Enistic Limited

DataGardener
enistic limited
live
Micro

Enistic Limited

06908381Private Limited With Share Capital

Chatsworth House Heritage Gate, East Point Business Park, Oxford, OX46LB
Incorporated

18/05/2009

Company Age

16 years

Directors

6

Employees

18

SIC Code

74909

Risk

moderate risk

Company Overview

Registration, classification & business activity

Enistic Limited (06908381) is a private limited with share capital incorporated on 18/05/2009 (16 years old) and registered in oxford, OX46LB. The company operates under SIC code 74909 and is classified as Micro.

Enistic are the uk market leader in esos compliance. our fully automated reporting system ensures you save time and money! our seamless accounting system, plato, allows users to access their data from anywhere in the world.we believe in making the most out of esos, that’s why we suggest to each of o...

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 18/05/2009
OX46LB
18 employees

Financial Overview

Total Assets

£386.0K

Liabilities

£381.8K

Net Assets

£4.2K

Est. Turnover

£3.40M

AI Estimated
Unreported
Cash

£118.4K

Key Metrics

18

Employees

6

Directors

294

Shareholders

3

CCJs

Board of Directors

5

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

74
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:30-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2024
Memorandum Articles
Category:Incorporation
Date:10-01-2024
Resolution
Category:Resolution
Date:10-01-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2015
Change Person Director Company
Category:Officers
Date:14-08-2015
Capital Allotment Shares
Category:Capital
Date:18-05-2015
Capital Allotment Shares
Category:Capital
Date:18-05-2015
Capital Alter Shares Subdivision
Category:Capital
Date:15-04-2015
Resolution
Category:Resolution
Date:24-02-2015
Capital Allotment Shares
Category:Capital
Date:26-01-2015
Capital Allotment Shares
Category:Capital
Date:26-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2014
Termination Director Company With Name
Category:Officers
Date:02-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2013
Termination Director Company With Name
Category:Officers
Date:08-05-2013
Legacy
Category:Mortgage
Date:08-08-2012
Legacy
Category:Mortgage
Date:03-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-07-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-01-2012
Termination Director Company With Name
Category:Officers
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2010
Termination Secretary Company With Name
Category:Officers
Date:26-05-2010
Capital Allotment Shares
Category:Capital
Date:26-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:10-07-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:04-06-2009
Incorporation Company
Category:Incorporation
Date:18-05-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/12/2026
Filing Date11/12/2025
Latest Accounts31/03/2025

Trading Addresses

Chatsworth House, Sandy Lane West, Littlemore, Oxford, OX46LBRegistered
Unit 5, Isis Business Centre, Pony Road, Oxford, Oxfordshire, OX42RD

Contact

01865598776
www.enistic.com
Chatsworth House Heritage Gate, East Point Business Park, Oxford, OX46LB