Company NameENEA Systems Limited
DirectorMarlita Goulandris
Company StatusActive
Company Number05877618
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Marlita Goulandris
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address78 Drayton Avenue
Ealing
London
W13 0LF
Secretary NameMarlita Goulandris
NationalityBritish
StatusCurrent
Appointed15 December 2008(2 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleIT Consultant
Correspondence Address78 Drayton Avenue
Ealing
London
W13 0LF
Secretary NameShariq Ali
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Clarendon Road
Ealing
London
W5 1AA

Location

Registered Address78 Drayton Avenue
Ealing
London
W13 0LF
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Shareholders

2 at £1Marlita Goulandris
100.00%
Ordinary

Financials

Year2014
Turnover£71,329
Net Worth£14,237
Cash£25,799
Current Liabilities£16,116

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (2 months, 4 weeks from now)

Filing History

30 January 2021Unaudited abridged accounts made up to 31 July 2020 (6 pages)
18 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
22 February 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
20 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
16 February 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
31 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
1 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
25 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 March 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
18 March 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
22 July 2015Secretary's details changed for Marlita Goulandris on 10 January 2015 (1 page)
22 July 2015Secretary's details changed for Marlita Goulandris on 10 January 2015 (1 page)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
1 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
1 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
5 March 2014Total exemption full accounts made up to 31 July 2013 (18 pages)
5 March 2014Total exemption full accounts made up to 31 July 2013 (18 pages)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
6 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
22 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Marlita Goulandris on 17 July 2010 (2 pages)
11 August 2010Director's details changed for Marlita Goulandris on 17 July 2010 (2 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
11 February 2010Registered office address changed from 35 Clarendon Road Ealing London W5 1AA on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from 35 Clarendon Road Ealing London W5 1AA on 11 February 2010 (2 pages)
21 September 2009Return made up to 17/07/09; full list of members (3 pages)
21 September 2009Return made up to 17/07/09; full list of members (3 pages)
28 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
28 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
17 December 2008Secretary appointed marlita goulandris (2 pages)
17 December 2008Secretary appointed marlita goulandris (2 pages)
17 December 2008Appointment terminated secretary shariq ali (1 page)
17 December 2008Appointment terminated secretary shariq ali (1 page)
8 September 2008Return made up to 17/07/08; full list of members (3 pages)
8 September 2008Return made up to 17/07/08; full list of members (3 pages)
23 July 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
23 July 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
31 July 2007Return made up to 17/07/07; full list of members (2 pages)
31 July 2007Return made up to 17/07/07; full list of members (2 pages)
17 July 2006Incorporation (14 pages)
17 July 2006Incorporation (14 pages)