Background WavePink WaveYellow Wave

THE ENCHANTED GROUP LTD (07594451)

THE ENCHANTED GROUP LTD (07594451) is an active UK company. incorporated on 6 April 2011. with registered office in Thame. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ENCHANTED GROUP LTD has been registered for 15 years. Current directors include JACKSON, Nicholas George David, KING, Samuel Richard, WYE, Thomas.

Company Number
07594451
Status
active
Type
ltd
Incorporated
6 April 2011
Age
15 years
Address
30 Upper High Street, Thame, OX9 3EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, Nicholas George David, KING, Samuel Richard, WYE, Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENCHANTED GROUP LTD

THE ENCHANTED GROUP LTD is an active company incorporated on 6 April 2011 with the registered office located in Thame. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ENCHANTED GROUP LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07594451

LTD Company

Age

15 Years

Incorporated 6 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

CRAZY PENGUIN EVENTS LTD.
From: 6 April 2011To: 11 February 2015
Contact
Address

30 Upper High Street Thame, OX9 3EZ,

Timeline

7 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Jul 11
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JACKSON, Nicholas George David

Active
ThameOX9 3EZ
Born December 1986
Director
Appointed 15 Feb 2016

KING, Samuel Richard

Active
ThameOX9 3EZ
Born September 1987
Director
Appointed 15 Feb 2016

WYE, Thomas

Active
Upper High Street, ThameOX9 3EZ
Born March 1987
Director
Appointed 31 May 2013

KING, Samuel Richard

Resigned
Upper High Street, ThameOX9 3EZ
Born September 1987
Director
Appointed 06 Apr 2011
Resigned 31 May 2013

Persons with significant control

3

Mr Samuel Richard King

Active
ThameOX9 3EZ
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Thomas Wye

Active
ThameOX9 3EZ
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas George David Jackson

Active
ThameOX9 3EZ
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
11 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Capital Allotment Shares
5 July 2011
SH01Allotment of Shares
Incorporation Company
6 April 2011
NEWINCIncorporation