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
Enjovia Limited
Enjovia Limited is an active company incorporated on 2 October 2013 with the registered office located in Newport, Gwent. Enjovia Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08715948
Private limited company
Age
12 years
Incorporated
2 October 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 November 2023
(1 year 11 months ago)
Next confirmation dated
11 November 2024
Was due on
25 November 2024
(11 months ago)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Enjovia Limited
Contact
Update Details
Address
Coldra Wood
Chepstow Road
Newport
NP18 2YB
United Kingdom
Same address for the past
9 years
Companies in NP18 2YB
Telephone
01633509878
Email
Available in Endole App
Website
Enjovia.com
See All Contacts
People
Officers
5
Shareholders
11
Controllers (PSC)
1
Mr Rhys Alyn Isaac
Director • Secretary • Company Secretary/Director • Welsh • Lives in Wales • Born in Mar 1991
Ian Francis Gerard Edwards
Director • Ceo Celtic Manor Resort • British • Lives in UK • Born in Aug 1967
Mr Mark Colcomb
Director • VP Finance & Development • British • Lives in UK • Born in Jun 1967
Mr Samuel John Gibson
Director • British • Lives in Wales • Born in Jun 1988
PSC
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
Bee Ugly Ltd
Mr Rhys Alyn Isaac is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£168.79K
Increased by £97.03K (+135%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£250.34K
Increased by £54.65K (+28%)
Total Liabilities
-£34.88K
Decreased by £4.97K (-12%)
Net Assets
£215.46K
Increased by £59.62K (+38%)
Debt Ratio (%)
14%
Decreased by 6.43% (-32%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
11 Months Ago on 22 Nov 2024
Full Accounts Submitted
11 Months Ago on 11 Nov 2024
Ian Francis Gerard Edwards Resigned
11 Months Ago on 5 Nov 2024
Simon Lloyd Powell Resigned
1 Year 8 Months Ago on 20 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 27 Nov 2023
Notification of PSC Statement
2 Years 7 Months Ago on 8 Mar 2023
Josh Walsh Resigned
2 Years 8 Months Ago on 28 Feb 2023
The Alacrity Foundation (PSC) Resigned
2 Years 8 Months Ago on 15 Feb 2023
The Welsh Ministers (PSC) Resigned
2 Years 8 Months Ago on 15 Feb 2023
Get Alerts
Get Credit Report
Discover Enjovia 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
Confirmation statement made on 11 November 2024 with updates
Submitted on 22 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Nov 2024
Termination of appointment of Ian Francis Gerard Edwards as a director on 5 November 2024
Submitted on 5 Nov 2024
Termination of appointment of Simon Lloyd Powell as a director on 20 February 2024
Submitted on 20 Feb 2024
Resolutions
Submitted on 24 Jan 2024
Sub-division of shares on 17 January 2024
Submitted on 24 Jan 2024
Statement of capital following an allotment of shares on 17 January 2024
Submitted on 18 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Nov 2023
Confirmation statement made on 11 November 2023 with updates
Submitted on 27 Nov 2023
Notification of a person with significant control statement
Submitted on 8 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs