Background WavePink WaveYellow Wave

ENIGMA HOLDINGS GROUP LIMITED (11064757)

ENIGMA HOLDINGS GROUP LIMITED (11064757) is an active UK company. incorporated on 15 November 2017. with registered office in Tarporley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENIGMA HOLDINGS GROUP LIMITED has been registered for 8 years. Current directors include AKIN, Duncan Ian, AKIN, Tracy, BEVAN, Richard Harrison and 4 others.

Company Number
11064757
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
Enigma House, Tarporley, CW6 0AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AKIN, Duncan Ian, AKIN, Tracy, BEVAN, Richard Harrison, GEORGE, Peter Lutz, ISAACS, Jonathan Terence, MAINWARING, Lee, RECORD, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENIGMA HOLDINGS GROUP LIMITED

ENIGMA HOLDINGS GROUP LIMITED is an active company incorporated on 15 November 2017 with the registered office located in Tarporley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENIGMA HOLDINGS GROUP LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11064757

LTD Company

Age

8 Years

Incorporated 15 November 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Enigma House 76 High Street Tarporley, CW6 0AT,

Previous Addresses

76 High Street, Tarporley Cheshire CW6 0AT England
From: 31 January 2020To: 7 February 2020
5th Floor One City Place Queens Road Chester CH1 3BQ England
From: 4 February 2019To: 31 January 2020
One City Place Queens Road Chester CH1 3BQ United Kingdom
From: 15 November 2017To: 4 February 2019
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Joined
Aug 18
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Jul 21
Director Left
Oct 23
Director Joined
Sept 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

MAINWARING, Lee

Active
76 High Street, TarporleyCW6 0AT
Secretary
Appointed 01 Dec 2019

AKIN, Duncan Ian

Active
Birch Heath Road, TarporleyCW6 9UR
Born June 1959
Director
Appointed 02 Sept 2019

AKIN, Tracy

Active
76 High Street, TarporleyCW6 0AT
Born July 1968
Director
Appointed 24 Sept 2024

BEVAN, Richard Harrison

Active
Warwick Drive, HaleWA15 9DY
Born June 1960
Director
Appointed 30 Apr 2018

GEORGE, Peter Lutz

Active
76 High Street, TarporleyCW6 0AT
Born March 1961
Director
Appointed 15 Nov 2017

ISAACS, Jonathan Terence

Active
43a High Street, KenilworthCV8 1LY
Born September 1962
Director
Appointed 30 Apr 2018

MAINWARING, Lee

Active
76 High Street, TarporleyCW6 0AT
Born August 1969
Director
Appointed 16 Jul 2021

RECORD, Mark

Active
76 High Street, TarporleyCW6 0AT
Born January 1960
Director
Appointed 30 Apr 2018

HARTUP, John

Resigned
Main Street, YorkYO62 7RW
Born June 1951
Director
Appointed 15 Nov 2017
Resigned 31 Jul 2019

MARLEY, Alistair Stuart

Resigned
Brook Road, TarporleyCW6 9HH
Born December 1960
Director
Appointed 30 Apr 2018
Resigned 31 Aug 2019

MARSHALL, David Patrick

Resigned
Crescent East, Hadley WoodEN4 0EY
Born November 1956
Director
Appointed 30 Apr 2018
Resigned 18 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Enigma House, TarporleyCW6 0AT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Apr 2018

Mr Peter Lutz George

Ceased
Queens Road, ChesterCH1 3BQ
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2017
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
15 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 December 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 August 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Incorporation Company
15 November 2017
NEWINCIncorporation