Background WavePink WaveYellow Wave

ENIC LIMITED (04558176)

ENIC LIMITED (04558176) is an active UK company. incorporated on 9 October 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ENIC LIMITED has been registered for 23 years. Current directors include COLLECOTT, Matthew John, LEVY, Daniel Philip.

Company Number
04558176
Status
active
Type
ltd
Incorporated
9 October 2002
Age
23 years
Address
Lilywhite House, London, N17 0BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
COLLECOTT, Matthew John, LEVY, Daniel Philip
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENIC LIMITED

ENIC LIMITED is an active company incorporated on 9 October 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ENIC LIMITED was registered 23 years ago.(SIC: 70221)

Status

active

Active since 23 years ago

Company No

04558176

LTD Company

Age

23 Years

Incorporated 9 October 2002

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

KONDAR LIMITED
From: 9 October 2002To: 30 June 2003
Contact
Address

Lilywhite House 782 High Road London, N17 0BX,

Previous Addresses

Hill House 1 Little New Street London EC4A 3TR
From: 13 July 2015To: 29 September 2020
C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF England
From: 23 March 2015To: 13 July 2015
748 High Road Tottenham London N17 0AP
From: 9 October 2002To: 23 March 2015
Timeline

9 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Loan Secured
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Cleared
Mar 21
Loan Cleared
Mar 21
New Owner
Jun 23
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COLLECOTT, Matthew John

Active
782 High Road, LondonN17 0BX
Secretary
Appointed 13 Oct 2003

COLLECOTT, Matthew John

Active
782 High Road, LondonN17 0BX
Born September 1968
Director
Appointed 13 Oct 2003

LEVY, Daniel Philip

Active
782 High Road, LondonN17 0BX
Born February 1962
Director
Appointed 17 Oct 2002

NEWMAN, Rex Daniel

Resigned
Flat 1, LondonW1H 1RA
Secretary
Appointed 17 Oct 2002
Resigned 13 Oct 2003

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 09 Oct 2002
Resigned 17 Oct 2002

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 09 Oct 2002
Resigned 17 Oct 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 09 Oct 2002
Resigned 17 Oct 2002

Persons with significant control

4

2 Active
2 Ceased

Mr Anthony Driver

Active
782 High Road, LondonN17 0BX
Born August 1957

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 30 Dec 2023

Mr Donovan Gijsbertus Wijsmuller

Active
Esplanade, St. HelierJE2 3QA
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 03 Dec 2020

Mr Joseph Charles Lewis

Ceased
E.P. Taylor Drive, New Providence
Born February 1937

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 07 Nov 2024
Shirley Street, Nassau

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Notification Of A Person With Significant Control
13 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 June 2023
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Group
25 November 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
19 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Accounts With Accounts Type Group
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Memorandum Articles
7 December 2011
MEM/ARTSMEM/ARTS
Resolution
7 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Group
18 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
10 December 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Group
5 February 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
225Change of Accounting Reference Date
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Group
11 January 2007
AAAnnual Accounts
Accounts With Accounts Type Group
11 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
3 November 2005
288cChange of Particulars
Accounts With Accounts Type Group
20 October 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
225Change of Accounting Reference Date
Legacy
6 November 2003
363aAnnual Return
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
287Change of Registered Office
Certificate Change Of Name Company
30 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2003
288cChange of Particulars
Legacy
10 March 2003
88(2)R88(2)R
Legacy
25 November 2002
123Notice of Increase in Nominal Capital
Resolution
25 November 2002
RESOLUTIONSResolutions
Resolution
25 November 2002
RESOLUTIONSResolutions
Resolution
25 November 2002
RESOLUTIONSResolutions
Resolution
25 November 2002
RESOLUTIONSResolutions
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
287Change of Registered Office
Incorporation Company
9 October 2002
NEWINCIncorporation