Background WavePink WaveYellow Wave

ENNIS & CO LTD (07754335)

ENNIS & CO LTD (07754335) is an active UK company. incorporated on 26 August 2011. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. ENNIS & CO LTD has been registered for 14 years. Current directors include ASHMAN, Jamie Mark, ENNIS, Lynda.

Company Number
07754335
Status
active
Type
ltd
Incorporated
26 August 2011
Age
14 years
Address
3 Acorn Business Centre, Portsmouth, PO6 3TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
ASHMAN, Jamie Mark, ENNIS, Lynda
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENNIS & CO LTD

ENNIS & CO LTD is an active company incorporated on 26 August 2011 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. ENNIS & CO LTD was registered 14 years ago.(SIC: 78300)

Status

active

Active since 14 years ago

Company No

07754335

LTD Company

Age

14 Years

Incorporated 26 August 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

3 Acorn Business Centre Northarbour Road Portsmouth, PO6 3TH,

Previous Addresses

Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD United Kingdom
From: 26 August 2011To: 23 January 2014
Timeline

3 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Sept 13
Director Joined
Oct 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ASHMAN, Jamie Mark

Active
Acorn Business Centre, PortsmouthPO6 3TH
Born June 1975
Director
Appointed 28 Aug 2014

ENNIS, Lynda

Active
Acorn Business Centre, PortsmouthPO6 3TH
Born May 1963
Director
Appointed 26 Aug 2011

Persons with significant control

2

Ms Lynda Ennis

Active
Acorn Business Centre, PortsmouthPO6 3TH
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jamie Mark Ashman

Active
Acorn Business Centre, PortsmouthPO6 3TH
Born June 1975

Nature of Control

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

Filing History

42

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Legacy
11 June 2021
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Incorporation Company
26 August 2011
NEWINCIncorporation