Background WavePink WaveYellow Wave

ENIGMA RECOVERIES LIMITED (07444090)

ENIGMA RECOVERIES LIMITED (07444090) is an active UK company. incorporated on 18 November 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 RECOVERIES LIMITED has been registered for 15 years. Current directors include MCKECHNIE, Timothy James, VALLERY, Steven John, ROBERT FRASER MARINE LIMITED.

Company Number
07444090
Status
active
Type
ltd
Incorporated
18 November 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 RECOVERIES LIMITED

ENIGMA RECOVERIES LIMITED is an active company incorporated on 18 November 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 RECOVERIES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07444090

LTD Company

Age

15 Years

Incorporated 18 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 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: 18 November 2010To: 22 August 2014
Timeline

14 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Jan 11
New Owner
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Sept 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Oct 20
Owner Exit
Oct 20
New Owner
Oct 20
New Owner
Oct 20
1
Funding
7
Officers
5
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
Crosswall, LondonEC3N 2SG
Corporate director
Appointed 18 Nov 2010

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 18 Nov 2010
Resigned 01 Apr 2014

EMSON, Colin Jack

Resigned
Vicarage Lane, LondonE15 4HF
Born July 1941
Director
Appointed 18 Nov 2010
Resigned 22 Jul 2019

PILBROW, Nicholas David

Resigned
Vicarage Lane, LondonE15 4HF
Born September 1943
Director
Appointed 18 Nov 2010
Resigned 22 Jul 2019

RUHAN, Gabriel Martin

Resigned
Daleside, Gerrards CrossSL9 7JE
Born September 1964
Director
Appointed 18 Nov 2010
Resigned 31 Mar 2017

VALLERY, Steven John

Resigned
Park Lane, BasingstokeRG24 7HH
Born May 1973
Director
Appointed 06 Feb 2018
Resigned 30 Aug 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Timothy James Mckechnie

Active
1 Westfield Avenue, LondonE20 1HZ
Born June 1972

Nature of Control

Significant influence or control
Notified 22 Jul 2019

Mr Steven John Vallery

Active
Causeway Farm, Hartley WitneyRG27 9PS
Born May 1973

Nature of Control

Significant influence or control
Notified 22 Jul 2019

Mr Colin Jack Emson

Ceased
Vicarage Lane, LondonE15 4HF
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jul 2019

Colin Jack Emson

Ceased
Vicarage Lane, LondonE15 4HF
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 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
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
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
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Incorporation Company
18 November 2010
NEWINCIncorporation