Background WavePink WaveYellow Wave

ENIGMA CENTRE MANAGEMENT LIMITED (09783779)

ENIGMA CENTRE MANAGEMENT LIMITED (09783779) is an active UK company. incorporated on 18 September 2015. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. ENIGMA CENTRE MANAGEMENT LIMITED has been registered for 10 years. Current directors include CANNINGS, Simon James.

Company Number
09783779
Status
active
Type
ltd
Incorporated
18 September 2015
Age
10 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CANNINGS, Simon James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENIGMA CENTRE MANAGEMENT LIMITED

ENIGMA CENTRE MANAGEMENT LIMITED is an active company incorporated on 18 September 2015 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ENIGMA CENTRE MANAGEMENT LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09783779

LTD Company

Age

10 Years

Incorporated 18 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Artemis House 4a Bramley Road Mount Farm Milton Keynes, MK1 1PT,

Previous Addresses

C/O City Renovations Unit 8 Enigma Building Bilton Road Bletchley Milton Keynes Buckinghamshire MK1 1HW England
From: 23 June 2016To: 7 May 2019
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England
From: 18 September 2015To: 23 June 2016
Timeline

10 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Jul 16
Share Issue
Jul 16
Director Left
Feb 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Jun 21
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CANNINGS, Simon James

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born April 1970
Director
Appointed 02 Nov 2020

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 18 Sept 2015
Resigned 18 Sept 2015

BOUGHTON, Andrew Philip

Resigned
4a Bramley Road, Milton KeynesMK1 1PT
Born February 1956
Director
Appointed 18 Sept 2015
Resigned 02 Nov 2020

HOLLINGWORTH, Neil Gregory

Resigned
4a Bramley Road, Milton KeynesMK1 1PT
Born June 1965
Director
Appointed 18 Sept 2015
Resigned 05 Feb 2020

REDDING, Diana Elizabeth

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Born June 1952
Director
Appointed 18 Sept 2015
Resigned 18 Sept 2015

Persons with significant control

2

1 Active
1 Ceased
Bilton Road, Milton KeynesMK1 1HW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2020

Mr Christopher John Rance

Ceased
4a Bramley Road, Milton KeynesMK1 1PT
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 July 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Resolution
8 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2016
TM02Termination of Secretary
Incorporation Company
18 September 2015
NEWINCIncorporation