Company NameEnresol Limited
DirectorsOdianosen Eigbe and Georgina Kladis-Kalentzi
Company StatusActive
Company NumberSC329434
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 7 months ago)
Previous NameCastlelaw (No.707) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameOdianosen Eigbe
Date of BirthNovember 1978 (Born 45 years ago)
NationalityNigerian
StatusCurrent
Appointed03 October 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 6 months
RoleDirector Business Development
Country of ResidenceUnited Kingdom
Correspondence Address23 Cornwallis House India Way
London
W12 7QT
Director NameMiss Georgina Kladis-Kalentzi
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Theatre Street
Battersea
London
SW11 5NE
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websiteenresol.co.uk

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Georgina Kladis-kalentzi
75.00%
Ordinary
25 at £1Odianosen Eigbe
25.00%
Ordinary

Financials

Year2014
Net Worth£350
Cash£100

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

22 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
19 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
11 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
7 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
12 September 2012Director's details changed for Odianosen Eigbe on 12 September 2012 (2 pages)
12 September 2012Secretary's details changed for Thorntons Law Llp on 12 September 2012 (2 pages)
12 September 2012Secretary's details changed for Thorntons Law Llp on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Odianosen Eigbe on 12 September 2012 (2 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
22 September 2011Registered office address changed from the Greenhouse University of Dundee Dundee DD1 4HN on 22 September 2011 (1 page)
22 September 2011Registered office address changed from the Greenhouse University of Dundee Dundee DD1 4HN on 22 September 2011 (1 page)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
10 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
23 September 2009Return made up to 17/08/09; full list of members (4 pages)
23 September 2009Location of register of members (1 page)
23 September 2009Return made up to 17/08/09; full list of members (4 pages)
23 September 2009Location of register of members (1 page)
18 July 2009Director's change of particulars / georgina kladis-kalentzi / 01/11/2008 (1 page)
18 July 2009Director's change of particulars / georgina kladis-kalentzi / 01/11/2008 (1 page)
16 September 2008Return made up to 17/08/08; full list of members (4 pages)
16 September 2008Return made up to 17/08/08; full list of members (4 pages)
23 June 2008Director's change of particulars / georgina kladis-kalentzi / 03/06/2008 (1 page)
23 June 2008Director's change of particulars / georgina kladis-kalentzi / 03/06/2008 (1 page)
18 June 2008Director appointed odianosen eigbe (1 page)
18 June 2008Ad 03/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 June 2008Director appointed georgina kladis-kalentzi (1 page)
18 June 2008Registered office changed on 18/06/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
18 June 2008Director appointed odianosen eigbe (1 page)
18 June 2008Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
18 June 2008Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
18 June 2008Ad 03/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 June 2008Appointment terminated director iain hutcheson (1 page)
18 June 2008Appointment terminated director iain hutcheson (1 page)
18 June 2008Director appointed georgina kladis-kalentzi (1 page)
1 November 2007Memorandum and Articles of Association (7 pages)
1 November 2007Memorandum and Articles of Association (7 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2007Company name changed castlelaw (no.707) LIMITED\certificate issued on 05/10/07 (2 pages)
5 October 2007Company name changed castlelaw (no.707) LIMITED\certificate issued on 05/10/07 (2 pages)
17 August 2007Incorporation (17 pages)
17 August 2007Incorporation (17 pages)