Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Enate Limited
Enate Limited is an active company incorporated on 25 September 2000 with the registered office located in London, Greater London. Enate Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
15 years ago
Company No
04077681
Private limited company
Age
24 years
Incorporated
25 September 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Due Soon
Dated
12 September 2024
(1 year ago)
Next confirmation dated
12 September 2025
Due by
26 September 2025
(12 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Enate Limited
Contact
Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
United Kingdom
Address changed on
9 Jun 2023
(2 years 3 months ago)
Previous address was
167-169 Great Portland Street London W1W 5PF England
Companies in W1W 5PF
Telephone
01242453045
Email
Available in Endole App
Website
Enate.net
See All Contacts
People
Officers
7
Shareholders
29
Controllers (PSC)
1
Christopher Michael Cox
Director • Secretary • Operations Management • British • Lives in UK • Born in Jul 1973
William James Curtis Thomas
Director • British • Lives in UK • Born in May 1966
Julian George Viggars
Director • Investment Director • British • Lives in UK • Born in Jan 1968
Uday Jose
Director • Coo Apac • British • Lives in India • Born in Jun 1980
James Philip Hall
Director • British • Lives in UK • Born in Feb 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Elgar Bidco Limited
Christopher Michael Cox, James Philip Hall, and 1 more are mutual people.
Active
Elgar Nominees Limited
Christopher Michael Cox and James Philip Hall are mutual people.
Active
Mercia Regional Ventures Limited
Julian George Viggars is a mutual person.
Active
Enterprise Ventures (General Partner Risingstars Ii) Limited
Julian George Viggars is a mutual person.
Active
Mercia Fund Management (Nominees) Limited
Julian George Viggars is a mutual person.
Active
Mercia Fund Management Limited
Julian George Viggars is a mutual person.
Active
Enterprise Ventures (General Partner Fy Seedcorn) Limited
Julian George Viggars is a mutual person.
Active
Enterprise Ventures (General Partner NW Venture) Limited
Julian George Viggars is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£276.59K
Decreased by £361.93K (-57%)
Turnover
Unreported
Same as previous period
Employees
30
Same as previous period
Total Assets
£880.66K
Decreased by £90.3K (-9%)
Total Liabilities
-£4.41M
Increased by £711.07K (+19%)
Net Assets
-£3.53M
Decreased by £801.37K (+29%)
Debt Ratio (%)
501%
Increased by 119.79% (+31%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 2 Aug 2025
Charge Satisfied
1 Month Ago on 2 Aug 2025
Charge Satisfied
1 Month Ago on 2 Aug 2025
Elgar Bidco Limited (PSC) Appointed
2 Months Ago on 19 Jun 2025
Christopher Michael Cox Resigned
2 Months Ago on 19 Jun 2025
Uday Jose Resigned
2 Months Ago on 19 Jun 2025
Peter John Williamson Resigned
2 Months Ago on 19 Jun 2025
Julian George Viggars Resigned
2 Months Ago on 19 Jun 2025
William James Curtis Thomas Resigned
2 Months Ago on 19 Jun 2025
Small Accounts Submitted
3 Months Ago on 4 Jun 2025
Get Alerts
Get Credit Report
Discover Enate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 040776810014 in full
Submitted on 2 Aug 2025
Satisfaction of charge 040776810016 in full
Submitted on 2 Aug 2025
Satisfaction of charge 040776810013 in full
Submitted on 2 Aug 2025
Change of share class name or designation
Submitted on 15 Jul 2025
Statement of capital following an allotment of shares on 19 June 2025
Submitted on 9 Jul 2025
Resolutions
Submitted on 27 Jun 2025
Memorandum and Articles of Association
Submitted on 27 Jun 2025
Termination of appointment of Christopher Michael Cox as a secretary on 19 June 2025
Submitted on 23 Jun 2025
Notification of Elgar Bidco Limited as a person with significant control on 19 June 2025
Submitted on 23 Jun 2025
Termination of appointment of William James Curtis Thomas as a director on 19 June 2025
Submitted on 23 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs