Background WavePink WaveYellow Wave

ENL LIMITED (00612062)

ENL LIMITED (00612062) is an active UK company. incorporated on 30 September 1958. with registered office in Portsmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 3 other business activities. ENL LIMITED has been registered for 67 years. Current directors include COLEBROOK, Simon John, GAMBLE, Richard William Hervey.

Company Number
00612062
Status
active
Type
ltd
Incorporated
30 September 1958
Age
67 years
Address
Units 6-9 Victory Trading Estate, Portsmouth, PO3 5LP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
COLEBROOK, Simon John, GAMBLE, Richard William Hervey
SIC Codes
22290, 25110, 25620, 30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENL LIMITED

ENL LIMITED is an active company incorporated on 30 September 1958 with the registered office located in Portsmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 3 other business activities. ENL LIMITED was registered 67 years ago.(SIC: 22290, 25110, 25620, 30300)

Status

active

Active since 67 years ago

Company No

00612062

LTD Company

Age

67 Years

Incorporated 30 September 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

ELECTROMAG-NEIL LIMITED
From: 30 September 1958To: 10 January 2002
Contact
Address

Units 6-9 Victory Trading Estate Kiln Road Portsmouth, PO3 5LP,

Previous Addresses

Units 6-8 Victory Trading Estate Kiln Road Portsmouth Hampshire PO3 5LP
From: 14 July 2010To: 15 November 2013
110-112 Lancaster Road New Barnet Herts EN4 8AL
From: 30 September 1958To: 14 July 2010
Timeline

10 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Sept 58
Loan Secured
Apr 13
Loan Secured
Feb 14
Loan Secured
Jul 14
Director Left
Dec 15
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jan 25
Director Joined
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COLEBROOK, Simon John

Active
Victory Trading Estate, PortsmouthPO3 5LP
Secretary
Appointed 21 Dec 2015

COLEBROOK, Simon John

Active
Victory Trading Estate, PortsmouthPO3 5LP
Born July 1969
Director
Appointed 01 Jul 2025

GAMBLE, Richard William Hervey

Active
Victory Trading Estate, PortsmouthPO3 5LP
Born July 1966
Director
Appointed 29 Mar 2000

GAMBLE, Warren Hervey

Resigned
Woodcock Place, HertfordSG13 8ND
Secretary
Appointed N/A
Resigned 21 Dec 2015

BOOKER, David William

Resigned
47 De Lisle Road, BournemouthBH3 7NG
Born December 1941
Director
Appointed N/A
Resigned 29 Sept 1995

GAMBLE, Warren Hervey

Resigned
Woodcock Place, HertfordSG13 8ND
Born September 1938
Director
Appointed N/A
Resigned 21 Dec 2015

MCNULTY, Francis

Resigned
37 Priory Quay, ChristchurchBH23 1DR
Born October 1920
Director
Appointed N/A
Resigned 30 Sept 2000

Persons with significant control

1

Victory Trading Estate, PortsmouthPO3 5LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 April 2025
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Miscellaneous
8 January 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Legacy
24 November 2012
MG01MG01
Legacy
16 November 2012
MG02MG02
Legacy
16 November 2012
MG02MG02
Legacy
3 November 2012
MG01MG01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 July 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 July 2003
AAAnnual Accounts
Legacy
11 April 2003
288cChange of Particulars
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
403aParticulars of Charge Subject to s859A
Legacy
9 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
12 July 2002
AAAnnual Accounts
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 July 2001
AAAnnual Accounts
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 July 2000
AAAnnual Accounts
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 July 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 August 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 June 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 August 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
3 November 1995
288288
Accounts With Accounts Type Medium
27 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 July 1994
AAAnnual Accounts
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 July 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
6 November 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
10 August 1992
AAAnnual Accounts
Legacy
12 May 1992
403aParticulars of Charge Subject to s859A
Legacy
30 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Legacy
6 March 1991
287Change of Registered Office
Accounts With Accounts Type Medium
10 August 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
20 October 1989
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Legacy
15 July 1988
395Particulars of Mortgage or Charge
Legacy
15 July 1988
395Particulars of Mortgage or Charge
Legacy
21 January 1988
287Change of Registered Office
Legacy
26 November 1987
288288
Legacy
16 November 1987
363363
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
363363
Certificate Change Of Name Company
1 January 1965
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 1958
NEWINCIncorporation