ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enpal Limited

Enpal Limited is an active company incorporated on 17 April 2014 with the registered office located in London, Greater London. Enpal Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09003242
Private limited company
Age
11 years
Incorporated 17 April 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 January 2025 (7 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 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 (1 year remaining)
Contact
Address
Unit 05.G01 The Leather Market 11-13 Weston Street
Bermondsey
London
SE1 3ER
England
Address changed on 21 Jan 2025 (7 months ago)
Previous address was Sustainable Workspaces, Third Floor Riverside Building County Hall Westminster Bridge Road London SE1 7PB England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
8
Controllers (PSC)
2
Director • British • Lives in UK • Born in Aug 1973
Director • Partner • British • Lives in Scotland • Born in Dec 1972
Director • British • Lives in UK • Born in Jun 1972
Mr Casey James Cole
PSC • British • Lives in UK • Born in Aug 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Guru Systems Limited
Casey James Cole and Gareth Owen Jones are mutual people.
Active
Fair Heat Limited
Casey James Cole and Gareth Owen Jones are mutual people.
Active
Fair Heat Holding Company Limited
Casey James Cole and Gareth Owen Jones are mutual people.
Active
Fair Heat Eot Trustee Limited
Casey James Cole and Gareth Owen Jones are mutual people.
Active
Heat Customer Protection Ltd
Casey James Cole is a mutual person.
Active
Powerphotonic Limited
Dr David Alan Milroy is a mutual person.
Active
Qikserve Limited
Dr David Alan Milroy is a mutual person.
Active
Bioascent Discovery Limited
Dr David Alan Milroy is a mutual person.
Active
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
£220.24K
Increased by £85.62K (+64%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£2.71M
Decreased by £15.07K (-1%)
Total Liabilities
-£1.08M
Increased by £121.85K (+13%)
Net Assets
£1.63M
Decreased by £136.92K (-8%)
Debt Ratio (%)
40%
Increased by 4.7% (+13%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 18 Jun 2025
Confirmation Submitted
7 Months Ago on 23 Jan 2025
Inspection Address Changed
7 Months Ago on 21 Jan 2025
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 3 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 14 Sep 2023
Registered Address Changed
2 Years 4 Months Ago on 5 May 2023
Confirmation Submitted
2 Years 7 Months Ago on 20 Jan 2023
Full Accounts Submitted
3 Years Ago on 17 Aug 2022
Get Credit Report
Discover Enpal 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 18 Jun 2025
Confirmation statement made on 20 January 2025 with updates
Submitted on 23 Jan 2025
Register inspection address has been changed from Sustainable Workspaces, Third Floor Riverside Building County Hall Westminster Bridge Road London SE1 7PB England to Unit 05.G01 the Leather Market 11-13 Weston Street Bermondsey London SE1 3ER
Submitted on 21 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 20 January 2024 with no updates
Submitted on 25 Jan 2024
Resolutions
Submitted on 14 Jan 2024
Registered office address changed from Sustainable Workspaces Riverside Building, County Hall Westminster Bridge Road London SE1 7PB England to Unit 05.G01 the Leather Market 11-13 Weston Street Bermondsey London SE1 3ER on 3 October 2023
Submitted on 3 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 14 Sep 2023
Registered office address changed from Sustainable Workspaces, Third Floor Riverside Building, County Hall Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces Riverside Building, County Hall Westminster Bridge Road London SE1 7PB on 5 May 2023
Submitted on 5 May 2023
Resolutions
Submitted on 4 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year