Enzygo Holdings Limited

DataGardener
live
Micro

Enzygo Holdings Limited

10043888Private Limited With Share Capital

Gresham House, 5-7 St. Pauls Street, Leeds, LS12JG
Incorporated

04/03/2016

Company Age

10 years

Directors

2

Employees

2

SIC Code

74901

Risk

very low risk

Company Overview

Registration, classification & business activity

Enzygo Holdings Limited (10043888) is a private limited with share capital incorporated on 04/03/2016 (10 years old) and registered in leeds, LS12JG. The company operates under SIC code 74901 - environmental consulting activities.

Private Limited With Share Capital
SIC: 74901
Micro
Incorporated 04/03/2016
LS12JG
2 employees

Financial Overview

Total Assets

£1.08M

Liabilities

£182.5K

Net Assets

£893.0K

Est. Turnover

£261.0K

AI Estimated
Unreported
Cash

£8.3K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2026
Resolution
Category:Resolution
Date:07-01-2026
Memorandum Articles
Category:Incorporation
Date:07-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2025
Memorandum Articles
Category:Incorporation
Date:14-04-2025
Resolution
Category:Resolution
Date:14-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-03-2020
Resolution
Category:Resolution
Date:19-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2019
Legacy
Category:Miscellaneous
Date:06-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2017
Capital Allotment Shares
Category:Capital
Date:19-04-2017
Resolution
Category:Resolution
Date:07-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Incorporation Company
Category:Incorporation
Date:04-03-2016

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date04/10/2025
Latest Accounts31/03/2025

Trading Addresses

Gresham House, 5-7 St. Pauls Street, Leeds, LS12JGRegistered
Stag House, The Chipping, Wotton-Under-Edge, Gloucestershire, GL127AD

Contact

enzygo.com
Gresham House, 5-7 St. Pauls Street, Leeds, LS12JG