Background WavePink WaveYellow Wave

ENNOVATION SOLUTIONS LIMITED (04626524)

ENNOVATION SOLUTIONS LIMITED (04626524) is an active UK company. incorporated on 31 December 2002. with registered office in Edenbridge. The company operates in the Information and Communication sector, engaged in other information technology service activities. ENNOVATION SOLUTIONS LIMITED has been registered for 23 years. Current directors include THOMAS, Mark Nathan, Dr.

Company Number
04626524
Status
active
Type
ltd
Incorporated
31 December 2002
Age
23 years
Address
Little Postlings Farm Five Fields Lane, Edenbridge, TN8 6NA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
THOMAS, Mark Nathan, Dr
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENNOVATION SOLUTIONS LIMITED

ENNOVATION SOLUTIONS LIMITED is an active company incorporated on 31 December 2002 with the registered office located in Edenbridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ENNOVATION SOLUTIONS LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04626524

LTD Company

Age

23 Years

Incorporated 31 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

WILSCO 424 LIMITED
From: 31 December 2002To: 29 January 2003
Contact
Address

Little Postlings Farm Five Fields Lane Four Elms Edenbridge, TN8 6NA,

Previous Addresses

Alexandra House St. Johns Street Salisbury Wiltshire SP1 2SB
From: 5 January 2013To: 27 February 2017
Alexandra House St. Johns Street Salisbury Wiltshire SP1 2SB United Kingdom
From: 5 January 2013To: 5 January 2013
Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ
From: 31 December 2002To: 5 January 2013
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Dec 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

THOMAS, Mark Nathan, Dr

Active
Five Fields Lane, EdenbridgeTN8 6NA
Born November 1961
Director
Appointed 20 Feb 2003

KENDALL, Clive Peter

Resigned
25 Osborne Court, LondonW5 2JE
Secretary
Appointed 31 Dec 2003
Resigned 17 Apr 2007

STOODLEY, Victoria Margaret

Resigned
60 Old Hadlow Road, TonbridgeTN10 4EX
Secretary
Appointed 30 Apr 2007
Resigned 10 Sept 2010

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee secretary
Appointed 31 Dec 2002
Resigned 31 Dec 2003

KENDALL, Clive Peter

Resigned
25 Osborne Court, LondonW5 2JE
Born July 1944
Director
Appointed 24 Feb 2003
Resigned 17 Apr 2007

OLIVER-BELLASIS, Hugh Richard

Resigned
Wootton House, BasingstokeRG23 8PE
Born April 1945
Director
Appointed 24 Feb 2003
Resigned 16 Apr 2007

SMITH, Katherine Ann

Resigned
1 Canbury Close, AmesburySP4 7QF
Born January 1969
Director
Appointed 01 Feb 2003
Resigned 16 Apr 2007

STOODLEY, Frank Richard

Resigned
Ragged House, AshfordTN27 9ER
Born September 1937
Director
Appointed 22 Jan 2003
Resigned 24 Feb 2003

WILSONS (COMPANY AGENTS) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee director
Appointed 31 Dec 2002
Resigned 22 Jan 2003
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
19 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Legacy
26 January 2009
363aAnnual Return
Accounts Amended With Made Up Date
20 January 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Legacy
16 November 2005
288cChange of Particulars
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
288cChange of Particulars
Legacy
3 April 2003
88(2)R88(2)R
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Memorandum Articles
9 February 2003
MEM/ARTSMEM/ARTS
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 December 2002
NEWINCIncorporation