Company NameEnsynergy International (UK) Limited
DirectorsJames Patrick Reddy and Brett Anthony Hall
Company StatusActive
Company Number03744915
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 62030Computer facilities management activities

Directors

Director NameMr James Patrick Reddy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address44a Doncaster Road
Hatfield
Doncaster
South Yorkshire
DN7 6AT
Director NameMr Brett Anthony Hall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleInvestor
Country of ResidenceAustralia
Correspondence Address55 Grosvenor Street
Balmoral
Brisbane
Australia 4171
Australia
Secretary NameMr Brett Anthony Hall
NationalityAustralian
StatusCurrent
Appointed31 March 2003(4 years after company formation)
Appointment Duration21 years, 1 month
RoleInvestor
Country of ResidenceMonaco
Correspondence Address55 Grosvenor Street
Balmoral
Brisbane
Australia 4171
Australia
Director NameMr David Paul Bennett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleManager
Correspondence Address14-16 Summerfields Drive
Blaxton
Doncaster
South Yorkshire
DN9 3BG
Secretary NameMr David Paul Bennett
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleManager
Correspondence Address14-16 Summerfields Drive
Blaxton
Doncaster
South Yorkshire
DN9 3BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteensynergy.com

Location

Registered AddressApex Business Centre First Point Business Park
Water Vole Way
Doncaster
DN4 5JP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brett Anthony Hall
50.00%
Ordinary
1 at £1James Patrick Reddy
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2020Secretary's details changed for Mr Brett Anthony Hall on 30 June 2020 (1 page)
30 June 2020Director's details changed for Mr Brett Anthony Hall on 30 May 2020 (2 pages)
30 April 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
22 May 2017Registered office address changed from Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX to Apex Business Centre First Point Business Park Water Vole Way Doncaster DN4 5JP on 22 May 2017 (1 page)
22 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
22 May 2017Registered office address changed from Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX to Apex Business Centre First Point Business Park Water Vole Way Doncaster DN4 5JP on 22 May 2017 (1 page)
10 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 2
(5 pages)
21 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 2
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 April 2011Director's details changed for Mr James Patrick Reddy on 14 January 2011 (2 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Mr James Patrick Reddy on 14 January 2011 (2 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for James Patrick Reddy on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Brett Anthony Hall on 1 October 2009 (2 pages)
9 April 2010Director's details changed for James Patrick Reddy on 1 October 2009 (2 pages)
9 April 2010Director's details changed for James Patrick Reddy on 1 October 2009 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Brett Anthony Hall on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Brett Anthony Hall on 1 October 2009 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 July 2008Return made up to 31/03/08; full list of members (4 pages)
22 July 2008Return made up to 31/03/08; full list of members (4 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 May 2005Return made up to 31/03/05; full list of members (3 pages)
17 May 2005Return made up to 31/03/05; full list of members (3 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: doncaster bic ten pound walk doncaster south yorkshire DN4 5QA (1 page)
4 March 2003Registered office changed on 04/03/03 from: doncaster bic ten pound walk doncaster south yorkshire DN4 5QA (1 page)
30 May 2002Return made up to 31/03/02; full list of members (7 pages)
30 May 2002Return made up to 31/03/02; full list of members (7 pages)
28 February 2002Registered office changed on 28/02/02 from: 14-16 summerfields drive blaxton doncaster south yorkshire DN9 3BG (1 page)
28 February 2002Registered office changed on 28/02/02 from: 14-16 summerfields drive blaxton doncaster south yorkshire DN9 3BG (1 page)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 September 2001Secretary resigned;director resigned (1 page)
12 September 2001Secretary resigned;director resigned (1 page)
12 June 2001Return made up to 31/03/01; full list of members (7 pages)
12 June 2001Return made up to 31/03/01; full list of members (7 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 September 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2000Secretary's particulars changed;director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
29 August 2000Secretary's particulars changed;director's particulars changed (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
31 March 1999Incorporation (17 pages)
31 March 1999Incorporation (17 pages)