ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enoizi Consulting Limited

Enoizi Consulting Limited is an active company incorporated on 2 August 2011 with the registered office located in Chelmsford, Essex. Enoizi Consulting Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07725793
Private limited company
Age
14 years
Incorporated 2 August 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (4 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Swift House, Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
England
Address changed on 22 Dec 2024 (8 months ago)
Previous address was 75 Springfield Road Chelmsford Essex CM2 6JB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
3
Director • Secretary • Designer • British • Lives in England • Born in Feb 1969
Director • British • Lives in Italy • Born in Jul 1967
Miss Sophia Marguerite Elaine Enoizi
PSC • British • Lives in UK • Born in Jun 2000
Mrs Isabella Andrea Enoizi
PSC • British • Lives in Netherlands • Born in Sep 1998
Mr Charles Enoizi
PSC • British • Lives in UK • Born in Feb 2002
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Egmont Park House Residents Management Limited
Julian Antony Peter Enoizi is a mutual person.
Active
R Enoizi Design Limited
Rachael Anne Enoizi is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.31M
Increased by £20.86K (+2%)
Total Liabilities
-£1.08M
Increased by £14.78K (+1%)
Net Assets
£235.11K
Increased by £6.08K (+3%)
Debt Ratio (%)
82%
Decreased by 0.18% (-0%)
Latest Activity
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Micro Accounts Submitted
5 Months Ago on 17 Mar 2025
Charles Enoizi (PSC) Appointed
8 Months Ago on 23 Dec 2024
Isabella Andrea Enoizi (PSC) Appointed
8 Months Ago on 23 Dec 2024
Sophia Marguerite Elaine Enoizi (PSC) Appointed
8 Months Ago on 23 Dec 2024
Rachael Anne Enoizi (PSC) Resigned
8 Months Ago on 23 Dec 2024
Julian Antony Peter Enoizi (PSC) Resigned
8 Months Ago on 23 Dec 2024
Mr Julian Antony Peter Enoizi Details Changed
8 Months Ago on 22 Dec 2024
Mrs Rachael Anne Enoizi Details Changed
8 Months Ago on 22 Dec 2024
Registered Address Changed
8 Months Ago on 22 Dec 2024
Get Credit Report
Discover Enoizi Consulting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 April 2025 with updates
Submitted on 3 Jun 2025
Notification of Isabella Andrea Enoizi as a person with significant control on 23 December 2024
Submitted on 2 Jun 2025
Notification of Charles Enoizi as a person with significant control on 23 December 2024
Submitted on 2 Jun 2025
Notification of Sophia Marguerite Elaine Enoizi as a person with significant control on 23 December 2024
Submitted on 2 Jun 2025
Director's details changed for Mr Julian Antony Peter Enoizi on 22 December 2024
Submitted on 2 Jun 2025
Cessation of Julian Antony Peter Enoizi as a person with significant control on 23 December 2024
Submitted on 22 May 2025
Cessation of Rachael Anne Enoizi as a person with significant control on 23 December 2024
Submitted on 22 May 2025
Micro company accounts made up to 31 August 2024
Submitted on 17 Mar 2025
Secretary's details changed for Mrs Rachael Anne Enoizi on 22 December 2024
Submitted on 22 Dec 2024
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 December 2024
Submitted on 22 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year