Company NameEnrolex Limited
DirectorRhianne Dixon
Company StatusActive
Company Number09310378
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMiss Rhianne Dixon
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2h North Sands Business Centre
Sunderland
SR6 0QA
Director NameMiss Rhianne Dixon
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF
Director NameMs Margaret Liddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF
Director NameMr Terence William Dunbar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF
Director NameMs Margaret Liddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2h North Sands Business Centre
Sunderland
SR6 0QA

Location

Registered Address2h North Sands Business Centre
Sunderland
SR6 0QA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 October 2023Termination of appointment of Margaret Liddell as a director on 19 October 2023 (1 page)
16 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
14 September 2022Notification of Paul Barry Liddell as a person with significant control on 19 July 2022 (2 pages)
14 September 2022Confirmation statement made on 14 September 2022 with updates (4 pages)
29 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2022Statement of capital following an allotment of shares on 19 July 2022
  • GBP 3
(4 pages)
29 July 2022Memorandum and Articles of Association (19 pages)
29 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The allowance for various share capital 25/07/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 July 2022Change of share class name or designation (2 pages)
21 July 2022Statement of capital following an allotment of shares on 19 July 2022
  • GBP 3
(3 pages)
19 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
24 May 2022Change of details for Miss Rhianne Dixon as a person with significant control on 24 May 2022 (2 pages)
24 May 2022Registered office address changed from The Studio Leeds Street Sunderland SR6 9RF to 2H North Sands Business Centre Sunderland SR6 0QA on 24 May 2022 (1 page)
29 April 2022Resolutions
  • RES13 ‐ Purchase contract 31/03/2022
(1 page)
29 April 2022Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 2.00
(6 pages)
31 March 2022Termination of appointment of Terence William Dunbar as a director on 31 March 2022 (1 page)
31 March 2022Cessation of Terence William Dunbar as a person with significant control on 31 March 2022 (1 page)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
18 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
28 October 2020Change of details for Miss Margaret Liddell as a person with significant control on 1 October 2020 (2 pages)
27 October 2020Director's details changed for Miss Margaret Liddell on 1 October 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
31 July 2019Appointment of Miss Margaret Liddell as a director on 29 July 2019 (2 pages)
26 January 2019Change of details for Miss Rhianne Dixon as a person with significant control on 26 January 2019 (2 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
22 August 2018Notification of Terence William Dunbar as a person with significant control on 1 September 2016 (2 pages)
21 August 2018Notification of Margaret Liddell as a person with significant control on 1 September 2016 (2 pages)
5 August 2018Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
25 January 2018Cessation of Terence William Dunbar as a person with significant control on 1 January 2018 (1 page)
25 January 2018Cessation of Margaret Liddell as a person with significant control on 1 September 2017 (1 page)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 July 2017Director's details changed for Ms Rhianne Dixon on 1 July 2017 (2 pages)
14 July 2017Director's details changed for Ms Rhianne Dixon on 1 July 2017 (2 pages)
24 April 2017Termination of appointment of Margaret Liddell as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Margaret Liddell as a director on 24 April 2017 (1 page)
23 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 July 2016Appointment of Ms Rhianne Dixon as a director on 1 January 2016 (2 pages)
26 July 2016Appointment of Ms Rhianne Dixon as a director on 1 January 2016 (2 pages)
15 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3
(4 pages)
15 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3
(4 pages)
12 December 2014Termination of appointment of Rhianne Dixon as a director on 26 November 2014 (1 page)
12 December 2014Termination of appointment of Rhianne Dixon as a director on 26 November 2014 (1 page)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 3
(26 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 3
(26 pages)