Background WavePink WaveYellow Wave

ENOLLA CONSULTING LIMITED (10436315)

ENOLLA CONSULTING LIMITED (10436315) is an active UK company. incorporated on 19 October 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENOLLA CONSULTING LIMITED has been registered for 9 years. Current directors include ANDERSON-WALSH, Paul Anthony, WALSH, Paul Marc.

Company Number
10436315
Status
active
Type
ltd
Incorporated
19 October 2016
Age
9 years
Address
256-260 Old Street 256-260 Old Street, London, EC1V 9DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON-WALSH, Paul Anthony, WALSH, Paul Marc
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENOLLA CONSULTING LIMITED

ENOLLA CONSULTING LIMITED is an active company incorporated on 19 October 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENOLLA CONSULTING LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10436315

LTD Company

Age

9 Years

Incorporated 19 October 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 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

THE CENTRE FOR INCLUSIVE LEADERSHIP LTD
From: 19 October 2016To: 14 July 2023
Contact
Address

256-260 Old Street 256-260 Old Street London, EC1V 9DD,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 19 October 2016To: 16 October 2017
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Dec 16
Funding Round
Feb 17
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Mar 22
Director Left
Sept 24
Director Joined
Jun 25
Owner Exit
Oct 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANDERSON-WALSH, Paul Anthony

Active
Wenlock Road, LondonN1 7GU
Born February 1960
Director
Appointed 19 Oct 2016

WALSH, Paul Marc

Active
256-260 Old Street, LondonEC1V 9DD
Born December 1984
Director
Appointed 20 Jun 2025

BLAND, Philip Edward

Resigned
Haslemere Road, BexleyheathDA7 4NF
Born February 1969
Director
Appointed 01 Oct 2020
Resigned 31 Aug 2024

PETRIE, Michael Dean

Resigned
Old Street, LondonEC1V 9DD
Born May 1970
Director
Appointed 01 Jan 2017
Resigned 28 Feb 2022

SPENCER, Linbert Soloman

Resigned
Wenlock Road, LondonN1 7GU
Born March 1948
Director
Appointed 19 Oct 2016
Resigned 30 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Dean Petrie

Ceased
Old Street, LondonEC1V 9DD
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 01 Jul 2025

Mr Linbert Soloman Spencer

Ceased
Wenlock Road, LondonN1 7GU
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2016
Ceased 30 Sept 2020

Mr Paul Anthony Anderson-Walsh

Active
Wenlock Road, LondonN1 7GU
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Certificate Change Of Name Company
14 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2016
NEWINCIncorporation