Background WavePink WaveYellow Wave

ENZBOND LIMITED (10443477)

ENZBOND LIMITED (10443477) is an active UK company. incorporated on 24 October 2016. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ENZBOND LIMITED has been registered for 9 years. Current directors include DIXON-CLEGG, Nicholas George, WALLACE, Wallace Lucy Elizabeth.

Company Number
10443477
Status
active
Type
ltd
Incorporated
24 October 2016
Age
9 years
Address
46 Woodstock Road, Oxford, OX2 6HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DIXON-CLEGG, Nicholas George, WALLACE, Wallace Lucy Elizabeth
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENZBOND LIMITED

ENZBOND LIMITED is an active company incorporated on 24 October 2016 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ENZBOND LIMITED was registered 9 years ago.(SIC: 72190)

Status

active

Active since 9 years ago

Company No

10443477

LTD Company

Age

9 Years

Incorporated 24 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

46 Woodstock Road Oxford, OX2 6HT,

Previous Addresses

Unit 19 Wow Wembly 284 Water Road Wembley Middlesex HA0 1HX
From: 3 January 2023To: 31 January 2024
6th Floor 105 Victoria Street Westminster London SW1E 6DT
From: 10 December 2020To: 3 January 2023
C/O Oxford Sciences Innovation King Charles House Park End Street Oxford OX1 1JD United Kingdom
From: 24 October 2016To: 10 December 2020
Timeline

16 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Nov 16
Director Joined
Nov 16
Owner Exit
Feb 19
Owner Exit
Feb 19
Funding Round
Feb 19
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Dec 22
Funding Round
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DIXON-CLEGG, Nicholas George

Active
Woodstock Road, OxfordOX2 6HT
Born November 1989
Director
Appointed 29 Feb 2024

WALLACE, Wallace Lucy Elizabeth

Active
Woodstock Road, OxfordOX2 6HT
Born May 1989
Director
Appointed 03 Nov 2023

DIXON-CLEGG, Nicholas George

Resigned
46 Woodstock Road, OxfordOX2 6HT
Born November 1989
Director
Appointed 19 Dec 2020
Resigned 06 Nov 2023

MACKINNON, Lachlan Tom

Resigned
Park End Street, OxfordOX1 1JD
Born April 1993
Director
Appointed 18 Nov 2016
Resigned 30 Nov 2020

MEADE, Michael Gerald

Resigned
Woodstock Road, OxfordOX2 6HT
Born September 1960
Director
Appointed 07 Nov 2023
Resigned 06 Mar 2024

RAKHIMOVA, Alina

Resigned
Roger Dudman Way, OxfordOX1 1GA
Born January 1989
Director
Appointed 24 Oct 2016
Resigned 12 Sept 2022

SIMION, Robert Anthony

Resigned
Dolphin Square, LondonSW1V 3PG
Born September 1988
Director
Appointed 24 Oct 2016
Resigned 07 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Nov 2016

Mr Robert Anthony Simion

Ceased
Dolphin Square, LondonSW1V 3PG
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2016
Ceased 31 Jan 2019

Ms Alina Rakhimova

Ceased
Roger Dudman Way, OxfordOX1 1GA
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Resolution
25 July 2023
RESOLUTIONSResolutions
Memorandum Articles
25 July 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Resolution
5 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
7 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Incorporation Company
24 October 2016
NEWINCIncorporation