Background WavePink WaveYellow Wave

ENIGMA HOLDINGS RENTPLUS LIMITED (11196016)

ENIGMA HOLDINGS RENTPLUS LIMITED (11196016) is an active UK company. incorporated on 8 February 2018. with registered office in Tarporley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENIGMA HOLDINGS RENTPLUS LIMITED has been registered for 8 years. Current directors include GEORGE, Peter Lutz.

Company Number
11196016
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 years
Address
Enigma House, Tarporley, CW6 0AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GEORGE, Peter Lutz
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENIGMA HOLDINGS RENTPLUS LIMITED

ENIGMA HOLDINGS RENTPLUS LIMITED is an active company incorporated on 8 February 2018 with the registered office located in Tarporley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENIGMA HOLDINGS RENTPLUS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11196016

LTD Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 31/12

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Enigma House 76 High Street Tarporley, CW6 0AT,

Previous Addresses

Enigma House 76 High Street Tarporley Cheshire CW6 0AT England
From: 7 February 2020To: 7 February 2020
76 High Street Tarporley Cheshire CW6 0AT England
From: 31 January 2020To: 7 February 2020
76 High Street Tarporley Cheshire CW6 0AT England
From: 31 January 2020To: 31 January 2020
5th Floor One City Place Queens Road Chester CH1 3BQ England
From: 11 February 2019To: 31 January 2020
One City Place Queens Road Chester CH1 3BQ United Kingdom
From: 8 February 2018To: 11 February 2019
Timeline

2 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Aug 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MAINWARING, Lee

Active
76 High Street, TarporleyCW6 0AT
Secretary
Appointed 20 Feb 2020

GEORGE, Peter Lutz

Active
76 High Street, TarporleyCW6 0AT
Born March 1961
Director
Appointed 08 Feb 2018

Persons with significant control

1

High Street, TarporleyCW6 0AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Resolution
1 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2020
AP03Appointment of Secretary
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
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
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Incorporation Company
8 February 2018
NEWINCIncorporation