Company NameEnsolve Solutions Ltd
DirectorCarl Stuart Harris
Company StatusActive
Company Number08234243
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carl Stuart Harris
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(2 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes 1339 High Road
London
N20 9HR
Director NameMr Vincent Martin Britton Wells
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Meadowbrook Road
Dorking
Surrey
RH4 1DH

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Vincent Martin Britton Wells
100.00%
Ordinary

Financials

Year2014
Net Worth£3,225
Cash£1,239
Current Liabilities£17,237

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

14 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
18 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
22 November 2018Registered office address changed from 1st Floor, 85 Great Portland Street London W1W 7LT United Kingdom to The Limes 1339 High Road London N20 9HR on 22 November 2018 (1 page)
9 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
29 November 2017Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 1st Floor, 85 Great Portland Street London W1W 7LT on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 1st Floor, 85 Great Portland Street London W1W 7LT on 29 November 2017 (1 page)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
13 September 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 September 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 April 2017Termination of appointment of Vincent Martin Britton Wells as a director on 23 March 2017 (1 page)
3 April 2017Termination of appointment of Vincent Martin Britton Wells as a director on 23 March 2017 (1 page)
17 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4
(4 pages)
2 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4
(4 pages)
1 December 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 4
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 4
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 April 2015Appointment of Mr Carl Stuart Harris as a director on 1 January 2015 (2 pages)
22 April 2015Appointment of Mr Carl Stuart Harris as a director on 1 January 2015 (2 pages)
22 April 2015Appointment of Mr Carl Stuart Harris as a director on 1 January 2015 (2 pages)
19 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
1 October 2012Incorporation (43 pages)
1 October 2012Incorporation (43 pages)