ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enistic Limited

Enistic Limited is an active company incorporated on 18 May 2009 with the registered office located in Oxford, Oxfordshire. Enistic Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06908381
Private limited company
Age
16 years
Incorporated 18 May 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 October 2025 (1 month ago)
Next confirmation dated 21 October 2026
Due by 4 November 2026 (11 months remaining)
Last change occurred 27 days ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
Chatsworth House Heritage Gate
East Point Business Park
Oxford
OX4 6LB
England
Address changed on 9 Jul 2025 (5 months ago)
Previous address was 5 Isis Business Centre Pony Road Cowley Oxford Oxfordshire OX4 2rd England
Telephone
08448751600
Email
Available in Endole App
People
Officers
5
Shareholders
100
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1959
Director • British • Lives in England • Born in Feb 1980
Director • British • Lives in UK • Born in Oct 1964
Director • British • Lives in England • Born in Nov 1960
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elite Homes Southern Ltd
Steve Ronald Bannister is a mutual person.
Active
Deep Blu Support Services Ltd
Steve Ronald Bannister is a mutual person.
Active
Deep Blu Recoveries Ltd
Steve Ronald Bannister is a mutual person.
Active
Stryve Services Ltd
Steve Ronald Bannister is a mutual person.
Active
Accelerate Sales Ltd
Brett Denly is a mutual person.
Active
Silverbox Production Ltd
Steve Ronald Bannister is a mutual person.
Liquidation
B & R Finance Limited
Steve Ronald Bannister is a mutual person.
Dissolved
Av Installation Projects Ltd
Steve Ronald Bannister is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£170.77K
Increased by £45.5K (+36%)
Turnover
Unreported
Same as previous period
Employees
14
Same as previous period
Total Assets
£568.44K
Increased by £75.02K (+15%)
Total Liabilities
-£672.21K
Increased by £44.6K (+7%)
Net Assets
-£103.77K
Increased by £30.42K (-23%)
Debt Ratio (%)
118%
Decreased by 8.94% (-7%)
Latest Activity
Confirmation Submitted
27 Days Ago on 10 Nov 2025
Ms Sally Pearson Details Changed
1 Month Ago on 20 Oct 2025
Registered Address Changed
5 Months Ago on 9 Jul 2025
Mr Sameer Mital Appointed
5 Months Ago on 1 Jul 2025
Mr Stephen Bannister Appointed
5 Months Ago on 1 Jul 2025
Ms Sally Pearson Appointed
1 Year Ago on 1 Dec 2024
Toby George Newman Resigned
1 Year 1 Month Ago on 23 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 23 Oct 2024
Abridged Accounts Submitted
1 Year 2 Months Ago on 30 Sep 2024
Mr Brett Denly Appointed
1 Year 11 Months Ago on 1 Jan 2024
Get Credit Report
Discover Enistic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 October 2025 with updates
Submitted on 10 Nov 2025
Secretary's details changed for Ms Sally Pearson on 20 October 2025
Submitted on 30 Oct 2025
Appointment of Mr Sameer Mital as a director on 1 July 2025
Submitted on 9 Jul 2025
Appointment of Mr Stephen Bannister as a director on 1 July 2025
Submitted on 9 Jul 2025
Registered office address changed from 5 Isis Business Centre Pony Road Cowley Oxford Oxfordshire OX4 2rd England to Chatsworth House Heritage Gate East Point Business Park Oxford OX4 6LB on 9 July 2025
Submitted on 9 Jul 2025
Appointment of Ms Sally Pearson as a secretary on 1 December 2024
Submitted on 2 Jan 2025
Termination of appointment of Toby George Newman as a director on 23 October 2024
Submitted on 30 Oct 2024
Confirmation statement made on 21 October 2024 with updates
Submitted on 23 Oct 2024
Unaudited abridged accounts made up to 31 March 2024
Submitted on 30 Sep 2024
Appointment of Mr Brett Denly as a director on 1 January 2024
Submitted on 22 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year