Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Enva Group Holdings Limited
Enva Group Holdings Limited is an active company incorporated on 17 April 2023 with the registered office located in London, Greater London. Enva Group Holdings Limited was registered 2 years 6 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14809606
Private limited company
Age
2 years 6 months
Incorporated
17 April 2023
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
16 April 2025
(6 months ago)
Next confirmation dated
16 April 2026
Due by
30 April 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
17 Apr
⟶
31 Mar 2024
(11 months)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Enva Group Holdings Limited
Contact
Update Details
Address
6 Chesterfield Gardens
Mayfair
London
W1J 5BQ
United Kingdom
Address changed on
18 Feb 2025
(8 months ago)
Previous address was
6 Chesterfield Gardens 1st Floor London W1J 5BQ United Kingdom
Companies in W1J 5BQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
17
Shareholders
2
Controllers (PSC)
1
Siobhan Patricia Bailey
Director • Director • British • Lives in Northern Ireland • Born in Dec 1970
Terence Strain
Director • Director • British • Lives in Scotland • Born in Mar 1960
Philippe Henry Lenoble
Director • Belgian • Lives in England • Born in Nov 1971
Anna Sofia Ysewyn
Director • Swedish • Lives in England • Born in Aug 1976
James Priestley
Director • British • Lives in England • Born in Aug 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Enva Weee Recycling Scotland Limited
Jason Russel Gary Ashton, Simon Alasdair Woods, and 2 more are mutual people.
Active
G.I. Hadfield & Son Limited
Simon Alasdair Woods, Jason Russel Gary Ashton, and 1 more are mutual people.
Active
Enva Wood Recycling Middlesbrough Limited
Jason Russel Gary Ashton, Simon Alasdair Woods, and 1 more are mutual people.
Active
Enva Wood Recycling Manchester Limited
Jason Russel Gary Ashton, Simon Alasdair Woods, and 1 more are mutual people.
Active
Enva Wood Recycling Tilbury Limited
Jason Russel Gary Ashton, Simon Alasdair Woods, and 1 more are mutual people.
Active
Cube Transportation Europe Holdco Limited
Maxime Jean Pierre Jacqz, Mr Enrico Filippo Del Prete, and 1 more are mutual people.
Active
Cube Transportation Europe Midco Limited
Maxime Jean Pierre Jacqz, Mr Enrico Filippo Del Prete, and 1 more are mutual people.
Active
Cube Transportation Europe Bidco Limited
Maxime Jean Pierre Jacqz, Mr Enrico Filippo Del Prete, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£23.12M
Turnover
£304.31M
Employees
1.84K
Total Assets
£871.45M
Total Liabilities
-£520.91M
Net Assets
£350.55M
Debt Ratio (%)
60%
See 10 Year Full Financials
Latest Activity
Anthony James O'carroll Resigned
22 Days Ago on 30 Sep 2025
Jonson Cox Resigned
22 Days Ago on 30 Sep 2025
Csc Cls (Uk) Limited Details Changed
3 Months Ago on 21 Jul 2025
Mr Jason Russel Gary Ashton Appointed
4 Months Ago on 27 May 2025
Roger Mcdermott Appointed
4 Months Ago on 27 May 2025
Terence Strain Resigned
5 Months Ago on 14 May 2025
James Priestley Resigned
5 Months Ago on 14 May 2025
Confirmation Submitted
5 Months Ago on 30 Apr 2025
Mr Philippe Henry Lenoble Appointed
7 Months Ago on 25 Mar 2025
Enrico Filippo Del Prete Resigned
7 Months Ago on 20 Mar 2025
Get Alerts
Get Credit Report
Discover Enva Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 26 September 2025
Submitted on 10 Oct 2025
Termination of appointment of Anthony James O'carroll as a director on 30 September 2025
Submitted on 2 Oct 2025
Termination of appointment of Jonson Cox as a director on 30 September 2025
Submitted on 2 Oct 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 22 Sep 2025
Change of name notice
Submitted on 14 Jul 2025
Certificate of change of name
Submitted on 14 Jul 2025
Appointment of Roger Mcdermott as a director on 27 May 2025
Submitted on 1 Jul 2025
Appointment of Mr Jason Russel Gary Ashton as a director on 27 May 2025
Submitted on 1 Jul 2025
Termination of appointment of James Priestley as a director on 14 May 2025
Submitted on 22 May 2025
Termination of appointment of Terence Strain as a director on 14 May 2025
Submitted on 22 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs