Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENATE LIMITED
Company Information for

ENATE LIMITED

167-169 GREAT PORTLAND STREET, 5TH FLOOR, LONDON, W1W 5PF,
Company Registration Number
04077681
Private Limited Company
Active

Company Overview

About Enate Ltd
ENATE LIMITED was founded on 2000-09-25 and has its registered office in London. The organisation's status is listed as "Active". Enate Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENATE LIMITED
 
Legal Registered Office
167-169 GREAT PORTLAND STREET
5TH FLOOR
LONDON
W1W 5PF
Other companies in HR8
 
Filing Information
Company Number 04077681
Company ID Number 04077681
Date formed 2000-09-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB771748106  
Last Datalog update: 2024-03-07 01:45:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENATE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AUSTRALIAN SILVER LIMITED   AV ACCOUNTS SOLUTIONS LTD   CIRCA ACCOUNTANTS LTD   DELTA EALING LIMITED   IN HAND ACCOUNTING LTD   IN THE LOOP LIMITED   MJB ASSOCIATES (UK) LIMITED   NORTHOVER BENNETT & CO LTD   SANDY HERMAN BUSINESS SERVICES LIMITED   SWENTA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENATE LIMITED
The following companies were found which have the same name as ENATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENATE AS Troldhaugvegen 56 PARADIS 5232 Active Company formed on the 2014-05-10
ENATE GROUP PTY. LTD. Active Company formed on the 2011-06-06
ENATE HOLDINGS PTY LTD Active Company formed on the 2013-09-10
ENATE INFORMATION SYSTEMS, INC. 29 KENSINGTON LANE BOYNTON BEACH FL 33426 Inactive Company formed on the 2002-09-20
ENATE MUSIC LIMITED 55 LOUDOUN ROAD ST. JOHN'S WOOD LONDON NW8 0DL Active - Proposal to Strike off Company formed on the 2015-09-14
ENATE PTY LTD NSW 2070 Active Company formed on the 2004-05-25
ENATE TECHNOLOGIES INDIA PRIVATE LIMITED Level 11 UB City Canberra Tower 24 Vitthal Mallya Road Bangalore Karnataka 560001 ACTIVE Company formed on the 2013-12-16
ENATE, LLC 1895 N.E. 198 TERR. NORTH MIAMI BEACH FL 33179 Active Company formed on the 2018-09-11
ENATEC CORPORATION New Jersey Unknown
ENATEC INTERNATIONAL FARRER PARK ROAD Singapore 210015 Active Company formed on the 2008-09-12
ENATEC MARKETING AND FINANCIAL SERVICES (H.K.) LIMITED Dissolved Company formed on the 1979-03-30
Enatec Software Systems, Inc. C/O Fenwick & West, Two Palo Alto Square #3rd Fl Palo Alto CA 94306 Merged Out Company formed on the 1991-11-21
ENATECH CORPORATION Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1980-03-31
ENATECH CORPORATION WITHDREW 123187 Georgia Unknown
ENATECH CORPORATION Georgia Withdrawn
ENATECH INC. 18109 FLAGLER DR AUSTIN TX 78738 Active Company formed on the 2005-04-18
ENATECH LIMITED 5TH FLOOR MIDDLESEX HOUSE 29/45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU Dissolved Company formed on the 2007-12-06
ENATECH LTD 7 DRUM MAINS PARK CUMBERNAULD G68 9LD Active Company formed on the 2019-07-18
ENATECH SOLUTIONS LIMITED 7 Highfield Crescent Northwood HA6 1EZ Active - Proposal to Strike off Company formed on the 2021-02-17
ENATEK CHEMICALS TECHNOLOGY PRIVATE LIMITED EG -5 INDER PURI NEW DELHI Delhi DORMANT Company formed on the 1988-09-26

