Background WavePink WaveYellow Wave

ENOVATE SYSTEMS LIMITED (SC223219)

ENOVATE SYSTEMS LIMITED (SC223219) is an active UK company. incorporated on 14 September 2001. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENOVATE SYSTEMS LIMITED has been registered for 24 years. Current directors include CROSS, Danielle Louise Smith, HENDRY, Robbie John.

Company Number
SC223219
Status
active
Type
ltd
Incorporated
14 September 2001
Age
24 years
Address
13 Queens Road, Aberdeen, AB15 4YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CROSS, Danielle Louise Smith, HENDRY, Robbie John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENOVATE SYSTEMS LIMITED

ENOVATE SYSTEMS LIMITED is an active company incorporated on 14 September 2001 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENOVATE SYSTEMS LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

SC223219

LTD Company

Age

24 Years

Incorporated 14 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

WOODHOPE LIMITED
From: 14 September 2001To: 10 October 2001
Contact
Address

13 Queens Road Aberdeen, AB15 4YL,

Previous Addresses

Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 14 September 2001To: 4 March 2013
Timeline

48 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Capital Reduction
Jun 11
Director Left
Jun 11
Share Buyback
Jul 11
Capital Reduction
Mar 12
Share Buyback
Mar 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Capital Reduction
Feb 13
Share Buyback
Feb 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Oct 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Dec 21
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Aug 22
Funding Round
Jan 23
Funding Round
Sept 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Aug 25
Director Joined
Aug 25
12
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 26 Feb 2013

CROSS, Danielle Louise Smith

Active
Badentoy Road, PortlethenAB12 4YB
Born October 1986
Director
Appointed 26 Sept 2024

HENDRY, Robbie John

Active
Howe Moss Terrace, AberdeenAB21 0GP
Born March 1978
Director
Appointed 27 Aug 2025

RITCHIE, Andrew

Resigned
216 Kings Gate, AberdeenAB15 6DQ
Secretary
Appointed 08 Oct 2001
Resigned 11 Aug 2011

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 14 Sept 2001
Resigned 08 Oct 2001

BAALERUD, Per-Ola

Resigned
Saetreveien 15, Heggedal1389
Born June 1972
Director
Appointed 26 Feb 2013
Resigned 30 Aug 2013

BLANK, Frauke

Resigned
Howe Moss Terrace, AberdeenAB21 0GP
Born February 1982
Director
Appointed 10 Oct 2023
Resigned 02 Sept 2024

BOYUM, Egil

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born June 1955
Director
Appointed 09 Dec 2016
Resigned 23 Feb 2021

BROWN, Neil Antony

Resigned
22 School Crescent, PeterculterAB14 0QJ
Born July 1969
Director
Appointed 20 Jul 2006
Resigned 26 Feb 2013

BRUNNEN, Jeremy Alan

Resigned
Snaroyveien, FornebuNO-1364
Born July 1960
Director
Appointed 26 Feb 2013
Resigned 24 Nov 2016

CLARK, David Macbrayne

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born June 1962
Director
Appointed 22 Jan 2016
Resigned 10 Aug 2018

COWIE, Gavin David

Resigned
Glenlea, BanchoryAB31 5TN
Born September 1967
Director
Appointed 03 Apr 2002
Resigned 15 Jun 2011

EDWARDS, Jeffrey Charles

Resigned
54 The Bastille, AberdeenAB25 1NL
Born August 1956
Director
Appointed 08 Oct 2001
Resigned 20 Jan 2017

FERGUSON, Stuart Edward

Resigned
Kingswell, AberdeenAB15 8RB
Born June 1966
Director
Appointed 26 Feb 2013
Resigned 26 Jun 2015

GABELLONI, Marco Davide

Resigned
Wharfedale Road, ReadingRG41 5TP
Born November 1980
Director
Appointed 23 Feb 2021
Resigned 11 Aug 2022

HENDRY, Robbie John

Resigned
Howe Moss Terrace, AberdeenAB21 0GP
Born March 1978
Director
Appointed 11 Aug 2022
Resigned 02 Sept 2024

LLOYD REES, Sian

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born August 1960
Director
Appointed 10 Aug 2018
Resigned 23 Feb 2021

MORRISON, Janet

Resigned
Queens Road, AberdeenAB15 4YL
Born November 1961
Director
Appointed 30 Aug 2013
Resigned 02 Oct 2017

MORRISON, Martin Scott

Resigned
16 Deveronside Drive, TurriffAB53 4SP
Born July 1972
Director
Appointed 03 Apr 2002
Resigned 26 Feb 2013

PERALTA, Maria Jose De Jesus

Resigned
Aberdeen International Business Park, DyceAB21 0BR
Born August 1968
Director
Appointed 23 Feb 2021
Resigned 27 Aug 2025

RANKIN, David Owen Graham

Resigned
16 Westdyke Gardens, WesthillAB32 6QS
Born September 1965
Director
Appointed 03 Apr 2002
Resigned 26 Feb 2013

ROGER, Douglas Leslie

Resigned
Aberdeen International Business Park, DyceAB21 0BR
Born November 1978
Director
Appointed 23 Feb 2021
Resigned 10 Oct 2023

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee director
Appointed 14 Sept 2001
Resigned 08 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2023
1325 Lysaker, Akershus

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Oct 2023
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
27 October 2023
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
16 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Memorandum Articles
22 September 2023
MAMA
Resolution
22 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
13 July 2015
RP04RP04
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Auditors Resignation Company
8 March 2013
AUDAUD
Change Account Reference Date Company Current Extended
4 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 March 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
4 March 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 March 2013
SH01Allotment of Shares
Statement Of Companys Objects
4 March 2013
CC04CC04
Resolution
4 March 2013
RESOLUTIONSResolutions
Resolution
11 February 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
7 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 February 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Capital Cancellation Shares
5 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 September 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Capital Cancellation Shares
15 March 2012
SH06Cancellation of Shares
Resolution
15 March 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 March 2012
SH03Return of Purchase of Own Shares
Legacy
16 February 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
22 August 2011
TM02Termination of Secretary
Capital Return Purchase Own Shares
8 July 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 June 2011
SH06Cancellation of Shares
Resolution
20 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Legacy
12 January 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
14 September 2009
419a(Scot)419a(Scot)
Accounts With Accounts Type Medium
14 July 2009
AAAnnual Accounts
Legacy
6 November 2008
287Change of Registered Office
Accounts With Accounts Type Small
10 October 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
19 October 2007
288cChange of Particulars
Legacy
19 October 2007
288cChange of Particulars
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
410(Scot)410(Scot)
Legacy
18 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
28 November 2005
288cChange of Particulars
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
24 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
2 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2003
AAAnnual Accounts
Resolution
30 May 2003
RESOLUTIONSResolutions
Legacy
28 October 2002
363aAnnual Return
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
88(2)R88(2)R
Legacy
17 April 2002
123Notice of Increase in Nominal Capital
Resolution
17 April 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Incorporation Company
14 September 2001
NEWINCIncorporation