Company NameEnnovision Technology Solutions Limited
DirectorVibhuti Gandhi
Company StatusActive
Company Number08762798
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Vibhuti Gandhi
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG18.4 Regus Cardinal Point
Park Road
Rickmansworth
Herts
WD3 1RE
Director NameMr Avirup Chakraverty
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Token House 11/12 Tokenhouse Yard
London
EC2R 7AS
Director NameMrs Vijaya Annamaraju
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Token House 11/12 Tokenhouse Yard
London
EC2R 7AS
Secretary NameMr Mirali Mulodjanov
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 307 Pentax House
South Hill Avenue South Harrow
Harrow
Middlesex
HA2 0DU
Director NameMr Navin Maheshwari
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed26 April 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressOffice Number 218 54 Clarendon Road
Watford
Hertfordshire
WD17 1DU
Director NameMr Regi Chennattu Philip
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Manford Way
Chigwell
Essex
IG7 4DG
Director NameMrs Shuchi Sood
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 2017(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Number 218 54 Clarendon Road
Watford
Hertfordshire
WD17 1DU

Location

Registered AddressG18.4 Regus Cardinal Point
Park Road
Rickmansworth
Herts
WD3 1RE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

34 at £1Avirup Chakraverty
34.00%
Ordinary
33 at £1Vijaya Annamaraju
33.00%
Ordinary
23 at £1Navin Maheshwari
23.00%
Ordinary
10 at £1Vibhuti Gandhi
10.00%
Ordinary

