Ennate Limited

  • Active
  • Incorporated on 1 Mar 2006

Reg Address: Unit 19 Runway Farm Technical Park, Honiley Road, Kenilworth CV8 1NQ

Previous Names:
Ennate Technology Limited - 26 Jun 2007
Ennate Technology Limited - 1 Mar 2006

Company Classifications:
82990 - Other business support service activities n.e.c.
32990 - Other manufacturing n.e.c.
43999 - Other specialised construction activities n.e.c.


  • Summary The company with name "Ennate Limited" is a ltd and located in Unit 19 Runway Farm Technical Park, Honiley Road, Kenilworth CV8 1NQ. Ennate Limited is currently in active status and it was incorporated on 1 Mar 2006 (18 years 6 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ennate Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Marcus Icke Jones Secretary 28 Jan 2013 - Active
2 Paul Anthony Durrant Director 28 Jan 2013 British Resigned
19 Feb 2013
3 Gordon Alexander Boyd Director 12 Mar 2012 British Resigned
28 Jan 2013
4 Gordon Alexander Boyd Director 12 Mar 2012 British Resigned
28 Jan 2013
5 Marcus Icke Jones Director 28 Jan 2012 British Active
6 Eric Philippe Marianne Machiels Director 4 Aug 2009 Belgium Resigned
28 Jan 2013
7 Steven Neville Hardman Director 30 Mar 2009 British Resigned
28 Jan 2013
8 Elizabeth Jane Aikman Director 30 Aug 2007 British Resigned
12 Mar 2012
9 Samantha Jane Calder Secretary 31 Jan 2007 - Resigned
28 Jan 2013
10 Alan Charles Lovell Director 31 Jan 2007 British Resigned
31 Jul 2009
11 Paul George Daffern Director 31 Jan 2007 British Resigned
30 Aug 2007
12 Jeremy Paul Malkinson Director 1 Mar 2006 - Resigned
31 Jan 2007
13 Peter Herbert Prior Director 1 Mar 2006 English Resigned
31 Jan 2007
14 Jeremy Paul Malkinson Secretary 1 Mar 2006 - Resigned
31 Jan 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Uniflare Management Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ennate Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 15 Mar 2024 Download PDF
2 Accounts - Micro Entity 16 Apr 2021 Download PDF
3 Confirmation Statement - No Updates 12 Apr 2021 Download PDF
4 Confirmation Statement - No Updates 30 Apr 2020 Download PDF
3 Pages
5 Accounts - Micro Entity 6 Jan 2020 Download PDF
2 Pages
6 Confirmation Statement - No Updates 14 Mar 2019 Download PDF
3 Pages
7 Accounts - Micro Entity 9 Jan 2019 Download PDF
2 Pages
8 Confirmation Statement - No Updates 14 Mar 2018 Download PDF
3 Pages
9 Accounts - Micro Entity 9 Jan 2018 Download PDF
2 Pages
10 Confirmation Statement - Updates 15 Mar 2017 Download PDF
5 Pages
11 Accounts - Total Exemption Small 11 Jan 2017 Download PDF
3 Pages
12 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2016 Download PDF
4 Pages
13 Accounts - Total Exemption Small 12 Jan 2016 Download PDF
3 Pages
14 Officers - Change Person Director Company With Change Date 8 Oct 2015 Download PDF
2 Pages
15 Annual Return - Company With Made Up Date Full List Shareholders 25 Mar 2015 Download PDF
4 Pages
16 Accounts - Total Exemption Small 11 Jan 2015 Download PDF
3 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 5 Mar 2014 Download PDF
4 Pages
18 Accounts - Total Exemption Small 4 Jan 2014 Download PDF
3 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 28 Mar 2013 Download PDF
4 Pages
20 Officers - Termination Director Company With Name 22 Feb 2013 Download PDF
2 Pages
21 Resolution 22 Feb 2013 Download PDF
1 Pages
22 Officers - Termination Director Company With Name 20 Feb 2013 Download PDF
2 Pages
23 Officers - Termination Director Company With Name 19 Feb 2013 Download PDF
2 Pages
24 Officers - Termination Director Company With Name 19 Feb 2013 Download PDF
2 Pages
25 Officers - Termination Secretary Company With Name 19 Feb 2013 Download PDF
2 Pages
26 Auditors - Resignation Company 12 Feb 2013 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name 12 Feb 2013 Download PDF
3 Pages
28 Officers - Appoint Person Secretary Company With Name 4 Feb 2013 Download PDF
3 Pages
29 Address - Change Registered Office Company With Date Old 4 Feb 2013 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name 4 Feb 2013 Download PDF
3 Pages
31 Accounts - Full 28 Aug 2012 Download PDF
15 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 21 Mar 2012 Download PDF
4 Pages
33 Resolution 14 Mar 2012 Download PDF
27 Pages
34 Officers - Appoint Person Director Company With Name 14 Mar 2012 Download PDF
2 Pages
35 Change Of Constitution - Statement Of Companys Objects 14 Mar 2012 Download PDF
2 Pages
36 Officers - Termination Director Company With Name 13 Mar 2012 Download PDF
1 Pages
37 Accounts - Full 14 Nov 2011 Download PDF
16 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2011 Download PDF
4 Pages
39 Officers - Change Person Director Company With Change Date 9 Mar 2011 Download PDF
2 Pages
40 Accounts - Full 22 Jul 2010 Download PDF
18 Pages
41 Officers - Change Person Secretary Company With Change Date 15 Mar 2010 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 15 Mar 2010 Download PDF
5 Pages
43 Officers - Change Person Director Company With Change Date 15 Mar 2010 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 15 Mar 2010 Download PDF
2 Pages
45 Accounts - Full 15 Sep 2009 Download PDF
18 Pages
46 Officers - Legacy 11 Aug 2009 Download PDF
2 Pages
47 Officers - Legacy 10 Aug 2009 Download PDF
1 Pages
48 Officers - Legacy 1 Apr 2009 Download PDF
1 Pages
49 Annual Return - Legacy 3 Mar 2009 Download PDF
4 Pages
50 Accounts - Full 28 Jan 2009 Download PDF
18 Pages
51 Accounts - Legacy 19 May 2008 Download PDF
1 Pages
52 Officers - Legacy 16 Apr 2008 Download PDF
1 Pages
53 Annual Return - Legacy 3 Mar 2008 Download PDF
3 Pages
54 Accounts - Full 3 Nov 2007 Download PDF
17 Pages
55 Officers - Legacy 6 Sep 2007 Download PDF
1 Pages
56 Officers - Legacy 6 Sep 2007 Download PDF
2 Pages
57 Change Of Name - Certificate Company 26 Jun 2007 Download PDF
3 Pages
58 Annual Return - Legacy 19 Apr 2007 Download PDF
7 Pages
59 Officers - Legacy 16 Feb 2007 Download PDF
4 Pages
60 Officers - Legacy 16 Feb 2007 Download PDF
4 Pages
61 Officers - Legacy 16 Feb 2007 Download PDF
2 Pages
62 Accounts - Legacy 14 Feb 2007 Download PDF
1 Pages
63 Officers - Legacy 14 Feb 2007 Download PDF
1 Pages
64 Officers - Legacy 14 Feb 2007 Download PDF
1 Pages
65 Address - Legacy 14 Feb 2007 Download PDF
1 Pages
66 Incorporation - Company 1 Mar 2006 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.