Background WavePink WaveYellow Wave

ENRICH4 LTD (10126023)

ENRICH4 LTD (10126023) is an active UK company. incorporated on 15 April 2016. with registered office in Gainsborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ENRICH4 LTD has been registered for 9 years. Current directors include MADDAN, Ralph Buchanan, STOYELL, Christer Eric.

Company Number
10126023
Status
active
Type
ltd
Incorporated
15 April 2016
Age
9 years
Address
Control Tower Hemswell Cliff Industrial Estate, Gainsborough, DN21 5TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MADDAN, Ralph Buchanan, STOYELL, Christer Eric
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENRICH4 LTD

ENRICH4 LTD is an active company incorporated on 15 April 2016 with the registered office located in Gainsborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ENRICH4 LTD was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10126023

LTD Company

Age

9 Years

Incorporated 15 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Control Tower Hemswell Cliff Industrial Estate Hemswell Cliff Gainsborough, DN21 5TU,

Previous Addresses

362 Wisbech Road March Cambridgeshire PE15 0BA United Kingdom
From: 15 April 2016To: 19 December 2019
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Share Issue
Jul 17
Owner Exit
Apr 18
Director Left
Sept 20
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Feb 25
Director Left
Mar 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MADDAN, Ralph Buchanan

Active
Caenby Corner Estate, GainsboroughDN21 5TU
Born December 1964
Director
Appointed 12 Nov 2024

STOYELL, Christer Eric

Active
Caenby Corner Estate, GainsboroughDN21 5TU
Born November 1977
Director
Appointed 12 Nov 2024

DUGUID, Adam Matthew

Resigned
Caenby Corner Estate, GainsboroughDN21 5TU
Secretary
Appointed 08 Dec 2022
Resigned 03 Sept 2024

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 14 Dec 2016
Resigned 08 Dec 2022

BOLLAND, Marc

Resigned
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU
Born March 1959
Director
Appointed 06 Sept 2024
Resigned 10 Mar 2025

BOND, Harry Piers Shaw

Resigned
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU
Born April 1976
Director
Appointed 15 Apr 2016
Resigned 25 Aug 2020

HUNTER, Neil Francis

Resigned
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU
Born December 1970
Director
Appointed 15 Apr 2016
Resigned 06 Sept 2024

KUESSNER, Michael

Resigned
Wisbech Road, MarchPE15 0BA
Born May 1971
Director
Appointed 15 Apr 2016
Resigned 06 Sept 2024

VIERGUTZ, Marina Nitsa

Resigned
Caenby Corner Estate, GainsboroughDN21 5TU
Born November 1983
Director
Appointed 06 Sept 2024
Resigned 31 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2017

Hemswell Biogas Limited

Ceased
Upton Wold Farm, Moreton-In-MarshGL56 9TR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2016
Ceased 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
31 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
24 July 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
23 May 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Incorporation Company
15 April 2016
NEWINCIncorporation