Background WavePink WaveYellow Wave

ENZYGO CONSULTANCY SERVICES LIMITED (13647684)

ENZYGO CONSULTANCY SERVICES LIMITED (13647684) is an active UK company. incorporated on 28 September 2021. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENZYGO CONSULTANCY SERVICES LIMITED has been registered for 4 years. Current directors include RYAN, Rachel Mary, Dr, TRAVIS, Matthew James.

Company Number
13647684
Status
active
Type
ltd
Incorporated
28 September 2021
Age
4 years
Address
Gresham House 5-7 St. Pauls Street, Leeds, LS1 2JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RYAN, Rachel Mary, Dr, TRAVIS, Matthew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENZYGO CONSULTANCY SERVICES LIMITED

ENZYGO CONSULTANCY SERVICES LIMITED is an active company incorporated on 28 September 2021 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENZYGO CONSULTANCY SERVICES LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13647684

LTD Company

Age

4 Years

Incorporated 28 September 2021

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 4 October 2025 (6 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

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Gresham House 5-7 St. Pauls Street Leeds, LS1 2JG,

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Apr 22
Capital Update
Apr 22
Loan Secured
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Apr 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RYAN, Rachel Mary, Dr

Active
St. Pauls Street, LeedsLS1 2JG
Born February 1977
Director
Appointed 28 Sept 2021

TRAVIS, Matthew James

Active
St. Pauls Street, LeedsLS1 2JG
Born April 1977
Director
Appointed 28 Sept 2021

CUMBERLIDGE, Christina Mary

Resigned
St. Pauls Street, LeedsLS1 2JG
Born April 1959
Director
Appointed 28 Sept 2021
Resigned 13 Oct 2023

CUMBERLIDGE, Peter Roy

Resigned
St. Pauls Street, LeedsLS1 2JG
Born April 1962
Director
Appointed 28 Sept 2021
Resigned 13 Oct 2023

PARR, Angela Mary

Resigned
St. Pauls Street, LeedsLS1 2JG
Born May 1961
Director
Appointed 28 Sept 2021
Resigned 13 Oct 2023

PARR, Kevin John

Resigned
St. Pauls Street, LeedsLS1 2JG
Born September 1963
Director
Appointed 28 Sept 2021
Resigned 13 Oct 2023

Persons with significant control

1

5-7 St.Pauls Street, LeedsLS1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Oct 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 October 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 March 2023
RP04CS01RP04CS01
Confirmation Statement
15 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 July 2022
AA01Change of Accounting Reference Date
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
11 April 2022
SH19Statement of Capital
Legacy
11 April 2022
CAP-SSCAP-SS
Resolution
11 April 2022
RESOLUTIONSResolutions
Legacy
11 April 2022
SH20SH20
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 April 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Incorporation Company
28 September 2021
NEWINCIncorporation