Background WavePink WaveYellow Wave

ENQUEST MARKETING AND TRADING LIMITED (09306755)

ENQUEST MARKETING AND TRADING LIMITED (09306755) is an active UK company. incorporated on 12 November 2014. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. ENQUEST MARKETING AND TRADING LIMITED has been registered for 11 years. Current directors include WALL, Russell Anthony, WOOD, Ian David.

Company Number
09306755
Status
active
Type
ltd
Incorporated
12 November 2014
Age
11 years
Address
Charles House, 2nd Floor, London, SW1Y 4LR
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
WALL, Russell Anthony, WOOD, Ian David
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENQUEST MARKETING AND TRADING LIMITED

ENQUEST MARKETING AND TRADING LIMITED is an active company incorporated on 12 November 2014 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. ENQUEST MARKETING AND TRADING LIMITED was registered 11 years ago.(SIC: 06100)

Status

active

Active since 11 years ago

Company No

09306755

LTD Company

Age

11 Years

Incorporated 12 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Charles House, 2nd Floor 5-11 Regent Street London, SW1Y 4LR,

Previous Addresses

5th Floor Cunard House 15 Regent Street London SW1Y 4LR
From: 12 November 2014To: 4 January 2023
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
May 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Jan 20
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Mar 23
Loan Secured
Oct 23
Loan Cleared
Oct 24
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CHRIST, Kathryn Anna

Active
5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 01 Nov 2023

WALL, Russell Anthony

Active
5-11 Regent Street, LondonSW1Y 4LR
Born February 1968
Director
Appointed 30 Jun 2017

WOOD, Ian David

Active
5-11 Regent Street, LondonSW1Y 4LR
Born March 1977
Director
Appointed 07 Sept 2021

AHMED, Dawood

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 02 Sept 2022
Resigned 01 Nov 2023

CHRIST, Kathryn Anna

Resigned
15 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 24 Mar 2016
Resigned 02 Sept 2022

HUSSEIN, Nadira

Resigned
15 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 12 Nov 2014
Resigned 20 Jan 2016

TRAVIS, Melanie Susan

Resigned
15 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 20 Jan 2016
Resigned 24 Mar 2016

FLETCHER, David John

Resigned
15 Regent Street, LondonSW1Y 4LR
Born August 1962
Director
Appointed 12 Nov 2014
Resigned 30 Jun 2017

FOSTER, Stephen Richard

Resigned
15 Regent Street, LondonSW1Y 4LR
Born March 1972
Director
Appointed 30 Jun 2017
Resigned 22 Mar 2018

MALIK, Imran Saeed

Resigned
15 Regent Street, LondonSW1Y 4LR
Born October 1967
Director
Appointed 17 Jan 2020
Resigned 07 Sept 2021

MORGAN, Robert James

Resigned
15 Regent Street, LondonSW1Y 4LR
Born May 1978
Director
Appointed 12 Nov 2014
Resigned 05 Apr 2019

POVEY, David Anthony

Resigned
15 Regent Street, LondonSW1Y 4LR
Born July 1962
Director
Appointed 12 Nov 2014
Resigned 30 Jun 2017

RODRIGUES, Daniel Gama

Resigned
15 Regent Street, LondonSW1Y 4LR
Born July 1982
Director
Appointed 22 Mar 2018
Resigned 20 Dec 2019

WATT, Andrew Michael

Resigned
15 Regent Street, LondonSW1Y 4LR
Born May 1977
Director
Appointed 12 Nov 2014
Resigned 15 Aug 2017

Persons with significant control

1

15 Regent Street, LondonSW1Y 4LR

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

59

Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Memorandum Articles
5 May 2021
MAMA
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Memorandum Articles
20 January 2015
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Extended
13 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2014
NEWINCIncorporation