Background WavePink WaveYellow Wave

E-NOVATIONS (LONDON) LIMITED (04020242)

E-NOVATIONS (LONDON) LIMITED (04020242) is an active UK company. incorporated on 23 June 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. E-NOVATIONS (LONDON) LIMITED has been registered for 25 years. Current directors include BAYLES, Nigel, GODLEY, Andrew, HAMILTON, Else Christina.

Company Number
04020242
Status
active
Type
ltd
Incorporated
23 June 2000
Age
25 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAYLES, Nigel, GODLEY, Andrew, HAMILTON, Else Christina
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-NOVATIONS (LONDON) LIMITED

E-NOVATIONS (LONDON) LIMITED is an active company incorporated on 23 June 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. E-NOVATIONS (LONDON) LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04020242

LTD Company

Age

25 Years

Incorporated 23 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

10-12 Eastcheap First Floor London EC3M 1AJ England
From: 26 May 2022To: 16 January 2023
Northern and Shell Tower 4 Selsdon Way City Harbour London E14 9GL
From: 23 June 2000To: 26 May 2022
Timeline

23 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Apr 20
Loan Secured
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Sept 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Jan 21
Owner Exit
Mar 21
Director Joined
Jul 21
Loan Secured
Dec 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Sept 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

GODLEY, Andrew

Active
Cheapside, LondonEC2V 6DN
Born March 1979
Director
Appointed 02 Jul 2021

HAMILTON, Else Christina

Active
Cheapside, LondonEC2V 6DN
Born July 1974
Director
Appointed 16 Jan 2023

DHAMECHA, Pradip Khodidas

Resigned
2 Hathaway Close, StanmoreHA7 3NR
Secretary
Appointed 23 Jun 2000
Resigned 21 Oct 2003

JETHWA, Rekha

Resigned
Selsdon Way, LondonE14 9GL
Secretary
Appointed 21 Oct 2003
Resigned 20 Sept 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Jun 2000
Resigned 23 Jun 2000

BIELAWSKI, Sacha

Resigned
Cheapside, LondonEC2V 6DN
Born April 1978
Director
Appointed 15 Jul 2025
Resigned 19 Dec 2025

DHAMECHA, Manish Shantilal

Resigned
12 White Orchards, StanmoreHA7 3NN
Born May 1959
Director
Appointed 23 Jun 2000
Resigned 04 Aug 2000

DHAMECHA, Pradip Khodidas

Resigned
2 Hathaway Close, StanmoreHA7 3NR
Born December 1958
Director
Appointed 23 Jun 2000
Resigned 21 Oct 2003

GOKANI, Ajay Kumar

Resigned
22 Jesmond Way, StanmoreHA7 4QR
Born December 1965
Director
Appointed 23 Jun 2000
Resigned 21 Oct 2003

GRAFTON, Mark David

Resigned
Cheapside, LondonEC2V 6DN
Born January 1975
Director
Appointed 26 Sept 2023
Resigned 14 Jul 2025

GUALTIERI, Gerard John

Resigned
Eastcheap, LondonEC3M 1AJ
Born March 1963
Director
Appointed 30 Sept 2020
Resigned 31 Jan 2023

JETHWA, Manoj

Resigned
Selsdon Way, LondonE14 9GL
Born August 1970
Director
Appointed 23 Jun 2000
Resigned 30 Sept 2020

PRAKASH, Shamsher Bahader

Resigned
20 Glenthorne Gardens, BarkingsideIG6 1LB
Born April 1954
Director
Appointed 08 Feb 2005
Resigned 15 Apr 2020

TIVERTON BROWN, Jonathan James

Resigned
Eastcheap, LondonEC3M 1AJ
Born July 1974
Director
Appointed 30 Sept 2020
Resigned 31 Dec 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Jun 2000
Resigned 23 Jun 2000

Persons with significant control

3

1 Active
2 Ceased
Eastcheap, LondonEC3M 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2021
Eastcheap, LondonEC3M 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Ceased 08 Mar 2021

Mr Manoj Jethwa

Ceased
4 Selsdon Way, LondonE14 9GL
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 September 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2022
AAAnnual Accounts
Legacy
26 January 2022
PARENT_ACCPARENT_ACC
Legacy
26 January 2022
AGREEMENT2AGREEMENT2
Legacy
26 January 2022
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
22 December 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
11 March 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Resolution
22 October 2020
RESOLUTIONSResolutions
Memorandum Articles
22 October 2020
MAMA
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
23 December 2008
287Change of Registered Office
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
24 November 2006
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
287Change of Registered Office
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
88(2)R88(2)R
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
225Change of Accounting Reference Date
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Incorporation Company
23 June 2000
NEWINCIncorporation