Background WavePink WaveYellow Wave

ENFINIUM FERRYBRIDGE LIMITED (10678848)

ENFINIUM FERRYBRIDGE LIMITED (10678848) is an active UK company. incorporated on 20 March 2017. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). ENFINIUM FERRYBRIDGE LIMITED has been registered for 9 years. Current directors include ATKINSON, Jane Victoria, DARBY, Thomas David, HARRISON, Jennifer Rachel and 1 others.

Company Number
10678848
Status
active
Type
ltd
Incorporated
20 March 2017
Age
9 years
Address
123 Victoria Street, London, SW1E 6DE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
ATKINSON, Jane Victoria, DARBY, Thomas David, HARRISON, Jennifer Rachel, MAUDSLEY, Michael Craig
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFINIUM FERRYBRIDGE LIMITED

ENFINIUM FERRYBRIDGE LIMITED is an active company incorporated on 20 March 2017 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). ENFINIUM FERRYBRIDGE LIMITED was registered 9 years ago.(SIC: 38210)

Status

active

Active since 9 years ago

Company No

10678848

LTD Company

Age

9 Years

Incorporated 20 March 2017

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

FERRYBRIDGE EFW LIMITED
From: 4 March 2021To: 21 May 2021
WTI FERRYBRIDGE LIMITED
From: 20 March 2017To: 4 March 2021
Contact
Address

123 Victoria Street London, SW1E 6DE,

Previous Addresses

Wti Uk Limited 123 Victoria Street London SW1E 6DE England
From: 4 October 2019To: 2 February 2022
Portland House (8th Floor) Bressenden Place London SW1E 5BH United Kingdom
From: 20 March 2017To: 4 October 2019
Timeline

26 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Funding Round
Sept 17
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Apr 21
Loan Secured
Jun 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Nov 25
Director Left
Feb 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SHOLTO-DOUGLAS, Kristen-Lee

Active
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 05 Feb 2026

ATKINSON, Jane Victoria

Active
Victoria Street, LondonSW1E 6DE
Born October 1971
Director
Appointed 20 Jan 2023

DARBY, Thomas David

Active
Victoria Street, LondonSW1E 6DE
Born November 1981
Director
Appointed 26 Nov 2025

HARRISON, Jennifer Rachel

Active
Victoria Street, LondonSW1E 6DE
Born December 1971
Director
Appointed 13 Mar 2023

MAUDSLEY, Michael Craig

Active
Victoria Street, LondonSW1E 6DE
Born March 1968
Director
Appointed 21 Jan 2022

CORBEN, Mark Edward Macleod

Resigned
Victoria Street, LondonSW1E 6DE
Born February 1971
Director
Appointed 06 Dec 2019
Resigned 31 Mar 2023

GRAY, Jessica Margaret

Resigned
123 Victoria Street, LondonSW1E 6DE
Born April 1978
Director
Appointed 20 Mar 2017
Resigned 06 Dec 2019

GREEN, Paul Alexander William

Resigned
Victoria Street, LondonSW1E 6DE
Born October 1967
Director
Appointed 20 Mar 2017
Resigned 05 Feb 2026

HASELHURST, Mark Richard

Resigned
Bressenden Place, LondonSW1E 5BH
Born March 1981
Director
Appointed 20 Mar 2017
Resigned 26 Jul 2019

JERAL, Tamer

Resigned
Victoria Street, LondonSW1E 6DE
Born January 1960
Director
Appointed 20 Jun 2019
Resigned 19 Jan 2023

O'FRIEL, Michael Francis

Resigned
Bressenden Place, LondonSW1E 5BH
Born March 1960
Director
Appointed 20 Mar 2017
Resigned 20 Jun 2019

WATSFORD, Julia

Resigned
Victoria Street, LondonSW1E 6DE
Born February 1985
Director
Appointed 20 Jun 2019
Resigned 31 Jan 2022

Persons with significant control

2

Victoria Street, LondonSW1E 6DE

Nature of Control

Significant influence or control
Notified 07 Sept 2017
Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2024
AAAnnual Accounts
Legacy
2 August 2024
AGREEMENT2AGREEMENT2
Legacy
8 July 2024
PARENT_ACCPARENT_ACC
Legacy
8 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Change To A Person With Significant Control
7 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
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
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Resolution
21 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Resolution
4 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Memorandum Articles
28 September 2017
MAMA
Resolution
28 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2017
NEWINCIncorporation