Background WavePink WaveYellow Wave

ENLIGHTENED INVESTMENTS LIMITED (04974038)

ENLIGHTENED INVESTMENTS LIMITED (04974038) is an active UK company. incorporated on 24 November 2003. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. ENLIGHTENED INVESTMENTS LIMITED has been registered for 22 years. Current directors include O'DELL, Christopher John.

Company Number
04974038
Status
active
Type
ltd
Incorporated
24 November 2003
Age
22 years
Address
60 Kingston Road, New Malden, KT3 3JG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'DELL, Christopher John
SIC Codes
68100, 68209, 68320, 82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENLIGHTENED INVESTMENTS LIMITED

ENLIGHTENED INVESTMENTS LIMITED is an active company incorporated on 24 November 2003 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. ENLIGHTENED INVESTMENTS LIMITED was registered 22 years ago.(SIC: 68100, 68209, 68320, 82911)

Status

active

Active since 22 years ago

Company No

04974038

LTD Company

Age

22 Years

Incorporated 24 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

60 Kingston Road New Malden, KT3 3JG,

Previous Addresses

60 Kingston Road New Malden Surrey KT3 3LZ England
From: 10 May 2016To: 5 January 2017
Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 21 February 2011To: 10 May 2016
Oriel House 52-54 Coombe Road New Malden Surrey KT6 4QF
From: 24 November 2003To: 21 February 2011
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Apr 23
Owner Exit
Apr 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Owner Exit
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

O'DELL, Christopher John

Active
Kingston Road, New MaldenKT3 3JG
Secretary
Appointed 31 Aug 2007

O'DELL, Christopher John

Active
Kingston Road, New MaldenKT3 3JG
Born December 1952
Director
Appointed 31 Aug 2007

MICHAELIDES, Christopher John

Resigned
5a Boundary Road, HoveBN3 4EH
Secretary
Appointed 12 Dec 2003
Resigned 31 Aug 2007

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 24 Nov 2003
Resigned 05 Dec 2003

BARLEY, Douglas Avon Hurd

Resigned
Crowlwm, LlanidloesSY18 6NZ
Born November 1945
Director
Appointed 12 Dec 2003
Resigned 31 Aug 2007

GOSSAIN, Ferdous Sultana

Resigned
Kingston Road, New MaldenKT3 3JG
Born February 1962
Director
Appointed 31 Aug 2007
Resigned 23 Mar 2023

MICHAELIDES, Christopher John

Resigned
5a Boundary Road, HoveBN3 4EH
Born February 1973
Director
Appointed 12 Dec 2003
Resigned 31 Aug 2007

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 24 Nov 2003
Resigned 05 Dec 2003

Persons with significant control

3

1 Active
2 Ceased
Kingston Road, New MaldenKT3 3JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2025

Mr Christopher John O'Dell

Ceased
Kingston Road, New MaldenKT3 3JG
Born December 1952

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Nov 2025

Mrs Ferdous Sultana Gossain

Ceased
Kingston Road, New MaldenKT3 3JG
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
11 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Memorandum Articles
26 July 2023
MAMA
Resolution
26 July 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Small
30 September 2008
AAAnnual Accounts
Legacy
5 April 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
363aAnnual Return
Legacy
23 November 2007
287Change of Registered Office
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 July 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
88(2)R88(2)R
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Incorporation Company
24 November 2003
NEWINCIncorporation