Background WavePink WaveYellow Wave

ENPAAS TRADING LIMITED (14723890)

ENPAAS TRADING LIMITED (14723890) is an active UK company. incorporated on 13 March 2023. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENPAAS TRADING LIMITED has been registered for 3 years. Current directors include BHATIA, Neeraj, DANIELS, Steve James, KUMAR, Vipan.

Company Number
14723890
Status
active
Type
ltd
Incorporated
13 March 2023
Age
3 years
Address
One Canada Square Canary Wharf, London, E14 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BHATIA, Neeraj, DANIELS, Steve James, KUMAR, Vipan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENPAAS TRADING LIMITED

ENPAAS TRADING LIMITED is an active company incorporated on 13 March 2023 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENPAAS TRADING LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14723890

LTD Company

Age

3 Years

Incorporated 13 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

POZITIVE FINTECH LTD
From: 13 March 2023To: 1 September 2025
Contact
Address

One Canada Square Canary Wharf Floor 10 (North West) London, E14 5AB,

Previous Addresses

The Octagon 27 Middleborough Colchester CO1 1TG England
From: 13 March 2023To: 5 January 2024
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Sept 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BHATIA, Neeraj

Active
Canada Square Canary Wharf, LondonE14 5AB
Born November 1968
Director
Appointed 13 Mar 2023

DANIELS, Steve James

Active
Canada Square Canary Wharf, LondonE14 5AB
Born April 1979
Director
Appointed 29 Aug 2025

KUMAR, Vipan

Active
Floor 10 (North West), LondonE14 5AB
Born November 1984
Director
Appointed 29 Aug 2025

CAMPBELL, Kenneth Francis

Resigned
Canada Square Canary Wharf, LondonE14 5AB
Born March 1957
Director
Appointed 13 Mar 2023
Resigned 18 Aug 2025

FEATHERSTONE, Simon Andrew

Resigned
Canada Square Canary Wharf, LondonE14 5AB
Born August 1968
Director
Appointed 17 Apr 2024
Resigned 18 Aug 2025

MONGA, Atul

Resigned
Canada Square Canary Wharf, LondonE14 5AB
Born June 1971
Director
Appointed 22 Dec 2023
Resigned 08 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Opul Centre, DouglasIM1 2LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025
Canada Square Canary Wharf, LondonE14 5AB

Nature of Control

Voting rights 75 to 100 percent
Notified 29 Jul 2024
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 September 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Incorporation Company
13 March 2023
NEWINCIncorporation