ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enervista Limited

Enervista Limited is an active company incorporated on 6 April 2023 with the registered office located in London, Greater London. Enervista Limited was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14783819
Private limited company
Age
2 years 7 months
Incorporated 6 April 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 April 2025 (7 months ago)
Next confirmation dated 5 April 2026
Due by 19 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Princes House
38 Jermyn Street
London
SW1Y 6DN
United Kingdom
Address changed on 20 Jun 2025 (4 months ago)
Previous address was Princess House 38 Jermyn Street London SW1Y 6DN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Director • Managing Director • French • Lives in Spain • Born in Mar 1982
Director • Investment Professional • Canadian • Lives in UK • Born in Apr 1990
Director • Secretary • British • Lives in UK • Born in Apr 1973
Director • Partner • Polish • Lives in Poland • Born in Jul 1957
Director • Investment Professional • British • Lives in UK • Born in Jan 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elmya RPC UK Grange Road Limited
Mikel De Irala, Cordelia Clare Forth, and 2 more are mutual people.
Active
Elmya RPC UK Melbourne Limited
Mikel De Irala, Cordelia Clare Forth, and 2 more are mutual people.
Active
Elmya RPC UK Braybrooke Limited
Mikel De Irala, Cordelia Clare Forth, and 2 more are mutual people.
Active
Elmya RPC UK Hunterston Limited
Cordelia Clare Forth, Cyrille Yao Sokpor, and 1 more are mutual people.
Active
Elmya RPC UK Rednal Limited
Cordelia Clare Forth, Cyrille Yao Sokpor, and 1 more are mutual people.
Active
Elmya RPC UK Dover Limited
Cordelia Clare Forth, Cyrille Yao Sokpor, and 1 more are mutual people.
Active
Elmya RPC UK Wadbrook Limited
Cordelia Clare Forth, Cyrille Yao Sokpor, and 1 more are mutual people.
Active
Elmya RPC UK Morningside Limited
Cordelia Clare Forth, Cyrille Yao Sokpor, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£12.84K
Decreased by £5.26K (-29%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£3.37M
Increased by £1.8M (+115%)
Total Liabilities
-£31.48K
Increased by £15.4K (+96%)
Net Assets
£3.34M
Increased by £1.79M (+115%)
Debt Ratio (%)
1%
Decreased by 0.09% (-9%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 25 Sep 2025
Mr Mark Russell Hanson Appointed
3 Months Ago on 14 Jul 2025
Cordelia Clare Forth Resigned
3 Months Ago on 14 Jul 2025
Rpc Wir Holdco Limited (PSC) Details Changed
4 Months Ago on 20 Jun 2025
Registered Address Changed
4 Months Ago on 20 Jun 2025
Registered Address Changed
4 Months Ago on 9 Jun 2025
Rpc Wir Holdco Limited (PSC) Details Changed
4 Months Ago on 9 Jun 2025
Sebastian Vondrus Resigned
6 Months Ago on 15 Apr 2025
Mr Cyrille Yao Sokpor Appointed
6 Months Ago on 15 Apr 2025
Confirmation Submitted
7 Months Ago on 7 Apr 2025
Get Credit Report
Discover Enervista Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 25 Sep 2025
Statement of capital following an allotment of shares on 27 June 2025
Submitted on 24 Jul 2025
Termination of appointment of Cordelia Clare Forth as a director on 14 July 2025
Submitted on 14 Jul 2025
Appointment of Mr Mark Russell Hanson as a director on 14 July 2025
Submitted on 14 Jul 2025
Registered office address changed from Princess House 38 Jermyn Street London SW1Y 6DN United Kingdom to Princes House 38 Jermyn Street London SW1Y 6DN on 20 June 2025
Submitted on 20 Jun 2025
Change of details for Rpc Wir Holdco Limited as a person with significant control on 20 June 2025
Submitted on 20 Jun 2025
Change of details for Rpc Wir Holdco Limited as a person with significant control on 9 June 2025
Submitted on 9 Jun 2025
Registered office address changed from Princes House Suite 2a 38 Jermyn Street London SW1Y 6DN United Kingdom to Princess House 38 Jermyn Street London SW1Y 6DN on 9 June 2025
Submitted on 9 Jun 2025
Appointment of Mr Cyrille Yao Sokpor as a director on 15 April 2025
Submitted on 28 Apr 2025
Termination of appointment of Sebastian Vondrus as a director on 15 April 2025
Submitted on 28 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year