ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enoch Suave Ltd

Enoch Suave Ltd is an active company incorporated on 3 June 2023 with the registered office located in . Enoch Suave Ltd was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 25 days ago
Company No
14912372
Private limited company
Age
2 years 6 months
Incorporated 3 June 2023
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 95 days
Dated 2 September 2024 (1 year 3 months ago)
Next confirmation dated 2 September 2025
Was due on 16 September 2025 (3 months ago)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 3 Jun30 Jun 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
11 Tib Street
522 Transmission House
Manchester
M4 1AF
England
Address changed on 2 Sep 2024 (1 year 3 months ago)
Previous address was The Point Building 173/175 Cheetham Hill Road Manchester M8 8LG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
3
Director • English • Lives in England • Born in Apr 2002
Mr Aran Manh Ngoc Nguyen
PSC • English • Lives in England • Born in Jan 2001
Mr Taylor Jack Danks
PSC • English • Lives in England • Born in Apr 2002
Ali Hammoud
PSC • German • Lives in England • Born in Sep 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cornels Traders Limited
Taylor Jack Danks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period 30 May30 Jun 2024
Traded for 13 months
Cash in Bank
£158.53K
Turnover
Unreported
Employees
35
Total Assets
£4.17M
Total Liabilities
-£256.44K
Net Assets
£3.92M
Debt Ratio (%)
6%
Latest Activity
Compulsory Gazette Notice
25 Days Ago on 25 Nov 2025
Confirmation Submitted
1 Year 3 Months Ago on 2 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 2 Sep 2024
Taylor Jack Danks (PSC) Appointed
1 Year 3 Months Ago on 26 Aug 2024
Mr Taylor Jack Danks Appointed
1 Year 3 Months Ago on 24 Aug 2024
Ali Hammoud Resigned
1 Year 4 Months Ago on 9 Aug 2024
Ali Hammoud (PSC) Appointed
1 Year 4 Months Ago on 25 Jul 2024
Tracy Talbot Resigned
1 Year 7 Months Ago on 30 Apr 2024
Tracy Talbot (PSC) Resigned
1 Year 7 Months Ago on 30 Apr 2024
Ali Hammoud Appointed
1 Year 11 Months Ago on 25 Jan 2024
Get Credit Report
Discover Enoch Suave Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 25 Nov 2025
Notification of Ali Hammoud as a person with significant control on 25 July 2024
Submitted on 19 Sep 2024
Notification of Taylor Jack Danks as a person with significant control on 26 August 2024
Submitted on 4 Sep 2024
Appointment of Mr Taylor Jack Danks as a director on 24 August 2024
Submitted on 3 Sep 2024
Registered office address changed from The Point Building 173/175 Cheetham Hill Road Manchester M8 8LG England to 11 Tib Street 522 Transmission House Manchester M4 1AF on 2 September 2024
Submitted on 2 Sep 2024
Termination of appointment of Ali Hammoud as a director on 9 August 2024
Submitted on 2 Sep 2024
Confirmation statement made on 2 September 2024 with updates
Submitted on 2 Sep 2024
Appointment of Ali Hammoud as a director on 25 January 2024
Submitted on 29 Jul 2024
Cessation of Tracy Talbot as a person with significant control on 30 April 2024
Submitted on 25 Jul 2024
Termination of appointment of Tracy Talbot as a director on 30 April 2024
Submitted on 25 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year