Background WavePink WaveYellow Wave

ENL GROUP LIMITED (03991212)

ENL GROUP LIMITED (03991212) is an active UK company. incorporated on 12 May 2000. with registered office in Portsmouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ENL GROUP LIMITED has been registered for 25 years. Current directors include COLEBROOK, Simon John, GAMBLE, Richard William Hervey.

Company Number
03991212
Status
active
Type
ltd
Incorporated
12 May 2000
Age
25 years
Address
Units 6-9 Victory Trading Estate, Portsmouth, PO3 5LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
COLEBROOK, Simon John, GAMBLE, Richard William Hervey
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENL GROUP LIMITED

ENL GROUP LIMITED is an active company incorporated on 12 May 2000 with the registered office located in Portsmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ENL GROUP LIMITED was registered 25 years ago.(SIC: 64202)

Status

active

Active since 25 years ago

Company No

03991212

LTD Company

Age

25 Years

Incorporated 12 May 2000

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: Group 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

ENL ENVIRONMENTAL LIMITED
From: 12 May 2000To: 17 April 2014
Contact
Address

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

Previous Addresses

Unit 6-8 Victory Trading Estate Kiln Road Portsmouth Hampshire PO3 5LP United Kingdom
From: 5 July 2011To: 21 July 2014
110-112 Lancaster Road Barnet Hertfordshire EN4 8AL
From: 12 May 2000To: 5 July 2011
Timeline

4 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Funding Round
Feb 12
Director Left
Dec 15
Director Joined
Jul 25
1
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 12 May 2000

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 12 May 2000
Resigned 12 May 2000

GAMBLE, Warren Hervey

Resigned
Woodcock Place, HertfordSG13 8ND
Secretary
Appointed 12 May 2000
Resigned 21 Dec 2015

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 12 May 2000
Resigned 12 May 2000

GAMBLE, Warren Hervey

Resigned
Woodcock Place, HertfordSG13 8ND
Born September 1938
Director
Appointed 12 May 2000
Resigned 21 Dec 2015

Persons with significant control

2

Mr Richard William Hervey Gamble

Active
Victory Trading Estate, PortsmouthPO3 5LP
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Fiona Jean Marion Birkbeck

Active
Kinmount, AnnanDG12 5RH
Born October 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 April 2025
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
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 Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Resolution
18 June 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 June 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Group
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2014
CONNOTConfirmation Statement Notification
Resolution
20 January 2014
RESOLUTIONSResolutions
Change Of Name Notice
20 January 2014
CONNOTConfirmation Statement Notification
Miscellaneous
8 January 2014
MISCMISC
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Gazette Notice Compulsary
10 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Resolution
12 July 2012
RESOLUTIONSResolutions
Change Of Name Notice
12 July 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Resolution
3 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Small
10 July 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288cChange of Particulars
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
225Change of Accounting Reference Date
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
287Change of Registered Office
Incorporation Company
12 May 2000
NEWINCIncorporation