05 CURRENT 2007-03-19 Active
MATTHEW JOHN COLLECOTT TRANSGLOBAL ESTATES LIMITED Company Secretary 2008-12-01 CURRENT 2008-02-05 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT ENIC PROPERTY LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-23 Dissolved 2015-03-10
MATTHEW JOHN COLLECOTT RAZ AIR LIMITED Company Secretary 2008-01-01 CURRENT 1954-06-18 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT ENIC ENTERPRISES LIMITED Company Secretary 2007-10-10 CURRENT 2007-08-30 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT NORTHUMBERLAND DEVELOPMENT LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL CO LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT ENFIELD PROPERTY COMPANY LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT PAXTON17 LTD Company Secretary 2006-04-07 CURRENT 1922-04-05 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOUNDATION Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FINANCE COMPANY LIMITED Company Secretary 2003-10-27 CURRENT 2002-09-06 Dissolved 2017-04-25
MATTHEW JOHN COLLECOTT WHITE HART LANE STADIUM LIMITED Company Secretary 2003-10-27 CURRENT 2002-09-06 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR LIMITED Company Secretary 2003-10-27 CURRENT 1983-03-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD Company Secretary 2003-10-27 CURRENT 1898-05-03 Active
MATTHEW JOHN COLLECOTT STARDARE LIMITED Company Secretary 2003-10-27 CURRENT 1987-12-28 Active
MATTHEW JOHN COLLECOTT PAXTON ROAD LIMITED Company Secretary 2003-09-15 CURRENT 2002-04-17 Dissolved 2017-04-25
ROBERT MOFFITT THE TUDOR ROSE (COVENTRY) LIMITED Director 2003-07-25 CURRENT 2003-07-25 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT SIAPITA INVESTMENTS LIMITED Company Secretary 2003-05-16 CURRENT 2002-06-26 Dissolved 2014-03-04
MATTHEW JOHN COLLECOTT ENIC SPORTS LIMITED Company Secretary 2003-05-16 CURRENT 2000-04-25 Dissolved 2015-04-07
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT LIMITED Company Secretary 2003-05-16 CURRENT 1998-03-13 Active
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT (RESTAURANTS) LIMITED Company Secretary 2003-05-16 CURRENT 1998-03-20 Active
MATTHEW JOHN COLLECOTT ENIC GROUP Company Secretary 2003-05-16 CURRENT 1920-02-14 Active
MATTHEW JOHN COLLECOTT MELDENE LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
MATTHEW JOHN COLLECOTT NORTHWISE LIMITED Director 2009-11-30 CURRENT 2009-02-12 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT QUIZLANE LIMITED Director 2008-12-22 CURRENT 2007-04-11 Dissolved 2016-01-26
MATTHEW JOHN COLLECOTT CANVAX LIMITED Director 2008-12-21 CURRENT 2007-04-24 Active
MATTHEW JOHN COLLECOTT GREENBAY PROPERTY LIMITED Director 2008-12-05 CURRENT 2007-03-19 Active
MATTHEW JOHN COLLECOTT TRANSGLOBAL ESTATES LIMITED Director 2008-12-01 CURRENT 2008-02-05 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT ENIC ENTERPRISES LIMITED Director 2007-10-10 CURRENT 2007-08-30 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT RAZ AIR LIMITED Director 2007-07-02 CURRENT 1954-06-18 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT NORTHUMBERLAND DEVELOPMENT LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL CO LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT ENFIELD PROPERTY COMPANY LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT PAXTON17 LTD Director 2006-04-07 CURRENT 1922-04-05 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOUNDATION Director 2006-03-29 CURRENT 2006-03-29 Active
MATTHEW JOHN COLLECOTT PML GROUP Director 2005-02-16 CURRENT 1948-08-13 Dissolved 2015-06-09
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FINANCE COMPANY LIMITED Director 2003-10-27 CURRENT 2002-09-06 Dissolved 2017-04-25
MATTHEW JOHN COLLECOTT WHITE HART LANE STADIUM LIMITED Director 2003-10-27 CURRENT 2002-09-06 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR LIMITED Director 2003-10-27 CURRENT 1983-03-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD Director 2003-10-27 CURRENT 1898-05-03 Active
MATTHEW JOHN COLLECOTT STARDARE LIMITED Director 2003-10-27 CURRENT 1987-12-28 Active
MATTHEW JOHN COLLECOTT PAXTON ROAD LIMITED Director 2003-09-15 CURRENT 2002-04-17 Dissolved 2017-04-25
MATTHEW JOHN COLLECOTT SIAPITA INVESTMENTS LIMITED Director 2002-06-26 CURRENT 2002-06-26 Dissolved 2014-03-04
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT LIMITED Director 2002-06-24 CURRENT 1998-03-13 Active
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT (RESTAURANTS) LIMITED Director 2002-06-24 CURRENT 1998-03-20 Active
MATTHEW JOHN COLLECOTT ENIC SPORTS LIMITED Director 2001-11-05 CURRENT 2000-04-25 Dissolved 2015-04-07
MATTHEW JOHN COLLECOTT ENIC GROUP Director 2001-07-01 CURRENT 1920-02-14 Active
DANIEL PHILIP LEVY DEBT COLLECT LONDON LTD Director 2012-05-04 CURRENT 2009-03-21 Dissolved 2014-03-04
DANIEL PHILIP LEVY SIAPITA INVESTMENTS LIMITED Director 2011-10-07 CURRENT 2002-06-26 Dissolved 2014-03-04
DANIEL PHILIP LEVY NORTHWISE LIMITED Director 2009-11-30 CURRENT 2009-02-12 Active - Proposal to Strike off
DANIEL PHILIP LEVY COMPTON AVENUE LIMITED Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2014-12-30
DANIEL PHILIP LEVY QUIZLANE LIMITED Director 2008-12-22 CURRENT 2007-04-11 Dissolved 2016-01-26
DANIEL PHILIP LEVY KAMOJO LIMITED Director 2008-12-12 CURRENT 2008-09-16 Dissolved 2014-05-13
