Enovert Management Limited

DataGardener
live
Medium

Enovert Management Limited

03291394Private Limited With Share Capital

3-5 Greyfriars Business Park, Frank Foley Way, Greyfriars, ST162ST
Incorporated

12/12/1996

Company Age

29 years

Directors

6

Employees

161

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Enovert Management Limited (03291394) is a private limited with share capital incorporated on 12/12/1996 (29 years old) and registered in greyfriars, ST162ST. The company operates under SIC code 70100 and is classified as Medium.

Private Limited With Share Capital
SIC: 70100
Medium
Incorporated 12/12/1996
ST162ST
161 employees

Financial Overview

Total Assets

£132.53M

Liabilities

£103.09M

Net Assets

£29.44M

Turnover

£122.26M

Cash

£19.40M

Key Metrics

161

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

12

Registered

6

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2026
Accounts With Accounts Type Group
Category:Accounts
Date:14-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2025
Accounts With Accounts Type Group
Category:Accounts
Date:26-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2024
Accounts With Accounts Type Group
Category:Accounts
Date:30-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2023
Accounts With Accounts Type Group
Category:Accounts
Date:24-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2021
Accounts With Accounts Type Group
Category:Accounts
Date:20-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2020
Accounts With Accounts Type Group
Category:Accounts
Date:07-07-2020
Legacy
Category:Miscellaneous
Date:17-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2019
Accounts With Accounts Type Group
Category:Accounts
Date:17-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-12-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:22-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2018
Accounts With Accounts Type Group
Category:Accounts
Date:27-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2018
Resolution
Category:Resolution
Date:19-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:25-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2017
Resolution
Category:Resolution
Date:24-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2017
Resolution
Category:Resolution
Date:07-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2016
Capital Allotment Shares
Category:Capital
Date:08-12-2016
Legacy
Category:Capital
Date:25-11-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:25-11-2016
Legacy
Category:Insolvency
Date:25-11-2016
Resolution
Category:Resolution
Date:25-11-2016
Legacy
Category:Capital
Date:24-11-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-11-2016
Legacy
Category:Insolvency
Date:24-11-2016
Resolution
Category:Resolution
Date:24-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:25-07-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:11-07-2016
Accounts With Accounts Type Group
Category:Accounts
Date:09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2015
Accounts With Accounts Type Group
Category:Accounts
Date:23-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-05-2015
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:10-07-2014
Termination Secretary Company With Name
Category:Officers
Date:10-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2014

Import / Export

Imports
12 Months2
60 Months9
Exports
12 Months8
60 Months19

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date09/07/2025
Latest Accounts31/12/2024

Trading Addresses

3-5 Greyfriars Business Park, Frank Foley Way, Greyfriars, St16 2St, ST162STRegistered
Central Cleansing Depot, Southend-On-Sea, Essex, SS25QX
Cringle Dock Refuse Transfer Statio, Cringle Street, London, SW85BX
Hempsted Lane, Gloucester, Gloucestershire, GL25FR
Pensbury Place, London, SW84TP

Contact

3-5 Greyfriars Business Park, Frank Foley Way, Greyfriars, ST162ST