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

ENLIGHTENED INVESTMENTS LIMITED

60 KINGSTON ROAD, NEW MALDEN, SURREY, KT3 3JG,
Company Registration Number
04974038
Private Limited Company
Active

Company Overview

About Enlightened Investments Ltd
ENLIGHTENED INVESTMENTS LIMITED was founded on 2003-11-24 and has its registered office in New Malden. The organisation's status is listed as "Active". Enlightened Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENLIGHTENED INVESTMENTS LIMITED
 
Legal Registered Office
60 KINGSTON ROAD
NEW MALDEN
SURREY
KT3 3JG
Other companies in KT3
 
Filing Information
Company Number 04974038
Company ID Number 04974038
Date formed 2003-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENLIGHTENED INVESTMENTS 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 ENLIGHTENED INVESTMENTS LIMITED
The following companies were found which have the same name as ENLIGHTENED INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENLIGHTENED INVESTMENTS S.A. BRANCH REGISTRATION REFER TO PARENT REGISTRY REFER TO PARENT REGISTRY LUXEMBOURG Converted / Closed Company formed on the 2005-08-15
ENLIGHTENED INVESTMENTS, LLC NV Permanently Revoked Company formed on the 2004-12-10
Enlightened Investments, LLC 5183 Longsun Lane Avon CO 81620 Delinquent Company formed on the 2015-12-27
ENLIGHTENED INVESTMENTS PTY LTD Active Company formed on the 2015-03-09
ENLIGHTENED INVESTMENTS, INC. 417 W. DAVIS BLVD. TAMPA FL 33606 Inactive Company formed on the 1989-10-27
ENLIGHTENED INVESTMENTS LLC Delaware Unknown
ENLIGHTENED INVESTMENTS, LLC 1343 ELIZABETH LN EAST POINT GA 30344-1724 Admin. Dissolved Company formed on the 1999-03-22
ENLIGHTENED INVESTMENTS INCORPORATED California Unknown
ENLIGHTENED INVESTMENTS LLC California Unknown
Enlightened Investments LLC Indiana Unknown
Enlightened Investments LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2019-10-18
ENLIGHTENED INVESTMENTS LLC Tennessee Unknown

