Background WavePink WaveYellow Wave

ENRA GP LIMITED (11241794)

ENRA GP LIMITED (11241794) is an active UK company. incorporated on 8 March 2018. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENRA GP LIMITED has been registered for 8 years. Current directors include GESTETNER, Emily Henrietta, WATERS, Danny Stephen.

Company Number
11241794
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
Third Floor The Edward Hyde Building, Watford, WD17 1JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GESTETNER, Emily Henrietta, WATERS, Danny Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENRA GP LIMITED

ENRA GP LIMITED is an active company incorporated on 8 March 2018 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENRA GP LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11241794

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Third Floor The Edward Hyde Building 38 Clarendon Road Watford, WD17 1JW,

Previous Addresses

3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH United Kingdom
From: 8 March 2018To: 28 September 2021
Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jun 18
Owner Exit
Mar 21
Funding Round
Aug 21
Director Left
Nov 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GESTETNER, Emily Henrietta

Active
The Edward Hyde Building, WatfordWD17 1JW
Born April 1967
Director
Appointed 08 Mar 2018

WATERS, Danny Stephen

Active
The Edward Hyde Building, WatfordWD17 1JW
Born October 1984
Director
Appointed 08 Mar 2018

BLICK ROTHENBERG AUDIT LLP

Resigned
Great Queen Street, LondonWC2B 5AH
Corporate secretary
Appointed 08 Mar 2018
Resigned 08 Mar 2018

STEWART, David

Resigned
The Edward Hyde Building, WatfordWD17 1JW
Born August 1965
Director
Appointed 30 May 2018
Resigned 02 Sept 2022

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 08 Mar 2018
Resigned 08 Mar 2018

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 08 Mar 2018
Resigned 08 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
The Edward Hyde Building, WatfordWD17 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Elstree Way, BorehamwoodWD6 1JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2018
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
9 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Incorporation Company
8 March 2018
NEWINCIncorporation