Enghamshire Limited LONDON


Enghamshire started in year 2004 as Private Limited Company with registration number 05312742. The Enghamshire company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at Parcels Building. Postal code: W1U 1BU. Since 2020/11/17 Enghamshire Limited is no longer carrying the name Ingenious Resources.

There is a single director in the firm at the moment - Duncan R., appointed on 14 December 2004. In addition, a secretary was appointed - Sarah C., appointed on 11 October 2006. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Enghamshire Limited Address / Contact

Office Address Parcels Building
Office Address2 14 Bird Street
Town London
Post code W1U 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05312742
Date of Incorporation Tue, 14th Dec 2004
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 22nd December
Company age 20 years old
Account next due date Fri, 22nd Dec 2023 (120 days after)
Account last made up date Wed, 29th Dec 2021
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Sarah C.

Position: Secretary

Appointed: 11 October 2006

Duncan R.

Position: Director

Appointed: 14 December 2004

Jennifer W.

Position: Secretary

Appointed: 24 August 2016

Resigned: 11 April 2019

Sebastian S.

Position: Director

Appointed: 01 June 2009

Resigned: 01 December 2015

Matthew B.

Position: Director

Appointed: 01 June 2009

Resigned: 30 November 2015

James C.

Position: Director

Appointed: 01 June 2009

Resigned: 19 September 2014

Neil F.

Position: Director

Appointed: 18 August 2008

Resigned: 06 March 2024

Susan F.

Position: Secretary

Appointed: 23 June 2006

Resigned: 11 October 2006

Susan F.

Position: Director

Appointed: 24 October 2005

Resigned: 09 May 2008

Ravi P.

Position: Director

Appointed: 07 February 2005

Resigned: 22 August 2007

Patrick M.

Position: Director

Appointed: 14 December 2004

Resigned: 01 June 2009

John B.

Position: Director

Appointed: 14 December 2004

Resigned: 19 June 2016

Kevin M.

Position: Director

Appointed: 14 December 2004

Resigned: 31 August 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 2004

Resigned: 15 December 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 December 2004

Resigned: 15 December 2004

John B.

Position: Secretary

Appointed: 14 December 2004

Resigned: 23 June 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Freeshire Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Freeshire Limited

Parcels Building 14 Bird Street, London, W1U 1BU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03573626
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ingenious Resources November 17, 2020
Ingenious Resources Services December 15, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/29
filed on: 10th, January 2024
Free Download (28 pages)

Company search