Background WavePink WaveYellow Wave

ENIGMA II MARINE LIMITED (07307566)

ENIGMA II MARINE LIMITED (07307566) is an active UK company. incorporated on 7 July 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENIGMA II MARINE LIMITED has been registered for 15 years. Current directors include MCKECHNIE, Timothy James, VALLERY, Steven John, ROBERT FRASER MARINE LIMITED.

Company Number
07307566
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCKECHNIE, Timothy James, VALLERY, Steven John, ROBERT FRASER MARINE LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENIGMA II MARINE LIMITED

ENIGMA II MARINE LIMITED is an active company incorporated on 7 July 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENIGMA II MARINE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07307566

LTD Company

Age

15 Years

Incorporated 7 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

Number One Vicarage Lane London E15 4HF England
From: 6 October 2015To: 4 December 2024
Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP
From: 22 August 2014To: 6 October 2015
One America Square Crosswall London EC3N 2SG
From: 7 July 2010To: 22 August 2014
Timeline

17 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Funding Round
Sept 10
New Owner
Aug 17
Director Left
Feb 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Owner Exit
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCKECHNIE, Timothy James

Active
1 Westfield Avenue, LondonE20 1HZ
Born June 1972
Director
Appointed 23 Jul 2019

VALLERY, Steven John

Active
Causeway Farm, Hartley WitneyRG27 9PS
Born May 1973
Director
Appointed 23 Jul 2019

ROBERT FRASER MARINE LIMITED

Active
1 Westfield Avenue, LondonE20 1HZ
Corporate director
Appointed 07 Jul 2010

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 07 Jul 2010
Resigned 01 Apr 2014

ASHWORTH, Gwilym Owen

Resigned
Crosswall, LondonEC3N 2SG
Born March 1956
Director
Appointed 07 Jul 2010
Resigned 07 Jul 2010

EMSON, Colin Jack

Resigned
Vicarage Lane, LondonE15 4HF
Born July 1941
Director
Appointed 07 Jul 2010
Resigned 22 Jul 2019

PILBROW, Nicholas David

Resigned
Vicarage Lane, LondonE15 4HF
Born September 1943
Director
Appointed 07 Jul 2010
Resigned 22 Jul 2019

RUHAN, Gabriel Martin

Resigned
Daleside, Gerrards CrossSL9 7JE
Born September 1964
Director
Appointed 07 Jul 2010
Resigned 31 Mar 2017

Persons with significant control

5

1 Active
4 Ceased

Mr Steven John Vallery

Active
1 Westfield Avenue, LondonE20 1HZ
Born May 1973

Nature of Control

Significant influence or control
Notified 21 Jul 2021

Mr Colin Jack Emson

Ceased
Vicarage Lane, LondonE15 4HF
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jul 2021
Vicarage Lane, StratfordE15 4HF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jul 2021

Mr Colin Jack Emson

Ceased
Vicarage Lane, LondonE15 4HF
Born July 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2021

Mr Nicholas David Pilbrow

Ceased
Vicarage Lane, LondonE15 4HF
Born September 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2021
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
20 June 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
25 June 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Capital Allotment Shares
22 September 2010
SH01Allotment of Shares
Legacy
21 September 2010
MG01MG01
Legacy
21 September 2010
MG01MG01
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Incorporation Company
7 July 2010
NEWINCIncorporation