Background WavePink WaveYellow Wave

ENJOY TURBO LTD (12904258)

ENJOY TURBO LTD (12904258) is an active UK company. incorporated on 25 September 2020. with registered office in Wisbech. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENJOY TURBO LTD has been registered for 5 years. Current directors include NERINGS, Edijs.

Company Number
12904258
Status
active
Type
ltd
Incorporated
25 September 2020
Age
5 years
Address
The Barn Chestnut Farm Goredike Bank, Wisbech, PE13 4NH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NERINGS, Edijs
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENJOY TURBO LTD

ENJOY TURBO LTD is an active company incorporated on 25 September 2020 with the registered office located in Wisbech. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENJOY TURBO LTD was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12904258

LTD Company

Age

5 Years

Incorporated 25 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

MISENO LTD
From: 25 September 2020To: 10 February 2021
Contact
Address

The Barn Chestnut Farm Goredike Bank Gorefield Wisbech, PE13 4NH,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 25 September 2020To: 12 January 2021
Timeline

11 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Feb 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
New Owner
Feb 23
Owner Exit
Feb 23
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NERINGS, Edijs

Active
Goredike Bank, WisbechPE13 4NH
Born February 1985
Director
Appointed 12 Jan 2021

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 25 Sept 2020
Resigned 12 Jan 2021

MCCLURE, Rasa

Resigned
Goredike Bank, WisbechPE13 4NH
Born January 1966
Director
Appointed 12 Jan 2021
Resigned 13 Jan 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Edijs Nerings

Active
Goredike Bank, WisbechPE13 4NH
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2022

Mr Edijs Nerings

Ceased
Goredike Bank, WisbechPE13 4NH
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Ceased 06 Oct 2022

Mrs Rasa Mcclure

Ceased
Goredike Bank, WisbechPE13 4NH
Born January 1966

Nature of Control

Significant influence or control
Notified 12 Jan 2021
Ceased 12 Jan 2021
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2020
Ceased 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
3 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Second Filing Of Director Appointment With Name
18 March 2021
RP04AP01RP04AP01
Resolution
10 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 September 2020
NEWINCIncorporation