Background WavePink WaveYellow Wave

ENESS CAPITAL UK LIMITED (09546328)

ENESS CAPITAL UK LIMITED (09546328) is a dissolved UK company. incorporated on 16 April 2015. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ENESS CAPITAL UK LIMITED has been registered for 10 years. Current directors include TRAYNOR, Richard William.

Company Number
09546328
Status
dissolved
Type
ltd
Incorporated
16 April 2015
Age
10 years
Address
340 Deansgate, Manchester, M3 4LY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
TRAYNOR, Richard William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENESS CAPITAL UK LIMITED

ENESS CAPITAL UK LIMITED is an dissolved company incorporated on 16 April 2015 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ENESS CAPITAL UK LIMITED was registered 10 years ago.(SIC: 64999)

Status

dissolved

Active since 10 years ago

Company No

09546328

LTD Company

Age

10 Years

Incorporated 16 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 22 December 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 December 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

340 Deansgate Manchester, M3 4LY,

Previous Addresses

12 Bentley Way Stanmore Middlesex HA7 3rd England
From: 25 August 2021To: 1 August 2022
59 Crowshott Avenue Stanmore Middlesex HA7 1HR England
From: 16 April 2015To: 25 August 2021
Timeline

4 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TRAYNOR, Richard William

Active
Deansgate, ManchesterM3 4LY
Born November 1959
Director
Appointed 22 Jul 2022

SANGHRAJKA, Nimesh Mahendra

Resigned
Deansgate, ManchesterM3 4LY
Born January 1985
Director
Appointed 16 Apr 2015
Resigned 22 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Bentley Way, StanmoreHA7 3RP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 29 Jun 2021

Mr Nimesh Mahendra Sanghrajka

Ceased
Bentley Way, StanmoreHA7 3RD
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Voluntary
19 March 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 December 2023
DS01DS01
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
3 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2015
NEWINCIncorporation