Background WavePink WaveYellow Wave

ENZYGO HOLDINGS LIMITED (10043888)

ENZYGO HOLDINGS LIMITED (10043888) is an active UK company. incorporated on 4 March 2016. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ENZYGO HOLDINGS LIMITED has been registered for 10 years. Current directors include RYAN, Rachel Mary, Dr, TRAVIS, Matthew James.

Company Number
10043888
Status
active
Type
ltd
Incorporated
4 March 2016
Age
10 years
Address
Gresham House, Leeds, LS1 2JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
RYAN, Rachel Mary, Dr, TRAVIS, Matthew James
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENZYGO HOLDINGS LIMITED

ENZYGO HOLDINGS LIMITED is an active company incorporated on 4 March 2016 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ENZYGO HOLDINGS LIMITED was registered 10 years ago.(SIC: 74901)

Status

active

Active since 10 years ago

Company No

10043888

LTD Company

Age

10 Years

Incorporated 4 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Gresham House 5-7 St. Pauls Street Leeds, LS1 2JG,

Previous Addresses

Stag House the Chipping Wotton-Under-Edge GL12 7AD England
From: 24 March 2022To: 26 August 2022
Gresham House 5-7 st. Pauls Street Leeds LS1 2JG England
From: 6 March 2020To: 24 March 2022
Stag House the Chipping Wotton Under Edge Gloucestershire GL12 7AD United Kingdom
From: 4 March 2016To: 6 March 2020
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Apr 17
Loan Secured
Aug 17
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Cleared
Jul 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Secured
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Apr 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RYAN, Rachel Mary, Dr

Active
5-7 St. Pauls Street, LeedsLS1 2JG
Born February 1977
Director
Appointed 13 Oct 2023

TRAVIS, Matthew James

Active
5 Fox Valley Way, SheffieldS36 2AA
Born April 1977
Director
Appointed 04 Mar 2016

CUMBERLIDGE, Christina Mary

Resigned
Woodend Lane, Wotton-Under-EdgeGL12 8AA
Born April 1959
Director
Appointed 04 Mar 2016
Resigned 23 Sept 2019

CUMBERLIDGE, Peter Roy

Resigned
Woodend Lane, Wotton-Under-EdgeGL12 8AA
Born April 1962
Director
Appointed 04 Mar 2016
Resigned 13 Oct 2023

PARR, Angela Mary

Resigned
Woodend Lane, Wotton-Under-EdgeGL12 8AA
Born May 1961
Director
Appointed 04 Mar 2016
Resigned 23 Sept 2019

PARR, Kevin John

Resigned
Woodend Lane, Wotton-Under-EdgeGL12 8AA
Born September 1963
Director
Appointed 04 Mar 2016
Resigned 13 Oct 2023

RYAN, Rachel Mary, Dr

Resigned
5 Fox Valley Way, SheffieldS36 2AA
Born February 1977
Director
Appointed 04 Mar 2016
Resigned 23 Sept 2019

Persons with significant control

4

1 Active
3 Ceased
St. Pauls Street, LeedsLS1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2022

Mr Kevin John Parr

Ceased
Woodend Lane, Wotton-Under-EdgeGL12 8AA
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Mar 2022

Mr Matthew James Travis

Ceased
5 Fox Valley Way, SheffieldS36 2AA
Born April 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Mar 2022

Mr Peter Roy Cumberlidge

Ceased
Woodend Lane, Wotton-Under-EdgeGL12 8AA
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Resolution
7 January 2026
RESOLUTIONSResolutions
Memorandum Articles
7 January 2026
MAMA
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
15 April 2023
AAMDAAMD
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2020
AA01Change of Accounting Reference Date
Resolution
19 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Legacy
6 November 2018
RP04CS01RP04CS01
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Resolution
7 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Incorporation Company
4 March 2016
NEWINCIncorporation