Background WavePink WaveYellow Wave

ENIGMATIC SMILE LTD (08869163)

ENIGMATIC SMILE LTD (08869163) is an active UK company. incorporated on 30 January 2014. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in web portals. ENIGMATIC SMILE LTD has been registered for 12 years. Current directors include COHEN, John David, FRAZER, Shawn Brady, HELFRICH, Barry Kenneth and 1 others.

Company Number
08869163
Status
active
Type
ltd
Incorporated
30 January 2014
Age
12 years
Address
Dns House, Harrow, HA3 8DP
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
COHEN, John David, FRAZER, Shawn Brady, HELFRICH, Barry Kenneth, SMEIR, Bishara Ae, Lord
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENIGMATIC SMILE LTD

ENIGMATIC SMILE LTD is an active company incorporated on 30 January 2014 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in web portals. ENIGMATIC SMILE LTD was registered 12 years ago.(SIC: 63120)

Status

active

Active since 12 years ago

Company No

08869163

LTD Company

Age

12 Years

Incorporated 30 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 March 2026 (2 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

7 weeks left

Last Filed

Made up to 18 June 2025 (11 months ago)
Submitted on 11 July 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

CASHBACK PREPAID CARD LTD
From: 30 January 2014To: 15 December 2014
Contact
Address

Dns House 382 Kenton Road Harrow, HA3 8DP,

Previous Addresses

9 Hollins Square, Unsworth Bury BL98DH United Kingdom
From: 12 March 2026To: 13 March 2026
Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
From: 26 January 2026To: 12 March 2026
9 Hollins Square, Unsworth Bury BL98DH United Kingdom
From: 23 January 2026To: 26 January 2026
9 Hollins Square, Unsworth, Bury BL98DH United Kingdom
From: 23 January 2026To: 23 January 2026
Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
From: 23 September 2025To: 23 January 2026
Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England
From: 19 December 2019To: 23 September 2025
7 the Wylde Bury BL9 0LA England
From: 14 May 2019To: 19 December 2019
The Wylde the Wylde Bury BL9 0LA England
From: 14 May 2019To: 14 May 2019
20-22 Wenlock Road London N1 7GU England
From: 8 August 2016To: 14 May 2019
145-157 st John Street London EC1V 4PW
From: 30 January 2014To: 8 August 2016
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
May 14
Director Joined
May 14
Funding Round
Jun 14
Director Left
Jun 14
Share Issue
Aug 14
Funding Round
Aug 14
Funding Round
Feb 15
Director Left
Sept 16
Director Joined
May 17
Funding Round
Mar 19
Funding Round
Aug 19
Funding Round
Sept 20
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Jun 23
Funding Round
May 25
Loan Secured
Jan 26
9
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COHEN, John David

Active
CardiffCF14 8LH
Born April 1962
Director
Appointed 28 May 2014

FRAZER, Shawn Brady

Active
382 Kenton Road, HarrowHA3 8DP
Born April 1972
Director
Appointed 20 Jan 2023

HELFRICH, Barry Kenneth

Active
382 Kenton Road, HarrowHA3 8DP
Born February 1985
Director
Appointed 20 Jan 2023

SMEIR, Bishara Ae, Lord

Active
The Wylde, BuryBL9 0LA
Born February 1976
Director
Appointed 01 May 2017

HAY, William Bennet

Resigned
11 Victoria Park Drive South, GlasgowG149RN
Born September 1963
Director
Appointed 30 Jan 2014
Resigned 03 Sept 2016

WALL, Thomas Richard

Resigned
Skelton - On - Ure, RiponHG4 5AJ
Born March 1958
Director
Appointed 28 May 2014
Resigned 01 Jul 2014

Persons with significant control

1

Hoffmans Way, ChelmsfordCM1 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2024
Fundings
Financials
Latest Activities

Filing History

75

Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Default Companies House Service Address Applied Officer
3 February 2026
RP09RP09
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Resolution
14 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 June 2024
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
3 May 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
21 July 2023
RP04SH01RP04SH01
Resolution
30 June 2023
RESOLUTIONSResolutions
Memorandum Articles
30 June 2023
MAMA
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Capital Allotment Shares
18 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Resolution
15 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Resolution
8 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
24 November 2015
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Certificate Change Of Name Company
15 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Capital Alter Shares Subdivision
15 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Capital Allotment Shares
1 July 2014
SH01Allotment of Shares
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Incorporation Company
30 January 2014
NEWINCIncorporation