ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enso Pure Limited

Enso Pure Limited is an active company incorporated on 28 October 2020 with the registered office located in Shipston-on-Stour, Warwickshire. Enso Pure Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12979897
Private limited company
Age
4 years
Incorporated 28 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 March 2025 (6 months ago)
Next confirmation dated 3 March 2026
Due by 17 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Glebe Farm
Tredington
Shipston-On-Stour
CV36 4PB
England
Address changed on 24 Apr 2025 (4 months ago)
Previous address was Unit 39a Campden Road Stratford-upon-Avon CV37 8QR England
Telephone
0333 0064085
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Mar 1974
Director • British • Lives in UK • Born in Jan 1992
Director • British • Lives in England • Born in Nov 1968
Director • British • Lives in UK • Born in Jan 1965
Director • British • Lives in UK • Born in Jan 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hinton Environmental Limited
Benedict John Lorraine is a mutual person.
Active
Emma Kirby Design Limited
Michael Henry Ergatoudis is a mutual person.
Active
Park Lane Developments (Oxfordshire) Limited
Michael Henry Ergatoudis is a mutual person.
Active
Park Lane Developments Limited
Michael Henry Ergatoudis is a mutual person.
Active
Park Farm Lane (Alvescot) Residents Management Company Limited
Michael Henry Ergatoudis is a mutual person.
Active
Ground And Water Solutions Contracting Ltd
Mr Arron Mark Harris is a mutual person.
Active
Park Lane Developments (Witney) Limited
Michael Henry Ergatoudis is a mutual person.
Active
Crumpler Court Residents Management Association Limited
Michael Henry Ergatoudis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£30.92K
Decreased by £7.3K (-19%)
Total Liabilities
-£4.18K
Same as previous period
Net Assets
£26.74K
Decreased by £7.3K (-21%)
Debt Ratio (%)
14%
Increased by 2.58% (+24%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 25 Jul 2025
Registered Address Changed
4 Months Ago on 24 Apr 2025
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Philip David Shevill (PSC) Appointed
8 Months Ago on 31 Dec 2024
Aaron Mark Harris (PSC) Appointed
8 Months Ago on 31 Dec 2024
Sophie Jane Hill Resigned
8 Months Ago on 31 Dec 2024
Michael Henry Ergatoudis Resigned
8 Months Ago on 31 Dec 2024
Benedict John Lorraine Resigned
8 Months Ago on 31 Dec 2024
Registered Address Changed
9 Months Ago on 21 Nov 2024
Confirmation Submitted
10 Months Ago on 11 Nov 2024
Get Credit Report
Discover Enso Pure Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 October 2024
Submitted on 25 Jul 2025
Registered office address changed from Unit 39a Campden Road Stratford-upon-Avon CV37 8QR England to Glebe Farm Tredington Shipston-on-Stour CV36 4PB on 24 April 2025
Submitted on 24 Apr 2025
Notification of Aaron Mark Harris as a person with significant control on 31 December 2024
Submitted on 6 Mar 2025
Withdrawal of a person with significant control statement on 6 March 2025
Submitted on 6 Mar 2025
Notification of Philip David Shevill as a person with significant control on 31 December 2024
Submitted on 6 Mar 2025
Termination of appointment of Benedict John Lorraine as a director on 31 December 2024
Submitted on 3 Mar 2025
Termination of appointment of Michael Henry Ergatoudis as a director on 31 December 2024
Submitted on 3 Mar 2025
Termination of appointment of Sophie Jane Hill as a director on 31 December 2024
Submitted on 3 Mar 2025
Confirmation statement made on 3 March 2025 with updates
Submitted on 3 Mar 2025
Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY United Kingdom to Unit 39a Campden Road Stratford-upon-Avon CV37 8QR on 21 November 2024
Submitted on 21 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year