Company Officers of ENLIGHTENED INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN O'DELL
Company Secretary 2007-08-31
FERDOUS SULTANA GOSSAIN
Director 2007-08-31
CHRISTOPHER JOHN O'DELL
Director 2007-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN MICHAELIDES
Company Secretary 2003-12-12 2007-08-31
DOUGLAS AVON HURD BARLEY
Director 2003-12-12 2007-08-31
CHRISTOPHER JOHN MICHAELIDES
Director 2003-12-12 2007-08-31
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-11-24 2003-12-05
BRIGHTON DIRECTOR LTD
Nominated Director 2003-11-24 2003-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN O'DELL G & O REAL ESTATE LIMITED Company Secretary 2007-06-25 CURRENT 2006-06-20 Active
CHRISTOPHER JOHN O'DELL ORIEL INVESTMENTS (UK) LIMITED Company Secretary 2007-06-25 CURRENT 2003-08-13 Active
CHRISTOPHER JOHN O'DELL BUILDERS MERCHANTS (WIMBLEDON) LIMITED Company Secretary 2007-03-20 CURRENT 1950-01-25 Active
CHRISTOPHER JOHN O'DELL G & O GROUP LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active
CHRISTOPHER JOHN O'DELL G & O ESTATES LIMITED Company Secretary 2001-04-01 CURRENT 1992-09-16 Active
CHRISTOPHER JOHN O'DELL G & O SECURITIES LIMITED Company Secretary 2000-03-01 CURRENT 1994-08-18 Active
CHRISTOPHER JOHN O'DELL CATCHUNIT LIMITED Company Secretary 1998-01-13 CURRENT 1991-07-16 Active
CHRISTOPHER JOHN O'DELL G & O RENTS LIMITED Company Secretary 1992-10-22 CURRENT 1990-10-22 Active
CHRISTOPHER JOHN O'DELL G & O PROPERTIES (LONDON) LIMITED Company Secretary 1992-03-01 CURRENT 1989-03-01 Active
CHRISTOPHER JOHN O'DELL FAIRFIELD RENTS LIMITED Company Secretary 1991-11-30 CURRENT 1990-11-30 Active
CHRISTOPHER JOHN O'DELL G & O INVESTMENTS LIMITED Company Secretary 1991-05-21 CURRENT 1991-04-30 Active
FERDOUS SULTANA GOSSAIN MENETRIER INVESTMENTS LIMITED Director 2011-12-16 CURRENT 1989-03-22 Active
FERDOUS SULTANA GOSSAIN PILOTCROWN LIMITED Director 2011-12-16 CURRENT 1982-10-20 Active
FERDOUS SULTANA GOSSAIN G & O REAL ESTATE LIMITED Director 2007-06-25 CURRENT 2006-06-20 Active
FERDOUS SULTANA GOSSAIN ORIEL INVESTMENTS (UK) LIMITED Director 2007-06-25 CURRENT 2003-08-13 Active
FERDOUS SULTANA GOSSAIN BUILDERS MERCHANTS (WIMBLEDON) LIMITED Director 2007-03-20 CURRENT 1950-01-25 Active
FERDOUS SULTANA GOSSAIN G & O GROUP LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
FERDOUS SULTANA GOSSAIN G & O ESTATES LIMITED Director 2001-04-01 CURRENT 1992-09-16 Active
FERDOUS SULTANA GOSSAIN G & O SECURITIES LIMITED Director 2000-03-01 CURRENT 1994-08-18 Active
FERDOUS SULTANA GOSSAIN G & O RENTS LIMITED Director 1992-10-22 CURRENT 1990-10-22 Active
FERDOUS SULTANA GOSSAIN G & O PROPERTIES (LONDON) LIMITED Director 1992-03-01 CURRENT 1989-03-01 Active
FERDOUS SULTANA GOSSAIN FAIRFIELD RENTS LIMITED Director 1991-11-30 CURRENT 1990-11-30 Active
FERDOUS SULTANA GOSSAIN G & O INVESTMENTS LIMITED Director 1991-05-21 CURRENT 1991-04-30 Active
CHRISTOPHER JOHN O'DELL MENETRIER INVESTMENTS LIMITED Director 2011-12-16 CURRENT 1989-03-22 Active
CHRISTOPHER JOHN O'DELL PILOTCROWN LIMITED Director 2011-12-16 CURRENT 1982-10-20 Active
CHRISTOPHER JOHN O'DELL KNIGHTS PARK ESTATES LIMITED Director 2011-08-18 CURRENT 1993-10-26 Active
CHRISTOPHER JOHN O'DELL LISA REAL ESTATE LIMITED Director 2011-08-18 CURRENT 1993-12-24 Active
CHRISTOPHER JOHN O'DELL LISA PROPERTY LIMITED Director 2011-08-18 CURRENT 1996-09-30 Active
CHRISTOPHER JOHN O'DELL ARGOSTOLI ENTERPRISES LIMITED Director 2011-08-18 CURRENT 1999-11-24 Active
CHRISTOPHER JOHN O'DELL G & O REAL ESTATE LIMITED Director 2007-06-25 CURRENT 2006-06-20 Active
CHRISTOPHER JOHN O'DELL ORIEL INVESTMENTS (UK) LIMITED Director 2007-06-25 CURRENT 2003-08-13 Active
CHRISTOPHER JOHN O'DELL BUILDERS MERCHANTS (WIMBLEDON) LIMITED Director 2007-03-20 CURRENT 1950-01-25 Active
CHRISTOPHER JOHN O'DELL G & O GROUP LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
CHRISTOPHER JOHN O'DELL G & O ESTATES LIMITED Director 2001-04-01 CURRENT 1992-09-16 Active
CHRISTOPHER JOHN O'DELL G & O SECURITIES LIMITED Director 2000-03-01 CURRENT 1994-08-18 Active
CHRISTOPHER JOHN O'DELL CATCHUNIT LIMITED Director 1998-01-13 CURRENT 1991-07-16 Active
CHRISTOPHER JOHN O'DELL G & O RENTS LIMITED Director 1992-10-22 CURRENT 1990-10-22 Active
CHRISTOPHER JOHN O'DELL G & O PROPERTIES (LONDON) LIMITED Director 1992-03-01 CURRENT 1989-03-01 Active
CHRISTOPHER JOHN O'DELL FAIRFIELD RENTS LIMITED Director 1991-11-30 CURRENT 1990-11-30 Active
CHRISTOPHER JOHN O'DELL G & O INVESTMENTS LIMITED Director 1991-05-21 CURRENT 1991-04-30 Active

