Background WavePink WaveYellow Wave

ENZYME COMMUNICATIONS LTD (10790509)

ENZYME COMMUNICATIONS LTD (10790509) is an active UK company. incorporated on 26 May 2017. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. ENZYME COMMUNICATIONS LTD has been registered for 8 years. Current directors include MAXWELL, James, SILVER, Gabrielle Alison.

Company Number
10790509
Status
active
Type
ltd
Incorporated
26 May 2017
Age
8 years
Address
Suite A, Greenway House Larkwood Way, Macclesfield, SK10 2XR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
MAXWELL, James, SILVER, Gabrielle Alison
SIC Codes
70210, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENZYME COMMUNICATIONS LTD

ENZYME COMMUNICATIONS LTD is an active company incorporated on 26 May 2017 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. ENZYME COMMUNICATIONS LTD was registered 8 years ago.(SIC: 70210, 86900)

Status

active

Active since 8 years ago

Company No

10790509

LTD Company

Age

8 Years

Incorporated 26 May 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Suite A, Greenway House Larkwood Way Tytherington Business Park Macclesfield, SK10 2XR,

Previous Addresses

Ropewalks Newton Street Macclesfield SK11 6QJ England
From: 26 April 2024To: 24 September 2024
75 Amity Grove London SW20 0LQ England
From: 6 July 2020To: 26 April 2024
4 Imperial Mews Brixton London SW9 8DZ United Kingdom
From: 26 May 2017To: 6 July 2020
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
New Owner
Jul 17
New Owner
Oct 17
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Jan 19
Loan Secured
Jun 21
Director Left
Feb 22
Owner Exit
Feb 22
Capital Reduction
Feb 22
Share Buyback
Mar 22
Loan Cleared
Mar 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
3
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAXWELL, James

Active
Larkwood Way, MacclesfieldSK10 2XR
Born December 1984
Director
Appointed 26 Apr 2024

SILVER, Gabrielle Alison

Active
Larkwood Way, MacclesfieldSK10 2XR
Born September 1973
Director
Appointed 26 Apr 2024

GOODBAND, Adam Garry, Mr.

Resigned
Sunningwell Road, OxfordOX1 4SY
Born June 1989
Director
Appointed 18 Apr 2018
Resigned 26 Apr 2024

KUMAR, Neil William, Mr.

Resigned
Amity Grove, LondonSW20 0LQ
Born July 1989
Director
Appointed 26 May 2017
Resigned 26 Apr 2024

WALLACH, Jacqueline Beatrice

Resigned
Amity Grove, LondonSW20 0LQ
Born January 1966
Director
Appointed 18 Apr 2018
Resigned 08 Feb 2022

Persons with significant control

4

1 Active
3 Ceased

Bioscript Limited

Active
Newton Street, MacclesfieldSK11 6QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024

Ms Jacqueline Beatrice Wallach

Ceased
Amity Grove, LondonSW20 0LQ
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2017
Ceased 08 Feb 2022

Mr. Neil William Kumar

Ceased
Amity Grove, LondonSW20 0LQ
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2017
Ceased 26 Apr 2024

Mr. Adam Garry Goodband

Ceased
Amity Grove, LondonSW20 0LQ
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2017
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2024
CS01Confirmation Statement
Resolution
17 May 2024
RESOLUTIONSResolutions
Memorandum Articles
13 May 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 March 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 February 2022
SH06Cancellation of Shares
Resolution
17 February 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
26 May 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 May 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
25 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2019
PSC04Change of PSC Details
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 January 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
6 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Incorporation Company
26 May 2017
NEWINCIncorporation