Background WavePink WaveYellow Wave

ENRA SPECIALIST FINANCE LIMITED (08773012)

ENRA SPECIALIST FINANCE LIMITED (08773012) is an active UK company. incorporated on 13 November 2013. 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.. ENRA SPECIALIST FINANCE LIMITED has been registered for 12 years. Current directors include GESTETNER, Emily Henrietta, HOGG, Stephen Andrew, WATERS, Danny Stephen.

Company Number
08773012
Status
active
Type
ltd
Incorporated
13 November 2013
Age
12 years
Address
Third Floor The Edward Hyde Building, Watford, WD17 1JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GESTETNER, Emily Henrietta, HOGG, Stephen Andrew, WATERS, Danny Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENRA SPECIALIST FINANCE LIMITED

ENRA SPECIALIST FINANCE LIMITED is an active company incorporated on 13 November 2013 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.. ENRA SPECIALIST FINANCE LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08773012

LTD Company

Age

12 Years

Incorporated 13 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

ENRA GROUP LIMITED
From: 27 September 2016To: 17 September 2020
ENRA GROUP LTD
From: 14 October 2015To: 27 September 2016
ENRA FINANCE LIMITED
From: 10 June 2014To: 14 October 2015
NEWINCCO 1271 LIMITED
From: 13 November 2013To: 10 June 2014
Contact
Address

Third Floor The Edward Hyde Building 38 Clarendon Road Watford, WD17 1JW,

Previous Addresses

3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH
From: 6 November 2014To: 28 September 2021
Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD
From: 25 February 2014To: 6 November 2014
90 High Holborn London WC1V 6XX United Kingdom
From: 13 November 2013To: 25 February 2014
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Funding Round
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Dec 14
Director Left
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 19
Director Joined
Oct 19
Owner Exit
Feb 21
Loan Secured
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 22
Director Left
Nov 22
Owner Exit
Jan 25
Loan Secured
Sept 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GESTETNER, Emily Henrietta

Active
The Edward Hyde Building, WatfordWD17 1JW
Born April 1967
Director
Appointed 27 Mar 2014

HOGG, Stephen Andrew

Active
The Edward Hyde Building, WatfordWD17 1JW
Born February 1982
Director
Appointed 11 Oct 2019

WATERS, Danny Stephen

Active
The Edward Hyde Building, WatfordWD17 1JW
Born October 1984
Director
Appointed 09 Dec 2013

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 13 Nov 2013
Resigned 09 Dec 2013

CAMPBELL, David Alistair

Resigned
Chandos Street, LondonW1G 9DQ
Born November 1958
Director
Appointed 27 Mar 2014
Resigned 06 Feb 2017

LANDY, Harry Leon

Resigned
The Edward Hyde Building, WatfordWD17 1JW
Born March 1978
Director
Appointed 09 Dec 2013
Resigned 02 Sept 2022

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 13 Nov 2013
Resigned 09 Dec 2013

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 13 Nov 2013
Resigned 09 Dec 2013

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 13 Nov 2013
Resigned 09 Dec 2013

Persons with significant control

3

1 Active
2 Ceased
38 Clarendon Road, WatfordWD17 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2024
The Edward Hyde Building, WatfordWD17 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Ceased 12 Dec 2024
Premiere House, BorehamwoodWD6 1JH

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
Ceased 11 Jun 2020
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Resolution
17 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Resolution
27 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
30 December 2015
RP04RP04
Second Filing Of Form With Form Type
30 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Certificate Change Of Name Company
14 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Resolution
5 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 June 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 March 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Resolution
25 February 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Incorporation Company
13 November 2013
NEWINCIncorporation