Background WavePink WaveYellow Wave

ENOTRIA WINE GROUP LIMITED (08062342)

ENOTRIA WINE GROUP LIMITED (08062342) is an active UK company. incorporated on 9 May 2012. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENOTRIA WINE GROUP LIMITED has been registered for 13 years. Current directors include FEGAN, Nicholas Paul, SANADHYA, Nitish.

Company Number
08062342
Status
active
Type
ltd
Incorporated
9 May 2012
Age
13 years
Address
Majestic House The Belfry, Watford, WD24 4WH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FEGAN, Nicholas Paul, SANADHYA, Nitish
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENOTRIA WINE GROUP LIMITED

ENOTRIA WINE GROUP LIMITED is an active company incorporated on 9 May 2012 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENOTRIA WINE GROUP LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08062342

LTD Company

Age

13 Years

Incorporated 9 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

BLUEGEM ZETA LIMITED
From: 9 May 2012To: 14 September 2012
Contact
Address

Majestic House The Belfry Colonial Way Watford, WD24 4WH,

Previous Addresses

23 Cumberland Avenue London NW10 7RX
From: 16 February 2015To: 17 April 2025
4-8 Chandos Park Estate Chandos Road London NW10 6NF
From: 29 April 2013To: 16 February 2015
16 Berkeley Street London W1J 8DZ England
From: 9 May 2012To: 29 April 2013
Timeline

52 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Company Founded
May 12
Director Joined
May 12
Director Joined
Jun 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jan 14
Funding Round
May 14
Director Joined
Jun 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Apr 15
Funding Round
Apr 16
Director Left
May 16
Funding Round
May 16
Funding Round
Jun 16
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Apr 18
Share Buyback
Jun 18
Capital Reduction
Jun 18
Director Left
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Aug 20
Loan Secured
Aug 22
Loan Cleared
Sept 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
May 24
Director Joined
May 24
Funding Round
Mar 25
Loan Secured
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Owner Exit
May 25
Share Issue
May 25
10
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

JABLONOWSKI, Alexander David

Active
The Belfry, WatfordWD24 4WH
Secretary
Appointed 14 Apr 2025

FEGAN, Nicholas Paul

Active
Clarges Street, LondonW1J 8AE
Born July 1974
Director
Appointed 14 Apr 2025

SANADHYA, Nitish

Active
Clarges Street, LondonW1J 8AE
Born January 1987
Director
Appointed 14 Apr 2025

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 09 May 2012
Resigned 14 Apr 2025

ANATRIELLO, Marco

Resigned
Eagle House, LondonSW1Y 6EE
Born September 1981
Director
Appointed 09 May 2012
Resigned 22 Apr 2020

BOLTON, Gemma

Resigned
Cumberland Avenue, LondonNW10 7RX
Born July 1977
Director
Appointed 10 Jun 2014
Resigned 28 May 2019

CALDWELL, Christopher Paul

Resigned
Cumberland Avenue, LondonNW10 7RX
Born September 1965
Director
Appointed 28 May 2019
Resigned 31 Jul 2020

CAPELLO, Marco

Resigned
Eagle House, LondonSW1Y 6EE
Born August 1960
Director
Appointed 09 May 2012
Resigned 22 Apr 2020

CHRISTENSEN, Troy

Resigned
Cumberland Avenue, LondonNW10 7RX
Born June 1966
Director
Appointed 10 Feb 2015
Resigned 28 Sept 2023

DI SPIEZIO SARDO, Emilio

Resigned
Eagle House, LondonSW1Y 6EE
Born March 1977
Director
Appointed 09 May 2012
Resigned 14 Apr 2025

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 09 May 2012
Resigned 09 May 2012

HOW, Timothy Francis

Resigned
Chandos Road, LondonNW10 6NF
Born December 1950
Director
Appointed 28 Jun 2012
Resigned 02 Jan 2014

LEVETT, Alison Jill

Resigned
Chandos Road, LondonNW10 6NF
Born May 1958
Director
Appointed 28 Jun 2012
Resigned 30 Apr 2014

LINDSAY, Steven Edward

Resigned
The Belfry, WatfordWD24 4WH
Born July 1975
Director
Appointed 24 May 2024
Resigned 14 Apr 2025

MOMEN, Julian Akhtar Karim

Resigned
The Belfry, WatfordWD24 4WH
Born June 1963
Director
Appointed 04 Oct 2023
Resigned 14 Apr 2025

PRICE, Robert David

Resigned
Chandos Road, LondonNW10 6NF
Born July 1967
Director
Appointed 28 Jun 2012
Resigned 21 Jul 2014

SRIVASTAVA, Vishesh Nath

Resigned
Berkeley Street, LondonW1J 8DZ
Born April 1983
Director
Appointed 09 May 2012
Resigned 31 Mar 2018

THOMAS, Graham Daniel Medley

Resigned
The Belfry, WatfordWD24 4WH
Born June 1967
Director
Appointed 24 May 2024
Resigned 14 Apr 2025

VARNISH, Steve

Resigned
Cumberland Avenue, LondonNW10 7RX
Born March 1967
Director
Appointed 10 Feb 2015
Resigned 13 May 2016

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 09 May 2012
Resigned 09 May 2012

Persons with significant control

2

1 Active
1 Ceased
The Belfry, WatfordWD24 4WH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2025
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Apr 2025
Fundings
Financials
Latest Activities

Filing History

115

Capital Alter Shares Subdivision
14 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 May 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
12 May 2025
RESOLUTIONSResolutions
Memorandum Articles
12 May 2025
MAMA
Capital Variation Of Rights Attached To Shares
12 May 2025
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 October 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Capital Cancellation Shares
27 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Resolution
15 May 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Resolution
22 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Memorandum Articles
6 July 2016
MAMA
Resolution
6 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Memorandum Articles
13 May 2016
MAMA
Resolution
13 May 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
5 May 2016
RP04RP04
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
9 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 December 2012
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
14 September 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 September 2012
RESOLUTIONSResolutions
Change Of Name Notice
10 September 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
9 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Resolution
9 July 2012
RESOLUTIONSResolutions
Legacy
5 July 2012
MG01MG01
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2012
NEWINCIncorporation