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
2024-04-23CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2024-01-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04REGISTRATION OF A CHARGE / CHARGE CODE 049740380004
2023-09-29REGISTRATION OF A CHARGE / CHARGE CODE 049740380001
2023-09-29REGISTRATION OF A CHARGE / CHARGE CODE 049740380002
2023-09-29REGISTRATION OF A CHARGE / CHARGE CODE 049740380003
2023-07-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-26Memorandum articles filed
2023-04-26Change of details for Mr Christopher John O'dell as a person with significant control on 2023-03-23
2023-04-25Change of details for Mr Christopher John O'dell as a person with significant control on 2023-03-23
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-04-18CESSATION OF FERDOUS SULTANA GOSSAIN AS A PERSON OF SIGNIFICANT CONTROL
2023-04-18APPOINTMENT TERMINATED, DIRECTOR FERDOUS SULTANA GOSSAIN
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2021-12-29CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 60 Kingston Road New Malden Surrey KT3 3LZ England
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-30AR0124/11/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0124/11/14 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-30AR0124/11/13 ANNUAL RETURN FULL LIST
2013-12-30CH01Director's details changed for Mr Christopher John O'dell on 2013-11-01
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0124/11/12 ANNUAL RETURN FULL LIST
2012-01-09AR0124/11/11 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/11 FROM Oriel House 52-54 Coombe Road New Malden Surrey KT6 4QF
2011-01-20AR0124/11/10 ANNUAL RETURN FULL LIST
2011-01-20CH01Director's details changed for Mrs Ferdous Sultana Gossain on 2010-01-01
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-23AR0124/11/09 ANNUAL RETURN FULL LIST
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN O'DELL / 21/12/2009
2009-01-08363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-05225ACC. REF. DATE SHORTENED FROM 30/11/2008 TO 31/03/2008
2008-01-15363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 42 EISENHOWER DRIVE ST LEONARDS-ON-SEA EAST SUSSEX TN37 7TQ
2007-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-21288bDIRECTOR RESIGNED
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 5A BOUNDARY ROAD HOVE EAST SUSSEX BN3 4EH
2007-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-11-30363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-24363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-26363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2003-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-2288(2)RAD 12/12/03--------- £ SI 2@1=2 £ IC 1/3
2003-12-05288bSECRETARY RESIGNED
2003-12-05288bDIRECTOR RESIGNED
2003-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82911 - Activities of collection agencies

Licences & Regulatory approval
We could not find any licences issued to ENLIGHTENED INVESTMENTS 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 ENLIGHTENED INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ENLIGHTENED INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-04-01 £ 126,969

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 ENLIGHTENED INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 95
Current Assets 2012-04-01 £ 192,371
Debtors 2012-04-01 £ 27,339
Shareholder Funds 2012-04-01 £ 65,402
Stocks Inventory 2012-04-01 £ 164,937

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENLIGHTENED INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENLIGHTENED INVESTMENTS LIMITED
Trademarks
We have not found any records of ENLIGHTENED INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENLIGHTENED INVESTMENTS 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 (68100 - Buying and selling of own real estate) as ENLIGHTENED INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ENLIGHTENED INVESTMENTS 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 ENLIGHTENED INVESTMENTS 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 ENLIGHTENED INVESTMENTS 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.