Company NameEnsoftwarment Limited
DirectorAntonio Rossi
Company StatusActive
Company Number08405372
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 1 month ago)

Business Activity

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

Director

Director NameMr Antonio Rossi
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed15 February 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceItaly
Correspondence Address97 Templar Drive
London
SE28 8PF

Contact

Websitewww.ensoftwarment.com/
Email address[email protected]

Location

Registered AddressOffice 10, Suite 1, 4th Floor Congress House
14 Lyon Road
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Antonio Rossi
100.00%
Ordinary

Financials

Year2014
Net Worth£71
Cash£7,961
Current Liabilities£9,654

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 February 2024 (1 month ago)
Next Return Due1 March 2025 (11 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
23 November 2020Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page)
13 October 2020Micro company accounts made up to 29 February 2020 (5 pages)
10 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
1 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
4 December 2018Registered office address changed from Vyman House 2nd Floor 104 College Road Harrow HA1 1BG to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page)
26 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
6 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
16 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
16 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
19 May 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr antonio rossi (2 pages)
19 May 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr antonio rossi (2 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
20 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 March 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 June 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
3 June 2014Registered office address changed from , International House 221 Bow Road, Bow, London, E3 2SJ on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from , International House 221 Bow Road, Bow, London, E3 2SJ on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from , International House 221 Bow Road, Bow, London, E3 2SJ on 3 June 2014 (2 pages)
14 June 2013Registered office address changed from , 97 Templar Drive, London, SE28 8PF, England on 14 June 2013 (2 pages)
14 June 2013Registered office address changed from , 97 Templar Drive, London, SE28 8PF, England on 14 June 2013 (2 pages)
15 February 2013Incorporation (25 pages)
15 February 2013Incorporation (25 pages)
15 February 2013Incorporation (24 pages)