Financials

Year2014
Net Worth£74,779
Cash£71,131
Current Liabilities£104,329

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
20 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
18 June 2020Director's details changed for Mrs Vibhuti Gandhi on 12 June 2020 (2 pages)
18 June 2020Registered office address changed from Office Number 218 54 Clarendon Road Watford Hertfordshire WD17 1DU England to Suite 1.5 1st Floor, Building 2 Croxley Business Park Watford Hertfordshire WD18 8YA on 18 June 2020 (1 page)
18 June 2020Change of details for Mrs Vibhuti Gandhi as a person with significant control on 12 June 2020 (2 pages)
12 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
29 November 2019Change of details for Mrs Vibhuti Gandhi as a person with significant control on 16 September 2019 (2 pages)
1 November 2019Termination of appointment of Navin Maheshwari as a director on 16 September 2019 (1 page)
1 November 2019Appointment of Mrs Vibhuti Gandhi as a director on 16 September 2019 (2 pages)
1 November 2019Termination of appointment of Shuchi Sood as a director on 16 September 2019 (1 page)
1 November 2019Cessation of Navin Maheshwari as a person with significant control on 16 September 2019 (1 page)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
1 April 2019Director's details changed for Mrs Shuchi Sood on 1 April 2019 (2 pages)
1 April 2019Change of details for Mrs Vibhuti Gandhi as a person with significant control on 1 April 2019 (2 pages)
1 April 2019Registered office address changed from Suite 206 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ England to Office Number 218 54 Clarendon Road Watford Hertfordshire WD17 1DU on 1 April 2019 (1 page)
14 December 2018Change of details for Mrs Vibhuti Gandhi as a person with significant control on 10 December 2018 (2 pages)
14 December 2018Change of details for Mr Navin Maheshwari as a person with significant control on 10 December 2018 (2 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
12 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
17 October 2017Director's details changed for Mrs Shuchi Sood on 2 October 2017 (2 pages)
17 October 2017Registered office address changed from Suite 102 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 206 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 17 October 2017 (1 page)
17 October 2017Director's details changed for Mrs Shuchi Sood on 2 October 2017 (2 pages)
17 October 2017Registered office address changed from Suite 102 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 206 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 17 October 2017 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 July 2017Cessation of Avirup Chakraverty as a person with significant control on 17 March 2017 (1 page)
10 July 2017Cessation of Avirup Chakraverty as a person with significant control on 17 March 2017 (1 page)
30 June 2017Termination of appointment of Regi Chennattu Philip as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mrs Shuchi Sood as a director on 22 June 2017 (2 pages)
30 June 2017Termination of appointment of Regi Chennattu Philip as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mrs Shuchi Sood as a director on 22 June 2017 (2 pages)
12 January 2017Confirmation statement made on 30 November 2016 with updates (8 pages)
12 January 2017Confirmation statement made on 30 November 2016 with updates (8 pages)
1 December 2016Registered office address changed from 108 Tower Bridge Centre 46-48 East Smithfield London E1W 1AW England to Suite 102 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 108 Tower Bridge Centre 46-48 East Smithfield London E1W 1AW England to Suite 102 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 1 December 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 July 2016Registered office address changed from Suite 206, 11 -12 Token House Yard London EC2R 7AS United Kingdom to 108 Tower Bridge Centre 46-48 East Smithfield London E1W 1AW on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Suite 206, 11 -12 Token House Yard London EC2R 7AS United Kingdom to 108 Tower Bridge Centre 46-48 East Smithfield London E1W 1AW on 4 July 2016 (1 page)
11 April 2016Registered office address changed from 209 Token House 11/12 Tokenhouse Yard London EC2R 7AS to Suite 206, 11 -12 Token House Yard London EC2R 7AS on 11 April 2016 (1 page)
11 April 2016Appointment of Mr Regi Chennattu Philip as a director on 1 April 2016 (2 pages)
11 April 2016Termination of appointment of Vijaya Annamaraju as a director on 31 March 2016 (1 page)
11 April 2016Registered office address changed from 209 Token House 11/12 Tokenhouse Yard London EC2R 7AS to Suite 206, 11 -12 Token House Yard London EC2R 7AS on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Vijaya Annamaraju as a director on 31 March 2016 (1 page)
11 April 2016Appointment of Mr Regi Chennattu Philip as a director on 1 April 2016 (2 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
9 October 2015Termination of appointment of Avirup Chakraverty as a director on 21 July 2015 (1 page)
9 October 2015Termination of appointment of Avirup Chakraverty as a director on 21 July 2015 (1 page)
2 October 2015Termination of appointment of Mirali Mulodjanov as a secretary on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Mirali Mulodjanov as a secretary on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Mirali Mulodjanov as a secretary on 2 October 2015 (1 page)
12 September 2015Registered office address changed from Suite 0113 6 Bevis Marks London EC3A 7BA England to 209 Token House 11/12 Tokenhouse Yard London EC2R 7AS on 12 September 2015 (1 page)
12 September 2015Registered office address changed from Suite 0113 6 Bevis Marks London EC3A 7BA England to 209 Token House 11/12 Tokenhouse Yard London EC2R 7AS on 12 September 2015 (1 page)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 June 2015Registered office address changed from Suite 0113 6 Bevis Marks London EC3A 7HL England to Suite 0113 6 Bevis Marks London EC3A 7BA on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Suite 0113 6 Bevis Marks London EC3A 7HL England to Suite 0113 6 Bevis Marks London EC3A 7BA on 17 June 2015 (1 page)
26 April 2015Appointment of Mr Navin Maheshwari as a director on 26 April 2015 (2 pages)
26 April 2015Appointment of Mr Navin Maheshwari as a director on 26 April 2015 (2 pages)
2 February 2015Registered office address changed from Suite 307 Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU to Suite 0113 6 Bevis Marks London EC3A 7HL on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Suite 307 Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU to Suite 0113 6 Bevis Marks London EC3A 7HL on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Suite 307 Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU to Suite 0113 6 Bevis Marks London EC3A 7HL on 2 February 2015 (1 page)
8 December 2014Director's details changed for Mrs Vijaya Annamaraju on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mrs Vijaya Annamaraju on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mrs Vijaya Annamaraju on 8 December 2014 (2 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
11 November 2013Secretary's details changed for Mr Mirali Muladjanov on 5 November 2013 (1 page)
11 November 2013Secretary's details changed for Mr Mirali Muladjanov on 5 November 2013 (1 page)
11 November 2013Secretary's details changed for Mr Mirali Muladjanov on 5 November 2013 (1 page)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)