Company Officers of ENATE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL COX
Company Secretary 2004-09-25
CHRISTOPHER MICHAEL COX
Director 2000-09-25
PETER ANTHONY COX
Director 2001-06-29
UDAY JOSE
Director 2016-04-25
WILLIAM JAMES CURTIS THOMAS
Director 2016-04-25
PETER JOHN WILLIAMSON
Director 2004-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK DEEN
Director 2000-09-25 2014-01-28
SIMON ALEXANDER TARLING
Director 2001-06-29 2007-11-15
ALEX MILLS
Company Secretary 2000-09-25 2004-09-25
GRAHAM TREVOR BECK
Director 2001-06-29 2004-04-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-25 2000-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY COX CILGWYN THEATRE COMPANY COMMUNITY INTEREST COMPANY Director 2006-04-28 CURRENT 2006-04-28 Dissolved 2016-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040776810015
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040776810014
2023-09-1427/06/23 STATEMENT OF CAPITAL GBP 4856.15
2023-09-14CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-06-20SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM 7 Rockfield Business Park, Old Station Drive Leckhampton Cheltenham GL53 0AN England
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM 167-169 Great Portland Street London W1W 5PF England
2023-04-04REGISTRATION OF A CHARGE / CHARGE CODE 040776810013
2023-04-04REGISTRATION OF A CHARGE / CHARGE CODE 040776810014
2023-03-14DIRECTOR APPOINTED MR JULIAN GEORGE VIGGARS
2023-03-09APPOINTMENT TERMINATED, DIRECTOR JASON KENNETH WARREN
2022-09-12CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040776810012
2022-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040776810012
2022-07-20MEM/ARTSARTICLES OF ASSOCIATION
2022-07-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 23/06/2022
  • Resolution of adoption of Articles of Association
2022-07-20SH0129/06/22 STATEMENT OF CAPITAL GBP 4849.34
2022-07-01SH0129/06/22 STATEMENT OF CAPITAL GBP 4790.29
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-05-20PSC09Withdrawal of a person with significant control statement on 2022-05-20
2022-05-20PSC08Notification of a person with significant control statement
2022-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PHILIP HALL
2022-05-20PSC07CESSATION OF PETER JOHN WILLIAMSON AS A PERSON OF SIGNIFICANT CONTROL
2022-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 040776810012
2021-07-05SH0102/04/04 STATEMENT OF CAPITAL GBP 4258.77
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-05-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN WILLIAMSON
2021-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-07-30AP01DIRECTOR APPOINTED MR JAMES PHILLIP HALL
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY COX
2020-06-12SH0101/12/04 STATEMENT OF CAPITAL GBP 1217.80
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-05-20PSC07CESSATION OF PETER JOHN WILLIAMSON AS A PERSON OF SIGNIFICANT CONTROL
2020-05-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Terms of draft investment agreement approved 17/04/2020
  • Resolution of adoption of Articles of Association
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2020-04-21SH0114/12/06 STATEMENT OF CAPITAL GBP 1373.86
2020-04-17AP01DIRECTOR APPOINTED MR JASON KENNETH WARREN
2020-04-17SH0117/04/20 STATEMENT OF CAPITAL GBP 4177.57
2020-04-10SH0128/01/14 STATEMENT OF CAPITAL GBP 2184.57
2020-04-09SH0117/01/11 STATEMENT OF CAPITAL GBP 1645.65
2020-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040776810010
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040776810011
2020-02-05CH01Director's details changed for Mr William James Curtis Thomas on 2020-02-04
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040776810011
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040776810010
2019-10-07PSC04Change of details for Christopher Michael Cox as a person with significant control on 2019-07-22
2019-10-07CH01Director's details changed for Christopher Michael Cox on 2019-07-22
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-05-13CH01Director's details changed for Mr Uday Jose on 2019-05-10
2019-05-10CH01Director's details changed for Peter Anthony Cox on 2019-05-10
2019-05-10PSC04Change of details for Kit Cox as a person with significant control on 2019-05-10
2019-04-11SH0111/04/19 STATEMENT OF CAPITAL GBP 3446.76
2019-03-19RES10Resolutions passed:
  • Resolution of allotment of securities
2019-03-07SH0107/03/19 STATEMENT OF CAPITAL GBP 3279.46
2019-01-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10RP04SH01Second filing of capital allotment of shares GBP2,910.69
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-28SH0120/09/18 STATEMENT OF CAPITAL GBP 2973.19
2018-09-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-17RES10Resolutions passed:
  • Resolution of allotment of securities
2018-09-06CH01Director's details changed for Mr Peter John Williamson on 2018-01-23
2018-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN WILLIAMSON
2018-09-06PSC04Change of details for Kit Cox as a person with significant control on 2018-09-01
2018-09-06LATEST SOC06/09/18 STATEMENT OF CAPITAL;GBP 2423.18
2018-09-06SH0101/09/18 STATEMENT OF CAPITAL GBP 2423.18
2018-09-06SH0128/07/16 STATEMENT OF CAPITAL GBP 2423.18
2018-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040776810006
2018-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040776810009
2018-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040776810008
2018-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040776810007
2018-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040776810005
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040776810009
