Background WavePink WaveYellow Wave

ENIGMA INCORPORATED LTD (12515127)

ENIGMA INCORPORATED LTD (12515127) is an active UK company. incorporated on 12 March 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ENIGMA INCORPORATED LTD has been registered for 6 years. Current directors include BUGLEAR, Jane, MELFORD-COLEGATE, Glenn Alun Andrew, PRIESTLEY PITBLADO, Katherine Ann.

Company Number
12515127
Status
active
Type
ltd
Incorporated
12 March 2020
Age
6 years
Address
C/O Park Vale Capital Limited 50 Sloane Avenue, London, SW3 3DD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BUGLEAR, Jane, MELFORD-COLEGATE, Glenn Alun Andrew, PRIESTLEY PITBLADO, Katherine Ann
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENIGMA INCORPORATED LTD

ENIGMA INCORPORATED LTD is an active company incorporated on 12 March 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ENIGMA INCORPORATED LTD was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12515127

LTD Company

Age

6 Years

Incorporated 12 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 April 2025 - 31 December 2025(10 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

C/O Park Vale Capital Limited 50 Sloane Avenue Chelsea London, SW3 3DD,

Previous Addresses

6 the Woodlands Admaston Road Wellington Telford TF1 3NL England
From: 12 March 2020To: 24 June 2021
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Jun 21
Director Joined
Jul 21
Funding Round
Feb 22
New Owner
Mar 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Funding Round
Mar 23
Share Issue
Apr 23
Funding Round
Jan 24
Owner Exit
Sept 24
New Owner
Sept 24
Funding Round
Jan 26
Director Joined
Jan 26
6
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

GUEST, Robert Austin

Active
50 Sloane Avenue, LondonSW3 3DD
Secretary
Appointed 23 Jun 2021

BUGLEAR, Jane

Active
50 Sloane Avenue, LondonSW3 3DD
Born July 1955
Director
Appointed 31 Jan 2026

MELFORD-COLEGATE, Glenn Alun Andrew

Active
50 Sloane Avenue, LondonSW3 3DD
Born November 1980
Director
Appointed 12 Mar 2020

PRIESTLEY PITBLADO, Katherine Ann

Active
50 Sloane Avenue, LondonSW3 3DD
Born November 1963
Director
Appointed 08 Jul 2021

Persons with significant control

4

1 Active
3 Ceased

Ms Katherine Ann Priestley Pitblado

Active
50 Sloane Avenue, LondonSW3 3DD
Born November 1963

Nature of Control

Significant influence or control
Notified 01 Sept 2024
Esplanade, St HelierJE1 1GH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Feb 2023
Ceased 01 Sept 2024

Ms Katherine Ann Priestley Pitblado

Ceased
50 Sloane Avenue, LondonSW3 3DD
Born November 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2022
Ceased 14 Feb 2023

Mr Glenn Alun Andrew Melford-Colegate

Ceased
50 Sloane Avenue, LondonSW3 3DD
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2020
Ceased 21 Feb 2023
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
21 April 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 March 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 June 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Incorporation Company
12 March 2020
NEWINCIncorporation