Background WavePink WaveYellow Wave

ENNEMIX PLC (02931054)

ENNEMIX PLC (02931054) is an active UK company. incorporated on 19 May 1994. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENNEMIX PLC has been registered for 31 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
02931054
Status
active
Type
plc
Incorporated
19 May 1994
Age
31 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENNEMIX PLC

ENNEMIX PLC is an active company incorporated on 19 May 1994 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENNEMIX PLC was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02931054

PLC Company

Age

31 Years

Incorporated 19 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

GOULDITAR NO. 361 LIMITED
From: 19 May 1994To: 23 May 1994
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 28 November 2013To: 15 August 2022
Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom
From: 2 April 2013To: 28 November 2013
Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL
From: 19 May 1994To: 2 April 2013
Timeline

30 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Joined
Feb 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
May 11
Director Left
May 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 04 Jan 2010

RAIA, Jennifer

Active
T3 Trinity Park, BirminghamB37 7ES
Born August 1987
Director
Appointed 01 Oct 2025

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 15 Aug 2016

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Secretary
Appointed 20 Aug 1998
Resigned 13 Apr 2007

FOX-ANDREWS, Peter Gauntlett

Resigned
46 Rodney Road, NottinghamNG2 6JH
Secretary
Appointed 23 May 1994
Resigned 22 Sept 1994

GIBBINS, Malcolm

Resigned
6 Merion Grove, DerbyDE23 4YR
Secretary
Appointed 28 Sept 1995
Resigned 20 Aug 1998

GRIMASON, Deborah

Resigned
Rosa's Cottage, WarboysPE28 2RJ
Secretary
Appointed 13 Apr 2007
Resigned 19 Jun 2009

MEENAGHAN, Evelyn Maria

Resigned
48 Cedars Avenue, LondonE17 7QN
Nominee secretary
Appointed 19 May 1994
Resigned 23 May 1994

MOTTRAM, Clive Jonathan

Resigned
Granite House, LeicesterLE7 1PL
Secretary
Appointed 19 Jun 2009
Resigned 04 Jan 2010

ROLPH, John Richard

Resigned
The Old Vicarage, NewarkNG22 0NX
Secretary
Appointed 22 Sept 1994
Resigned 28 Sept 1995

BEEVOR, Hugh Gordon

Resigned
8 Hotham Hall, LondonSW15 1QS
Born April 1943
Director
Appointed 22 Sept 1994
Resigned 28 Sept 1995

BERTHON, Denis Pierre Rene

Resigned
Flatn 5 De Vere Gardens, LondonW8 5AW
Born December 1955
Director
Appointed 23 Aug 1996
Resigned 31 Oct 1998

BERWICK, Gerald Richard Gray

Resigned
Garden Lodge, SouthwellNG25 0ER
Born June 1935
Director
Appointed 22 Sept 1994
Resigned 30 Jan 1997

BLOCK, Jean Claude

Resigned
24 Tavistock Avenue, NottinghamNG3 5BD
Born May 1967
Director
Appointed 30 Jul 1997
Resigned 14 Apr 2000

BOLTER, Andrew Christopher

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 28 Mar 2013
Resigned 04 Apr 2014

BUTTON, Ruth Sarah

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born July 1984
Director
Appointed 30 Sept 2022
Resigned 01 Oct 2025

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 27 Aug 2015
Resigned 09 Apr 2021

CLARK, John Thomas

Resigned
3 The Beeches, RutlandLE15 9PG
Born September 1939
Director
Appointed 28 Sept 1995
Resigned 24 Apr 1997

COLLIGNON, Marie-Cecile

Resigned
Bickenhill Lane, SolihullB37 7BQ
Born September 1976
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2011

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Born December 1947
Director
Appointed 01 Nov 1998
Resigned 13 Apr 2007

FENNELL, Sonia

Resigned
Granite House, LeicesterLE7 1PL
Born July 1959
Director
Appointed 07 Jun 2010
Resigned 05 Jan 2011

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 01 Jan 2012
Resigned 20 Nov 2013

GRIMASON, Deborah

Resigned
Rosa's Cottage, WarboysPE28 2RJ
Born March 1963
Director
Appointed 13 Apr 2007
Resigned 19 Jun 2009

HOOREMAN, Dominique Georges Jacques

Resigned
5 Rue De Lisbonne, Paris75008
Born September 1945
Director
Appointed 16 Sept 1996
Resigned 29 May 2002

ILLINGWORTH, Reginald

Resigned
97 Beeston Field Drive, NottinghamNG9 3DD
Born April 1929
Director
Appointed 23 May 1994
Resigned 22 Sept 1994

JONES, Charles David Anderson

Resigned
The Old Vicarage, YorkYO26 7NN
Born May 1939
Director
Appointed 23 May 1994
Resigned 22 Sept 1994

