Background WavePink WaveYellow Wave

ENOTECA (UK) LIMITED (07723609)

ENOTECA (UK) LIMITED (07723609) is an active UK company. incorporated on 1 August 2011. with registered office in Uxbridge, England. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENOTECA (UK) LIMITED has been registered for 14 years. Current directors include DORA, Robert Peter Joseph, DORA, Samantha Deborah, WESTON, Marie Anna.

Company Number
07723609
Status
active
Type
ltd
Incorporated
1 August 2011
Age
14 years
Address
Brook House 54a Cowley Mill Road, Uxbridge, England, UB8 2FX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DORA, Robert Peter Joseph, DORA, Samantha Deborah, WESTON, Marie Anna
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENOTECA (UK) LIMITED

ENOTECA (UK) LIMITED is an active company incorporated on 1 August 2011 with the registered office located in Uxbridge, England. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENOTECA (UK) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07723609

LTD Company

Age

14 Years

Incorporated 1 August 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Brook House 54a Cowley Mill Road Uxbridge, England, UB8 2FX,

Previous Addresses

2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom
From: 26 May 2023To: 11 July 2024
15 Bowling Green Lane London EC1R 0BD England
From: 17 August 2018To: 26 May 2023
15 Bowling Green Lane London EC1R 0BD England
From: 17 August 2018To: 17 August 2018
4th Floor 7-10 Chandos Street London W1G 9DQ
From: 20 February 2013To: 17 August 2018
C/O 1St Floor 4-6 Devonshire Row London EC2M 4RH United Kingdom
From: 1 August 2011To: 20 February 2013
Timeline

4 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
May 12
New Owner
Aug 19
Director Joined
Nov 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

DORA, Robert Peter Joseph

Active
Cowley Mill Road, Uxbridge, EnglandUB8 2FX
Born February 1970
Director
Appointed 01 Aug 2011

DORA, Samantha Deborah

Active
Cowley Mill Road, Uxbridge, EnglandUB8 2FX
Born August 1968
Director
Appointed 13 Apr 2012

WESTON, Marie Anna

Active
Cowley Mill Road, Uxbridge, EnglandUB8 2FX
Born August 1980
Director
Appointed 10 Nov 2020

Persons with significant control

2

Mr Robert Peter Joseph Dora

Active
Bowling Green Lane, LondonEC1R 0BD
Born February 1970

Nature of Control

Significant influence or control
Notified 14 Aug 2019
4 Beaconsfield Road, St. AlbansAL1 3RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
7 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Incorporation Company
1 August 2011
NEWINCIncorporation