Background WavePink WaveYellow Wave

ENAVIGO LIMITED (11935699)

ENAVIGO LIMITED (11935699) is an active UK company. incorporated on 9 April 2019. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ENAVIGO LIMITED has been registered for 6 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
11935699
Status
active
Type
ltd
Incorporated
9 April 2019
Age
6 years
Address
129 Devonshire House, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAU, Sandip Kaur, Dr, GILL, Harpreet Singh
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENAVIGO LIMITED

ENAVIGO LIMITED is an active company incorporated on 9 April 2019 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ENAVIGO LIMITED was registered 6 years ago.(SIC: 86900)

Status

active

Active since 6 years ago

Company No

11935699

LTD Company

Age

6 Years

Incorporated 9 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 April 2024 - 4 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 5 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Devonshire House Office 129 Wade Road Basingstoke RG24 8PE England
From: 13 March 2025To: 23 October 2025
Brecks Cottage Green Lane Moorhouse Newark NG23 6LZ England
From: 16 May 2022To: 13 March 2025
1 the Old Budby Pumping Station House Netherfield Lane Meden Vale Nottinghamshire NG20 9PG England
From: 9 April 2019To: 16 May 2022
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Jul 23
Loan Cleared
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAU, Sandip Kaur, Dr

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 04 Mar 2025

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 04 Mar 2025

NEEDHAM, Amy

Resigned
Wade Road, BasingstokeRG24 8PE
Born March 1992
Director
Appointed 09 Apr 2019
Resigned 04 Mar 2025

NEEDHAM, James

Resigned
Green Lane, MoorhouseNG23 6LZ
Born May 1984
Director
Appointed 09 Apr 2019
Resigned 04 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Devonshire House, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2025

James Needham

Ceased
Wade Road, BasingstokeRG24 8PE
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2019
Ceased 04 Mar 2025

Amy Needham

Ceased
Wade Road, BasingstokeRG24 8PE
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2019
Ceased 04 Mar 2025
Fundings
Financials
Latest Activities

Filing History

33

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2026
DS01DS01
Change Account Reference Date Company Current Extended
15 January 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
9 April 2019
NEWINCIncorporation