DANIEL PHILIP LEVY TRANSGLOBAL ESTATES LIMITED Director 2008-12-01 CURRENT 2008-02-05 Active - Proposal to Strike off
DANIEL PHILIP LEVY ENIC PROPERTY LIMITED Director 2008-05-23 CURRENT 2008-05-23 Dissolved 2015-03-10
DANIEL PHILIP LEVY ENIC ENTERPRISES LIMITED Director 2007-10-10 CURRENT 2007-08-30 Active - Proposal to Strike off
DANIEL PHILIP LEVY TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
DANIEL PHILIP LEVY ENIC SPORTS LIMITED Director 2000-05-30 CURRENT 2000-04-25 Dissolved 2015-04-07
DANIEL PHILIP LEVY ENIC ENTERTAINMENT (RESTAURANTS) LIMITED Director 1998-03-30 CURRENT 1998-03-20 Active
DANIEL PHILIP LEVY ENIC ENTERTAINMENT LIMITED Director 1998-03-24 CURRENT 1998-03-13 Active
DANIEL PHILIP LEVY ENIC GROUP Director 1995-11-07 CURRENT 1920-02-14 Active
DANIEL PHILIP LEVY P M L HOLDINGS LIMITED Director 1994-12-16 CURRENT 1994-12-01 Dissolved 2015-06-23
DANIEL PHILIP LEVY RAPALLO LIMITED Director 1992-09-26 CURRENT 1990-09-26 Active - Proposal to Strike off
DANIEL PHILIP LEVY RAZ AIR LIMITED Director 1991-07-26 CURRENT 1954-06-18 Active - Proposal to Strike off
DANIEL PHILIP LEVY PML GROUP Director 1991-07-16 CURRENT 1948-08-13 Dissolved 2015-06-09

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
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-21Compulsory strike-off action has been discontinued
2023-06-20FIRST GAZETTE notice for compulsory strike-off
2023-06-19CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-06-19Change of details for Mr Joseph Charles Lewis as a person with significant control on 2020-12-03
2023-06-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONOVAN GIJSBERTUS WIJMULLER
2022-09-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JOHN COLLECOTT on 2015-02-15
2022-04-06CH01Director's details changed for Mr Matthew John Collecott on 2015-02-15
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045581760003
2020-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Hill House 1 Little New Street London EC4A 3TR
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-25AAMDAmended group accounts made up to 2014-12-31
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-19AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/15 FROM C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF England
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM 748 High Road Tottenham London N17 0AP
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-10AR0109/10/14 ANNUAL RETURN FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045581760003
2014-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 045581760002
2013-10-15AR0109/10/13 ANNUAL RETURN FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-24AR0109/10/12 ANNUAL RETURN FULL LIST
2011-12-07MEM/ARTSARTICLES OF ASSOCIATION
2011-12-07RES01ADOPT ARTICLES 07/12/11
2011-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-10-12AR0109/10/11 ANNUAL RETURN FULL LIST
2010-10-27AR0109/10/10 FULL LIST
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009
2009-10-14AR0109/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP LEVY / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 13/10/2009
2008-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-09363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-22363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-03-09363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2007-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2005-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-11-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-03363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2004-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-09-30363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-07-21225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03
2003-11-06363aRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-26288bSECRETARY RESIGNED
2003-10-20287REGISTERED OFFICE CHANGED ON 20/10/03 FROM: ONE PORTLAND PLACE LONDON W1B 1PN
2003-06-30CERTNMCOMPANY NAME CHANGED KONDAR LIMITED CERTIFICATE ISSUED ON 30/06/03
2003-03-28288cDIRECTOR'S PARTICULARS CHANGED
2003-03-1088(2)RAD 03/03/03--------- £ SI 99900@.01=999 £ IC 1/1000
2002-11-25123NC INC ALREADY ADJUSTED 15/11/02
2002-11-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-11-25RES04£ NC 100/1000 15/11/0
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-11-13288aNEW SECRETARY APPOINTED
2002-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-13288bDIRECTOR RESIGNED
2002-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to ENIC 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 ENIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-19 Outstanding HSBC BANK PLC
2014-09-18 Outstanding HSBC BANK PLC
DEBENTURE 2007-06-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ENIC LIMITED

Intangible Assets
Patents
We have not found any records of ENIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENIC LIMITED
Trademarks
We have not found any records of ENIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENIC 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 (70221 - Financial management) as ENIC LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where ENIC 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 ENIC 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 ENIC 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.