Background WavePink WaveYellow Wave

ENVA UK BIDCO LIMITED (10693007)

ENVA UK BIDCO LIMITED (10693007) is an active UK company. incorporated on 27 March 2017. with registered office in Newark. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENVA UK BIDCO LIMITED has been registered for 8 years. Current directors include ASHTON, Jason Russel Gary, CAMERON, Stephen, MCDERMOTT, Roger.

Company Number
10693007
Status
active
Type
ltd
Incorporated
27 March 2017
Age
8 years
Address
Brailwood Road Bilsthorpe, Newark, NG22 8UA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHTON, Jason Russel Gary, CAMERON, Stephen, MCDERMOTT, Roger
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVA UK BIDCO LIMITED

ENVA UK BIDCO LIMITED is an active company incorporated on 27 March 2017 with the registered office located in Newark. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENVA UK BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10693007

LTD Company

Age

8 Years

Incorporated 27 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

GWE UK BIDCO LIMITED
From: 27 March 2017To: 17 April 2018
Contact
Address

Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe Newark, NG22 8UA,

Previous Addresses

, 30 Broadwick Street, London, W1F 8JB, England
From: 7 June 2017To: 23 January 2018
, 12 Henrietta Street London, WC2E 8LH, United Kingdom
From: 27 March 2017To: 7 June 2017
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Apr 17
Loan Secured
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Director Joined
Apr 18
Director Left
Feb 19
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Secured
Apr 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jul 25
Funding Round
Nov 25
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ASHTON, Jason Russel Gary

Active
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born September 1967
Director
Appointed 14 May 2025

CAMERON, Stephen

Active
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born December 1987
Director
Appointed 04 Jul 2025

MCDERMOTT, Roger

Active
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born November 1983
Director
Appointed 14 May 2025

EASINGWOOD, Timothy Edward

Resigned
LondonWC2E 8LH
Born January 1977
Director
Appointed 27 Mar 2017
Resigned 30 May 2017

GUNTON, James Michael

Resigned
LondonWC2E 8LH
Born May 1982
Director
Appointed 27 Mar 2017
Resigned 30 May 2017

POWER, Bill Joseph

Resigned
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born November 1969
Director
Appointed 30 May 2017
Resigned 28 Feb 2019

PRIESTLEY, James Austin

Resigned
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born August 1963
Director
Appointed 01 Jul 2024
Resigned 14 May 2025

STRAIN, Terence

Resigned
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born March 1960
Director
Appointed 01 Jul 2024
Resigned 14 May 2025

WALSH, Thomas

Resigned
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born March 1967
Director
Appointed 30 May 2017
Resigned 01 Jul 2024

WOODS, Simon Alasdair

Resigned
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born September 1969
Director
Appointed 26 Mar 2018
Resigned 01 Jul 2024

Persons with significant control

1

Industrial Estate Bilsthorpe, NottinghamshireNG22 8UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

60

Court Order
4 March 2026
OCOC
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Resolution
17 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Resolution
3 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 March 2017
NEWINCIncorporation