Background WavePink WaveYellow Wave

ENOFLEX LIMITED (13048748)

ENOFLEX LIMITED (13048748) is an active UK company. incorporated on 27 November 2020. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ENOFLEX LIMITED has been registered for 5 years. Current directors include JONHEDE, Jonas Per, KASSAM, Oliver Jonathan, TAVNER, Charles Alexander and 1 others.

Company Number
13048748
Status
active
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
Hercules House Merlin Quay, Southampton, SO19 7GB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
JONHEDE, Jonas Per, KASSAM, Oliver Jonathan, TAVNER, Charles Alexander, VAN STEENBERGEN, Dik Jeffrey
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENOFLEX LIMITED

ENOFLEX LIMITED is an active company incorporated on 27 November 2020 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ENOFLEX LIMITED was registered 5 years ago.(SIC: 32990)

Status

active

Active since 5 years ago

Company No

13048748

LTD Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Hercules House Merlin Quay Hazel Road Southampton, SO19 7GB,

Previous Addresses

Hercules House Merlin Quay Hazel Road Southampton SO19 7GA United Kingdom
From: 24 October 2022To: 17 November 2022
Fareham Innovation Centre Merlin House 4 Meteor Way Fareham Lee-on-the-Solent P013 9Fu United Kingdom
From: 27 November 2020To: 24 October 2022
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Oct 21
Share Issue
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Jan 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jun 24
New Owner
Nov 24
Owner Exit
Nov 24
Funding Round
Dec 24
Director Joined
May 25
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JONHEDE, Jonas Per

Active
Merlin Quay, SouthamptonSO19 7GB
Born March 1973
Director
Appointed 13 Oct 2021

KASSAM, Oliver Jonathan

Active
Merlin Quay, SouthamptonSO19 7GB
Born January 1971
Director
Appointed 14 Nov 2024

TAVNER, Charles Alexander

Active
Merlin Quay, SouthamptonSO19 7GB
Born January 1975
Director
Appointed 27 Nov 2020

VAN STEENBERGEN, Dik Jeffrey

Active
Merlin Quay, SouthamptonSO19 7GB
Born December 1955
Director
Appointed 13 Oct 2021

BOYD, Michael Andrew

Resigned
Merlin House, FarehamP013 9FU
Secretary
Appointed 27 Nov 2020
Resigned 18 Oct 2021

BRYANT, Mark Gunnar

Resigned
Merlin Quay, SouthamptonSO19 7GB
Born January 1962
Director
Appointed 13 Oct 2021
Resigned 10 Jan 2024

COURT, Martin Lindsay

Resigned
Merlin Quay, SouthamptonSO19 7GB
Born May 1961
Director
Appointed 13 Oct 2021
Resigned 29 Nov 2023

WALTON, Andrew

Resigned
Hillhouse International, Thornton-CleveleysFY5 4QD
Born May 1969
Director
Appointed 29 Nov 2023
Resigned 30 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Sicp Llp

Ceased
Arlington Street, LondonSW1A 1RN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2021
Ceased 13 Oct 2021

Mr Dik Jeffrey Van Steenbergen

Active
Merlin Quay, SouthamptonSO19 7GB
Born December 1955

Nature of Control

Significant influence or control
Notified 13 Oct 2021

Mr Charles Alexander Tavner

Ceased
Merlin House, FarehamP013 9FU
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Ceased 13 Oct 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Memorandum Articles
9 December 2024
MAMA
Resolution
9 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 November 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
25 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
16 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Resolution
3 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
24 October 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
24 October 2021
MAMA
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Incorporation Company
27 November 2020
NEWINCIncorporation