LANYON, Phillip Thomas Edward

Resigned
Granite House, LeicesterLE7 1PL
Born September 1964
Director
Appointed 16 Aug 2010
Resigned 28 Mar 2013

MCLEOD, Colin Vaughan

Resigned
The Homestead, ThrussingtonLE7 4UF
Born April 1950
Director
Appointed 23 May 1994
Resigned 30 Sept 1998

MILLS, Peter William Joseph

Resigned
DorkingRH4 1TH
Born April 1953
Director
Appointed 06 Apr 2003
Resigned 30 Jun 2010

MOTTRAM, Clive Jonathan

Resigned
Granite House, LeicesterLE7 1PL
Born April 1959
Director
Appointed 15 Jun 2009
Resigned 02 Jun 2010

PENHALLURICK, Fiona Puleston

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1967
Director
Appointed 04 Apr 2014
Resigned 15 Mar 2016

POWELL, Rebecca Joan

Resigned
Granite House, LeicesterLE7 1PL
Born July 1972
Director
Appointed 05 Jan 2011
Resigned 01 Sept 2011

REID, Ian Maclean

Resigned
Newstead House, BitteswellLE17 4SG
Born July 1945
Director
Appointed 01 Nov 1998
Resigned 04 Apr 2003

ROLPH, John Richard

Resigned
The Old Vicarage, NewarkNG22 0NX
Born November 1949
Director
Appointed 22 Sept 1994
Resigned 28 Sept 1995

ROSS, Timothy Stuart

Resigned
Old Passage House, BristolBS35 4BG
Born December 1948
Director
Appointed 08 May 1996
Resigned 30 Jan 1997

Persons with significant control

1

T3 Trinity Park, BirminghamB37 7ES

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

196

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
14 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
24 August 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
18 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 November 2016
AD04Change of Accounting Records Location
Appoint Corporate Director Company With Name Date
14 October 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
2 June 2016
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 August 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Corporate Secretary Company With Change Date
29 January 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 April 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 April 2013
CH02Change of Corporate Director Details
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Move Registers To Sail Company
21 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 December 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Dormant
12 March 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
2 February 2010
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
20 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 February 2007
AAAnnual Accounts
Legacy
4 January 2007
287Change of Registered Office
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Legacy
3 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Legacy
27 May 2004
363aAnnual Return
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
29 May 2003
363aAnnual Return
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
363aAnnual Return
Legacy
14 December 2001
287Change of Registered Office
Legacy
28 June 2001
363aAnnual Return
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
26 June 2000
363aAnnual Return
Legacy
26 June 2000
288cChange of Particulars
Legacy
8 June 2000
363aAnnual Return
Legacy
31 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
1 September 1999
288cChange of Particulars
Legacy
2 August 1999
244244
Legacy
20 July 1999
363aAnnual Return
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288cChange of Particulars
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
287Change of Registered Office
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
9 June 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Resolution
6 October 1997
RESOLUTIONSResolutions
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 May 1997
AAAnnual Accounts
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Initial
29 October 1996
AAAnnual Accounts
Legacy
19 September 1996
288288
Legacy
30 August 1996
288288
Resolution
9 July 1996
RESOLUTIONSResolutions
Resolution
9 July 1996
RESOLUTIONSResolutions
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
24 May 1996
288288
Accounts With Accounts Type Full Group
9 May 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Accounts With Accounts Type Full Group
19 June 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
5 May 1995
288288
Statement Of Affairs
2 May 1995
SASA
Legacy
2 May 1995
88(2)O88(2)O
Legacy
7 February 1995
88(2)P88(2)P
Legacy
19 January 1995
288288
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Legacy
31 October 1994
88(2)R88(2)R
Legacy
31 October 1994
123Notice of Increase in Nominal Capital
Legacy
31 October 1994
122122
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Resolution
21 October 1994
RESOLUTIONSResolutions
Resolution
21 October 1994
RESOLUTIONSResolutions
Resolution
21 October 1994
RESOLUTIONSResolutions
Legacy
7 October 1994
PROSPPROSP
Legacy
27 September 1994
PROSPPROSP
Certificate Re Registration Private To Public Limited Company
20 September 1994
CERT5CERT5
Re Registration Memorandum Articles
20 September 1994
MARMAR
Accounts Balance Sheet
20 September 1994
BSBS
Auditors Report
20 September 1994
AUDRAUDR
Auditors Statement
20 September 1994
AUDSAUDS
Legacy
20 September 1994
43(3)e43(3)e
Legacy
20 September 1994
43(3)43(3)
Resolution
20 September 1994
RESOLUTIONSResolutions
Legacy
27 June 1994
224224
Legacy
27 June 1994
287Change of Registered Office
Legacy
27 June 1994
353353
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Certificate Change Of Name Company
23 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 1994
NEWINCIncorporation