Background WavePink WaveYellow Wave

ENISCA GROUP LIMITED (NI648204)

ENISCA GROUP LIMITED (NI648204) is an active UK company. incorporated on 22 September 2017. with registered office in Cookstown. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENISCA GROUP LIMITED has been registered for 8 years. Current directors include DE LA MOTTE, Tom, MCMAHON, Paul Denis, TARR, Michael Andrew and 1 others.

Company Number
NI648204
Status
active
Type
ltd
Incorporated
22 September 2017
Age
8 years
Address
Derryloran Industrial Estate, Cookstown, BT80 9LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE LA MOTTE, Tom, MCMAHON, Paul Denis, TARR, Michael Andrew, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENISCA GROUP LIMITED

ENISCA GROUP LIMITED is an active company incorporated on 22 September 2017 with the registered office located in Cookstown. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENISCA GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

NI648204

LTD Company

Age

8 Years

Incorporated 22 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Derryloran Industrial Estate Sandholes Road Cookstown, BT80 9LU,

Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Nov 17
New Owner
Mar 18
Loan Secured
Aug 18
Loan Cleared
Nov 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Oct 24
Owner Exit
Apr 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

RENEW NOMINEES LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate secretary
Appointed 28 Nov 2022

DE LA MOTTE, Tom

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1970
Director
Appointed 28 Nov 2022

MCMAHON, Paul Denis

Active
Sandholes Road, CookstownBT80 9LU
Born July 1966
Director
Appointed 01 Apr 2024

TARR, Michael Andrew

Active
Sandholes Road, CookstownBT80 9LU
Born June 1971
Director
Appointed 01 Apr 2024

RENEW CORPORATE DIRECTOR LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 28 Nov 2022

HAMPSEY, Rory

Resigned
Sandholes Road, CookstownBT80 9LU
Born July 1971
Director
Appointed 22 Sept 2017
Resigned 01 Oct 2023

KING, Conor

Resigned
Sandholes Road, CookstownBT80 9LU
Born September 1973
Director
Appointed 22 Sept 2017
Resigned 01 Apr 2024

RUDDY, Thomas

Resigned
Sandholes Road, CookstownBT80 9LU
Born June 1950
Director
Appointed 22 Sept 2017
Resigned 28 Nov 2022

Persons with significant control

4

1 Active
3 Ceased

J. Browne Construction Company Limited

Active
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2025
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2022
Ceased 01 Apr 2025

Mr Thomas Ruddy

Ceased
Glenart Avenue, Blackrock
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2017
Ceased 28 Nov 2022

Mr Conor King

Ceased
Sandholes Road, CookstownBT80 9LU
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2017
Ceased 28 Nov 2022
Fundings
Financials
Latest Activities

Filing History

55

Legacy
10 March 2026
PARENT_ACCPARENT_ACC
Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
14 April 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
11 April 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Resolution
25 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 December 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
12 December 2022
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 December 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
29 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Capital Allotment Shares
19 November 2017
SH01Allotment of Shares
Resolution
11 October 2017
RESOLUTIONSResolutions
Incorporation Company
22 September 2017
NEWINCIncorporation