Background WavePink WaveYellow Wave

ENABLEX GROUP LIMITED (13882052)

ENABLEX GROUP LIMITED (13882052) is an active UK company. incorporated on 31 January 2022. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENABLEX GROUP LIMITED has been registered for 4 years. Current directors include MAHER, Paul, MOREY, William Robert Caleb, MURPHY, John Patrick and 1 others.

Company Number
13882052
Status
active
Type
ltd
Incorporated
31 January 2022
Age
4 years
Address
Arbeta, Manchester, M40 5BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAHER, Paul, MOREY, William Robert Caleb, MURPHY, John Patrick, WILLIAMS, David John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENABLEX GROUP LIMITED

ENABLEX GROUP LIMITED is an active company incorporated on 31 January 2022 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENABLEX GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13882052

LTD Company

Age

4 Years

Incorporated 31 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

CANDIO GROUP LIMITED
From: 31 January 2022To: 25 March 2022
Contact
Address

Arbeta 11 Northampton Road Manchester, M40 5BP,

Previous Addresses

The Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 9 January 2024To: 11 February 2026
Unit E2 Rock Business Park the Hollow Washington Pulborough West Sussex RH20 3GR England
From: 31 January 2022To: 9 January 2024
Timeline

20 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Loan Secured
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
New Owner
Apr 22
Owner Exit
Sept 23
Loan Cleared
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Funding Round
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
3
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MATZOPOULOS, Rachael Alexandra

Active
11 Northampton Road, ManchesterM40 5BP
Secretary
Appointed 20 Dec 2023

MAHER, Paul

Active
11 Northampton Road, ManchesterM40 5BP
Born June 1976
Director
Appointed 20 Dec 2023

MOREY, William Robert Caleb

Active
11 Northampton Road, ManchesterM40 5BP
Born May 1975
Director
Appointed 04 Mar 2022

MURPHY, John Patrick

Active
11 Northampton Road, ManchesterM40 5BP
Born March 1979
Director
Appointed 04 Jun 2024

WILLIAMS, David John

Active
11 Northampton Road, ManchesterM40 5BP
Born September 1986
Director
Appointed 20 Dec 2023

BROOKS, Timothy

Resigned
The Hollow, PulboroughRH20 3GR
Born September 1966
Director
Appointed 31 Jan 2022
Resigned 22 Feb 2022

MAYER, Dean Scott

Resigned
18th Floor, LondonEC3M 7AF
Born October 1971
Director
Appointed 31 Jan 2022
Resigned 20 Dec 2023

MOREY, William Robert Caleb

Resigned
The Hollow, PulboroughRH20 3GR
Born May 1975
Director
Appointed 31 Jan 2022
Resigned 22 Feb 2022

PILE, Daryl James

Resigned
18th Floor, LondonEC3M 7AF
Born January 1977
Director
Appointed 20 Dec 2023
Resigned 04 Jun 2024

Persons with significant control

5

1 Active
4 Ceased
18th Floor, 52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2023

Mr William Robert Caleb Morey

Ceased
18th Floor, LondonEC3M 7AF
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2022
Ceased 20 Dec 2023
Brighton Road, CrawleyRH10 6AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2022
Ceased 20 Dec 2023

Mr Dean Scott Mayer

Ceased
The Hollow, PulboroughRH20 3GR
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022
Ceased 04 Mar 2022

Mr William Robert Caleb Morey

Ceased
The Hollow, PulboroughRH20 3GR
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2022
Ceased 22 Feb 2022
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
9 July 2024
RP04AP03RP04AP03
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
1 March 2024
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
31 January 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
31 January 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
31 January 2024
RP04AP01RP04AP01
Capital Variation Of Rights Attached To Shares
23 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 January 2024
MAMA
Resolution
22 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
28 September 2023
RP04SH01RP04SH01
Change To A Person With Significant Control
26 September 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
5 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
7 April 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Memorandum Articles
2 April 2022
MAMA
Capital Variation Of Rights Attached To Shares
2 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Certificate Change Of Name Company
25 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2022
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
31 January 2022
NEWINCIncorporation