Background WavePink WaveYellow Wave

ENERFAIR ENGAGEMENT LTD (10969554)

ENERFAIR ENGAGEMENT LTD (10969554) is an active UK company. incorporated on 19 September 2017. with registered office in Sandown. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. ENERFAIR ENGAGEMENT LTD has been registered for 8 years. Current directors include MITCHELL, Theodore James.

Company Number
10969554
Status
active
Type
ltd
Incorporated
19 September 2017
Age
8 years
Address
Arnold House 2 New Road, Sandown, PO36 0DT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
MITCHELL, Theodore James
SIC Codes
63990, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERFAIR ENGAGEMENT LTD

ENERFAIR ENGAGEMENT LTD is an active company incorporated on 19 September 2017 with the registered office located in Sandown. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. ENERFAIR ENGAGEMENT LTD was registered 8 years ago.(SIC: 63990, 74901)

Status

active

Active since 8 years ago

Company No

10969554

LTD Company

Age

8 Years

Incorporated 19 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Arnold House 2 New Road Brading Sandown, PO36 0DT,

Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Sept 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MITCHELL, Theodore James

Active
2 New Road, SandownPO36 0DT
Born May 1988
Director
Appointed 19 Sept 2017

Persons with significant control

1

Mr Theodore James Mitchell

Active
2 New Road, SandownPO36 0DT
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2017
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
26 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2017
NEWINCIncorporation