About

Registered Number: 05524406
Date of Incorporation: 01/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street, London, W1G 9DQ,

 

Based in London, Enigma Security Solutions Ltd was established in 2005, it has a status of "Active". We don't know the number of employees at Enigma Security Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VEKARIYA, Mahendra 16 May 2011 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 29 August 2019
CH03 - Change of particulars for secretary 13 August 2019
AD01 - Change of registered office address 13 August 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 03 August 2018
MR04 - N/A 02 November 2017
MR01 - N/A 10 October 2017
AA - Annual Accounts 27 September 2017
MR01 - N/A 07 September 2017
CS01 - N/A 22 August 2017
MR01 - N/A 27 June 2017
AA - Annual Accounts 11 October 2016
MR04 - N/A 27 September 2016
CS01 - N/A 30 August 2016
MR01 - N/A 10 March 2016
MR04 - N/A 02 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 28 August 2014
MR01 - N/A 06 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 26 September 2013
TM01 - Termination of appointment of director 10 September 2013
AR01 - Annual Return 13 August 2013
AP01 - Appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AR01 - Annual Return 28 August 2012
AA01 - Change of accounting reference date 20 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
AP01 - Appointment of director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 25 August 2011
AP03 - Appointment of secretary 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AA - Annual Accounts 17 May 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
AR01 - Annual Return 01 September 2010
CH04 - Change of particulars for corporate secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 20 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2010
363a - Annual Return 21 August 2009
395 - Particulars of a mortgage or charge 20 May 2009
AA - Annual Accounts 11 March 2009
CERTNM - Change of name certificate 17 September 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
395 - Particulars of a mortgage or charge 28 April 2008
MEM/ARTS - N/A 17 April 2008
CERTNM - Change of name certificate 11 April 2008
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 01 September 2006
CERTNM - Change of name certificate 24 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
NEWINC - New incorporation documents 01 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2017 Outstanding

N/A

A registered charge 07 September 2017 Outstanding

N/A

A registered charge 23 June 2017 Outstanding

N/A

A registered charge 03 March 2016 Fully Satisfied

N/A

A registered charge 29 November 2013 Fully Satisfied

N/A

All assets debenture 04 March 2011 Fully Satisfied

N/A

Debenture 15 May 2009 Fully Satisfied

N/A

Debenture 18 April 2008 Fully Satisfied

N/A

Debenture 09 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.