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040776810008
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040776810007
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040776810006
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040776810005
2018-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040776810004
2018-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040776810003
2018-01-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040776810004
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040776810003
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 2423.18
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL COX / 09/06/2017
2017-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL COX / 09/06/2017
2016-11-30AA30/09/16 TOTAL EXEMPTION SMALL
2016-09-29SH0128/07/16 STATEMENT OF CAPITAL GBP 2421.241456
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 2421.241456
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-07-06AP01DIRECTOR APPOINTED MR UDAY JOSE
2016-07-01AP01DIRECTOR APPOINTED MR WILLIAM JAMES CURTIS THOMAS
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2016 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH ENGLAND
2016-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-08AA30/09/15 TOTAL EXEMPTION SMALL
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM PRIOR'S COURT, HOLLOW LANE STAPLOW LEDBURY HEREFORDSHIRE HR8 1NQ
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2400.969228
2015-10-29AR0125/09/15 FULL LIST
2015-06-23AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2400.969228
2014-10-16AR0125/09/14 FULL LIST
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DEEN
2014-04-09RES01ADOPT ARTICLES 28/01/2014
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1645.001736
2013-11-28AR0125/09/13 FULL LIST
2013-11-27AD02SAIL ADDRESS CREATED
2013-11-25AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-25SH0103/12/12 STATEMENT OF CAPITAL GBP 1645.001736
2013-06-26AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-06CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-06RES01ADOPT ARTICLES 23/10/2012
2012-11-06RES13SECTION 175 23/10/2012
2012-10-03AR0125/09/12 FULL LIST
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-09AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-09AR0125/09/11 FULL LIST
2011-06-13AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09
2010-12-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09
2010-09-29AR0125/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DEEN / 25/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL COX / 25/09/2010
2010-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-08AR0125/09/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL COX / 14/08/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL COX / 14/08/2009
2009-03-13AA30/09/08 TOTAL EXEMPTION FULL
2009-02-25363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2007-12-23288bDIRECTOR RESIGNED
2007-10-23363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-11-14288aNEW DIRECTOR APPOINTED
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 4 MARLBOROUGH PLACE PRINCES STREET CHELTENHAM GL52 6BW
2006-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/09/05
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-01-06288bDIRECTOR RESIGNED
2006-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-06363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/09/04
2004-12-16288aNEW SECRETARY APPOINTED
2004-12-16288bSECRETARY RESIGNED
2004-12-16288bSECRETARY RESIGNED
2004-10-27363sRETURN MADE UP TO 25/09/04; CHANGE OF MEMBERS
2004-09-2988(2)RAD 01/07/04--------- £ SI 700@.01=7 £ IC 1150/1157
2004-09-2988(2)RAD 02/04/04--------- £ SI 1932@.01=19 £ IC 1157/1176
2004-09-2988(2)RAD 17/04/04--------- £ SI 1500@.01=15 £ IC 1135/1150
2004-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/09/03
2004-01-1288(2)RAD 18/12/02--------- £ SI 5901@.01
2004-01-1288(2)RAD 25/09/03-30/09/03 £ SI 2801@.01
2003-12-12363sRETURN MADE UP TO 25/09/03; CHANGE OF MEMBERS
2003-04-1888(2)RAD 18/12/02--------- £ SI 5901@.01=59 £ IC 1059/1118
2003-03-0788(2)RAD 16/09/02--------- £ SI 2529@.01
2003-03-0788(2)RAD 18/12/02--------- £ SI 506@.01=5 £ IC 1044/1049
2003-03-0788(2)RAD 25/02/03--------- £ SI 1097@.01=10 £ IC 1049/1059
2003-03-0788(2)RAD 18/12/02--------- £ SI 843@.01=8 £ IC 1036/1044
2003-01-15363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS; AMEND
2003-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-07363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-08-23363aRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS; AMEND
2002-08-16288cSECRETARY'S PARTICULARS CHANGED
2002-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/09/01
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-10288aNEW DIRECTOR APPOINTED
2001-10-23363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-19123£ NC 1000/1000000 29/06/01
2001-07-19RES04NC INC ALREADY ADJUSTED 29/06/01
2001-07-19122S-DIV 29/06/01
2001-07-19RES12VARYING SHARE RIGHTS AND NAMES
2001-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2000-09-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to ENATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-16 Satisfied PETER AND ANNE WILLIAMSON
FLOATING CHARGE 2006-06-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENATE LIMITED

Intangible Assets
Patents
We have not found any records of ENATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENATE LIMITED
Trademarks
We have not found any records of ENATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as ENATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.