ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enso Green Holdings A Limited

Enso Green Holdings A Limited is an active company incorporated on 21 July 2020 with the registered office located in London, Greater London. Enso Green Holdings A Limited was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12759332
Private limited company
Age
5 years
Incorporated 21 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 July 2025 (1 month ago)
Next confirmation dated 20 July 2026
Due by 3 August 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
17th Floor Hylo 103-105 Bunhill Row
London
EC1Y 8LZ
United Kingdom
Address changed on 16 Sep 2024 (12 months ago)
Previous address was Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Irish • Lives in England • Born in Nov 1980
Director • Director • British • Lives in UK • Born in Jan 1980
Director • British • Lives in UK • Born in Mar 1985
Enso Green Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Iron Acton Green Limited
Declan Deasy, Bleddyn William Vaughan Rees, and 2 more are mutual people.
Active
Enso Green Holdings O Limited
Declan Deasy, Bleddyn William Vaughan Rees, and 2 more are mutual people.
Active
Enso Green Holdings Portfolio Limited
Declan Deasy, Declan Deasy, and 1 more are mutual people.
Active
Enso Green Holdings Portfolio Borrower Limited
Declan Deasy, Declan Deasy, and 1 more are mutual people.
Active
Cero Generation Holdings Spain Limited
Declan Deasy and Declan Deasy are mutual people.
Active
Enso Green Holdings Limited
Declan Deasy and Declan Deasy are mutual people.
Active
Cero Generation Holdings Italy Limited
Declan Deasy and Declan Deasy are mutual people.
Active
Cero Generation Holdings UK Limited
Declan Deasy and Declan Deasy are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£160K
Increased by £64K (+67%)
Total Liabilities
-£425K
Increased by £359K (+544%)
Net Assets
-£265K
Decreased by £295K (-983%)
Debt Ratio (%)
266%
Increased by 196.88% (+286%)
Latest Activity
Mrs Marta Sanchez Lopez Appointed
16 Days Ago on 27 Aug 2025
Declan Deasy Resigned
16 Days Ago on 27 Aug 2025
Declan Deasy Details Changed
1 Month Ago on 1 Aug 2025
Confirmation Submitted
1 Month Ago on 28 Jul 2025
Full Accounts Submitted
10 Months Ago on 7 Nov 2024
Enso Green Holdings Limited (PSC) Details Changed
12 Months Ago on 16 Sep 2024
Registered Address Changed
12 Months Ago on 16 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 22 Jul 2024
Bleddyn William Vaughan Rees Appointed
1 Year 3 Months Ago on 20 May 2024
Andrew Gordon King Resigned
1 Year 3 Months Ago on 20 May 2024
Get Credit Report
Discover Enso Green Holdings A Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Marta Sanchez Lopez as a director on 27 August 2025
Submitted on 27 Aug 2025
Termination of appointment of Declan Deasy as a director on 27 August 2025
Submitted on 27 Aug 2025
Director's details changed for Declan Deasy on 1 August 2025
Submitted on 4 Aug 2025
Confirmation statement made on 20 July 2025 with no updates
Submitted on 28 Jul 2025
Full accounts made up to 31 March 2024
Submitted on 7 Nov 2024
Change of details for Enso Green Holdings Limited as a person with significant control on 16 September 2024
Submitted on 24 Sep 2024
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 17th Floor Hylo 103-105 Bunhill Row London EC1Y 8LZ on 16 September 2024
Submitted on 16 Sep 2024
Confirmation statement made on 20 July 2024 with no updates
Submitted on 22 Jul 2024
Termination of appointment of Andrew Gordon King as a director on 20 May 2024
Submitted on 22 May 2024
Appointment of Bleddyn William Vaughan Rees as a director on 20 May 2024
Submitted on 22 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year