ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enigma Code Limited

Enigma Code Limited is an active company incorporated on 17 February 2014 with the registered office located in London, Greater London. Enigma Code Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08898511
Private limited company
Age
11 years
Incorporated 17 February 2014
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 February 2025 (8 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Rose Court
2 Southwark Bridge Road
London
SE1 9HS
England
Address changed on 25 Sep 2024 (1 year ago)
Previous address was 26 Red Lion Square London WC1R 4HQ England
Telephone
020 76312021
Email
Unreported
Website
People
Officers
6
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1974
Director • Ceo • British • Lives in England • Born in Jun 1972
Director • British • Lives in England • Born in Nov 1983
Director • British • Lives in England • Born in Aug 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beckbirk Estates Limited
Andrew Barrie Phipps Newman is a mutual person.
Active
Brands
DOOH.com
DOOH.com is a production studio specializing in digital out-of-home (DOOH).
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£917.23K
Decreased by £45.95K (-5%)
Turnover
£5.83M
Increased by £619.6K (+12%)
Employees
27
Increased by 6 (+29%)
Total Assets
£3.36M
Increased by £383.9K (+13%)
Total Liabilities
-£1.82M
Increased by £464.82K (+34%)
Net Assets
£1.54M
Decreased by £80.92K (-5%)
Debt Ratio (%)
54%
Increased by 8.64% (+19%)
Latest Activity
Full Accounts Submitted
17 Days Ago on 6 Oct 2025
Confirmation Submitted
7 Months Ago on 24 Mar 2025
Mr Anthony Sinclair Ganjou Details Changed
8 Months Ago on 17 Feb 2025
Mr Andrew Barrie Phipps Newman Details Changed
8 Months Ago on 17 Feb 2025
Mr Anthony Sinclair Ganjou Details Changed
8 Months Ago on 4 Feb 2025
Curb Group Limited Details Changed
8 Months Ago on 4 Feb 2025
Kinetic Worldwide Limited Resigned
8 Months Ago on 30 Jan 2025
Miss Nicole Ella Lonsdale Details Changed
9 Months Ago on 24 Jan 2025
Miss Nicole Ella Lonsdale Appointed
9 Months Ago on 16 Jan 2025
Full Accounts Submitted
1 Year Ago on 8 Oct 2024
Get Credit Report
Discover Enigma Code Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Confirmation statement made on 17 February 2025 with updates
Submitted on 24 Mar 2025
Director's details changed for Mr Anthony Sinclair Ganjou on 17 February 2025
Submitted on 24 Mar 2025
Director's details changed for Mr Andrew Barrie Phipps Newman on 17 February 2025
Submitted on 17 Feb 2025
Director's details changed for Curb Group Limited on 4 February 2025
Submitted on 4 Feb 2025
Director's details changed for Mr Anthony Sinclair Ganjou on 4 February 2025
Submitted on 4 Feb 2025
Termination of appointment of Kinetic Worldwide Limited as a director on 30 January 2025
Submitted on 31 Jan 2025
Director's details changed for Miss Nicole Ella Lonsdale on 24 January 2025
Submitted on 24 Jan 2025
Appointment of Miss Nicole Ella Lonsdale as a director on 16 January 2025
Submitted on 24 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year