Background WavePink WaveYellow Wave

EFFICIO ENTERPRISES LIMITED (09907786)

EFFICIO ENTERPRISES LIMITED (09907786) is an active UK company. incorporated on 8 December 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EFFICIO ENTERPRISES LIMITED has been registered for 10 years. Current directors include HEIT, Peter, MCBRIDE, Richard Anthony, PEDERSEN, Jens Michael Vilhelm and 1 others.

Company Number
09907786
Status
active
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
Kinnaird House, London, SW1Y 5AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HEIT, Peter, MCBRIDE, Richard Anthony, PEDERSEN, Jens Michael Vilhelm, RAS-WORK, Melaye Terrefe
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFFICIO ENTERPRISES LIMITED

EFFICIO ENTERPRISES LIMITED is an active company incorporated on 8 December 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EFFICIO ENTERPRISES LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09907786

LTD Company

Age

10 Years

Incorporated 8 December 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

NEWINCCO 1394 LIMITED
From: 8 December 2015To: 21 October 2016
Contact
Address

Kinnaird House 1 Pall Mall East London, SW1Y 5AU,

Previous Addresses

4th Floor One Portland Place London W1B 1PN England
From: 12 October 2016To: 18 October 2022
90 High Holborn London WC1V 6XX United Kingdom
From: 8 December 2015To: 12 October 2016
Timeline

33 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Dec 15
Company Founded
Dec 15
Loan Secured
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Jan 16
Loan Secured
Dec 17
Loan Cleared
Dec 17
Director Left
Mar 18
Loan Secured
Jul 20
Director Left
Dec 20
Loan Secured
Feb 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Capital Update
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Owner Exit
Aug 24
Loan Cleared
Aug 24
Loan Secured
Nov 24
Director Joined
Nov 24
New Owner
Dec 25
Director Left
Dec 25
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SULLIVAN, Elisabeth Sarah

Active
1 Pall Mall East, LondonSW1Y 5AU
Secretary
Appointed 18 Oct 2022

HEIT, Peter

Active
1 Pall Mall East, LondonSW1Y 5AU
Born June 1989
Director
Appointed 19 Nov 2024

MCBRIDE, Richard Anthony

Active
1 Pall Mall East, LondonSW1Y 5AU
Born December 1965
Director
Appointed 25 Jul 2024

PEDERSEN, Jens Michael Vilhelm

Active
1 Pall Mall East, LondonSW1Y 5AU
Born July 1963
Director
Appointed 08 Dec 2015

RAS-WORK, Melaye Terrefe

Active
1 Pall Mall East, LondonSW1Y 5AU
Born August 1969
Director
Appointed 09 Jan 2016

HOOLEY, Rebecca Patricia

Resigned
One Portland Place, LondonW1B 1PN
Born November 1981
Director
Appointed 09 Jan 2016
Resigned 23 Mar 2018

JONES, Elizabeth

Resigned
One Portland Place, LondonW1B 1PN
Born July 1974
Director
Appointed 09 Jan 2016
Resigned 12 Dec 2020

KLEIN, Alexander

Resigned
Long Acre, LondonWC2E 9LY
Born August 1968
Director
Appointed 09 Jan 2016
Resigned 06 Dec 2021

MUNYARD, Toby Giles

Resigned
1 Pall Mall East, LondonSW1Y 5AU
Born May 1971
Director
Appointed 25 Jul 2024
Resigned 08 Dec 2025

PRIECEL, Juraj

Resigned
One Portland Place, LondonW1B 1PN
Born October 1967
Director
Appointed 08 Dec 2015
Resigned 06 Dec 2021

Persons with significant control

4

3 Active
1 Ceased
Pall Mall East, LondonSW1Y 5AU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Jul 2024
Pall Mall East, LondonSW1Y 5AU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2024

Mr Jens Michael Vilhelm Pedersen

Active
1 Pall Mall East, LondonSW1Y 5AU
Born July 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Dec 2016
1 Pall Mall East, LondonSW1Y 5AU

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 19 Jul 2024
Fundings
Financials
Latest Activities

Filing History

74

Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Legacy
23 May 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 August 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
14 August 2024
MAMA
Resolution
14 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Legacy
30 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 July 2024
SH19Statement of Capital
Legacy
30 July 2024
CAP-SSCAP-SS
Resolution
30 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 October 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Certificate Change Of Name Company
21 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
12 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Resolution
22 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Incorporation Company
8 December 2015
NEWINCIncorporation