Background WavePink WaveYellow Wave

ENHABIT LIMITED (05724543)

ENHABIT LIMITED (05724543) is an active UK company. incorporated on 28 February 2006. with registered office in London. The company operates in the Construction sector, engaged in other construction installation. ENHABIT LIMITED has been registered for 20 years. Current directors include PAYNE, Alex.

Company Number
05724543
Status
active
Type
ltd
Incorporated
28 February 2006
Age
20 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Construction
Business Activity
Other construction installation
Directors
PAYNE, Alex
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENHABIT LIMITED

ENHABIT LIMITED is an active company incorporated on 28 February 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other construction installation. ENHABIT LIMITED was registered 20 years ago.(SIC: 43290)

Status

active

Active since 20 years ago

Company No

05724543

LTD Company

Age

20 Years

Incorporated 28 February 2006

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 9 October 2025 (5 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

GREEN TOMATO ENERGY LIMITED
From: 28 February 2006To: 30 April 2016
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

22 Great James Street London WC1N 3ES England
From: 4 March 2019To: 27 January 2021
C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England
From: 10 December 2018To: 4 March 2019
The Kensington Centre 66 Hammersmith Road London W14 8UD
From: 19 June 2013To: 10 December 2018
Reedham House 31 King Street West Manchester M3 2PJ United Kingdom
From: 25 May 2010To: 19 June 2013
Serendib House 67a Boston Manor Road Brentford TW8 9JQ
From: 28 February 2006To: 25 May 2010
Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jan 15
Funding Round
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

PAYNE, Alex

Active
Great Portland Street, LondonW1W 7LT
Born March 1968
Director
Appointed 03 Apr 2025

GOLDSTONE, Jonathan Andrew

Resigned
Boston Manor Road, BrentfordTW8 9JQ
Secretary
Appointed 28 Feb 2006
Resigned 23 Mar 2010

RAJA, Akta Mahendra

Resigned
31 King Street West, ManchesterM3 2PJ
Secretary
Appointed 23 Mar 2010
Resigned 07 May 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Feb 2006
Resigned 28 Feb 2006

AINSWORTH, Edward John Burnett

Resigned
Great Portland Street, LondonW1W 7LT
Born February 1970
Director
Appointed 01 Mar 2020
Resigned 29 Nov 2021

CLARK, Stephen Anthony Roth

Resigned
Great Portland Street, LondonW1W 7LT
Born August 1963
Director
Appointed 30 Sept 2020
Resigned 29 Nov 2021

FELLOWES-PRYNNE, Philip Windover

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1962
Director
Appointed 29 Nov 2021
Resigned 31 Oct 2023

GOLDSTONE, Jonathan Andrew

Resigned
Boston Manor Road, BrentfordTW8 9JQ
Born October 1976
Director
Appointed 28 Feb 2006
Resigned 23 Mar 2010

MEAD, Joe Glen

Resigned
66 Hammersmith Road, LondonW14 8UD
Born November 1969
Director
Appointed 07 May 2013
Resigned 01 Mar 2014

MOUDGIL, Rohit

Resigned
66 Hammersmith Road, LondonW14 8UD
Born September 1977
Director
Appointed 01 Mar 2014
Resigned 23 Jan 2015

PAKENHAM, Thomas John Chamberlain

Resigned
31 King Street West, ManchesterM3 2PJ
Born May 1977
Director
Appointed 28 Feb 2006
Resigned 07 May 2013

RAJA, Akta Mahendra

Resigned
Great James Street, LondonWC1N 3ES
Born November 1977
Director
Appointed 23 Mar 2010
Resigned 01 Mar 2020

RUDGE, Peter Jay

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1974
Director
Appointed 29 Nov 2021
Resigned 18 Mar 2022

TAYLOR, John Paul

Resigned
Great Portland Street, LondonW1W 7LT
Born August 1981
Director
Appointed 01 Feb 2021
Resigned 29 Nov 2021

WATFORD, Mark Ian

Resigned
Great Portland Street, LondonW1W 7LT
Born April 1967
Director
Appointed 27 Oct 2023
Resigned 03 Apr 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Feb 2006
Resigned 28 Feb 2006

Persons with significant control

1

Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 May 2017
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2023
AAAnnual Accounts
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
30 April 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Resolution
12 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Resolution
30 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Resolution
19 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
14 November 2007
AAAnnual Accounts
Legacy
14 May 2007
287Change of Registered Office
Legacy
22 March 2007
288cChange of Particulars
Legacy
22 March 2007
288cChange of Particulars
Legacy
21 March 2007
363aAnnual Return
Legacy
21 September 2006
88(2)R88(2)R
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Incorporation Company
28 February 2006
NEWINCIncorporation