Background WavePink WaveYellow Wave

ENAMEL CAPITAL LIMITED (11431509)

ENAMEL CAPITAL LIMITED (11431509) is an active UK company. incorporated on 25 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ENAMEL CAPITAL LIMITED has been registered for 7 years. Current directors include ETTLINGER, Roy Andrew, ETTLINGER, Sara Riva.

Company Number
11431509
Status
active
Type
ltd
Incorporated
25 June 2018
Age
7 years
Address
727 - 729 High Road, London, N12 0BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ETTLINGER, Roy Andrew, ETTLINGER, Sara Riva
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENAMEL CAPITAL LIMITED

ENAMEL CAPITAL LIMITED is an active company incorporated on 25 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ENAMEL CAPITAL LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11431509

LTD Company

Age

7 Years

Incorporated 25 June 2018

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 26 February 2026 (2 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

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

727 - 729 High Road London, N12 0BP,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 3 February 2021To: 31 March 2022
Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ
From: 23 September 2019To: 3 February 2021
8-12 York Gate 100 Marylebone Road London NW1 5DX United Kingdom
From: 25 June 2018To: 23 September 2019
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Mar 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ETTLINGER, Roy Andrew

Active
High Road, LondonN12 0BP
Born December 1962
Director
Appointed 25 Jun 2018

ETTLINGER, Sara Riva

Active
High Road, LondonN12 0BP
Born December 1965
Director
Appointed 25 Jun 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Roy Andrew Ettlinger

Ceased
100 Marylebone Road, LondonNW1 5DX
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2018
Ceased 16 Oct 2018

Miss Sara Riva Ettlinger

Ceased
100 Marylebone Road, LondonNW1 5DX
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jun 2018
Ceased 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
17 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 October 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 June 2018
NEWINCIncorporation