Background WavePink WaveYellow Wave

ENNOR HOLDINGS LIMITED (03635475)

ENNOR HOLDINGS LIMITED (03635475) is an active UK company. incorporated on 21 September 1998. with registered office in Marazion. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENNOR HOLDINGS LIMITED has been registered for 27 years. Current directors include ELLIOTT, David John, ELLIOTT, Jayne Rhonda.

Company Number
03635475
Status
active
Type
ltd
Incorporated
21 September 1998
Age
27 years
Address
The Apartment The Summerhouse Gallery, Marazion, TR17 0AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ELLIOTT, David John, ELLIOTT, Jayne Rhonda
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENNOR HOLDINGS LIMITED

ENNOR HOLDINGS LIMITED is an active company incorporated on 21 September 1998 with the registered office located in Marazion. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENNOR HOLDINGS LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03635475

LTD Company

Age

27 Years

Incorporated 21 September 1998

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

OVAL (1363) LIMITED
From: 21 September 1998To: 10 December 1998
Contact
Address

The Apartment The Summerhouse Gallery Market Place Marazion, TR17 0AR,

Previous Addresses

C/O the Summerhouse Gallery Market Place Marazion TR17 0AR England
From: 16 August 2018To: 12 February 2025
The Gas Depot Chyandour Coombe Penzance Cornwall TR18 3LP
From: 21 September 1998To: 16 August 2018
Timeline

3 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Sept 98
Loan Cleared
Aug 17
Loan Secured
Sept 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ELLIOTT, Jayne Rhonda

Active
The Summerhouse Gallery, MarazionTR17 0AR
Secretary
Appointed 01 Dec 1998

ELLIOTT, David John

Active
The Summerhouse Gallery, MarazionTR17 0AR
Born May 1959
Director
Appointed 01 Dec 1998

ELLIOTT, Jayne Rhonda

Active
The Summerhouse Gallery, MarazionTR17 0AR
Born September 1959
Director
Appointed 01 Dec 1998

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 21 Sept 1998
Resigned 01 Dec 1998

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 21 Sept 1998
Resigned 01 Dec 1998

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 21 Sept 1998
Resigned 01 Dec 1998

Persons with significant control

2

Mr David John Elliott

Active
The Summerhouse Gallery, MarazionTR17 0AR
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Jayne Rhonda Elliott

Active
The Summerhouse Gallery, MarazionTR17 0AR
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Unaudited Abridged
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
28 January 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
28 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Legacy
21 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Statement Of Affairs
7 August 2002
SASA
Legacy
7 August 2002
88(2)R88(2)R
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
288bResignation of Director or Secretary
Resolution
27 January 1999
RESOLUTIONSResolutions
Resolution
27 January 1999
RESOLUTIONSResolutions
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
287Change of Registered Office
Legacy
14 January 1999
225Change of Accounting Reference Date
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
9 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 1998
NEWINCIncorporation