ENATE LIMITED
Other software publishing
ENATE LIMITED
Other software publishing
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom
Office ()
London, England, United Kingdom, Europe
Telephone
0012 424 53045Website
enate.ioCredit Report
Discover ENATE LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£276.58k
Net Assets
-£3.53M
Total Liabilities
£1.11M
Turnover
N/A
Employees
30
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
See all 6 funding rounds & grants
Sign up for free to view complete fundraising history
Investors (4)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Mercia | May 2020 | Follow-on Investment, Series A |
| Northern Venture Capital Trust (VCT) Funds | May 2020 | Series A |
| Scottish Equity Partners | Jun 2025 | Growth Equity |
See all 4 investors
Sign up for free to view complete investor information
Officers
Officers
| Status | ||
|---|---|---|
| Christopher Michael Cox | Director | Active |
| James Philip Hall | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Elgar Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Peter John Williamson
Ceased 3 May 2022
Peter John Williamson
Ceased 28 May 2019
Christopher Michael Cox
Ceased 20 Feb 2025
James Philip Hall
Ceased 20 Feb 2025
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Oct 2025 | Capital | Allotment of shares (GBP 1,050.47) on 2002-12-18 | View(2 pages) |
| 15 Oct 2025 | Capital | Allotment of shares (GBP 1,045.41) on 2002-12-18 | View(2 pages) |
| 24 Sept 2025 | Persons With Significant Control | Second Filing Notification Of A Person With Significant Control Statement | View(5 pages) |
| 18 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-09-12 with updates | View(7 pages) |
| 2 Aug 2025 | Mortgage | Mortgage Satisfy Charge Full | View(4 pages) |
Second Filing Notification Of A Person With Significant Control Statement
Confirmation statement made on 2025-09-12 with updates
Recent Activity
Latest Activity
Allotment of shares (GBP 1,050.47) on 2002-12-18
4 months ago on 15 Oct 2025
Allotment of shares (GBP 1,045.41) on 2002-12-18
4 months ago on 15 Oct 2025
Second Filing Notification Of A Person With Significant Control Statement
4 months ago on 24 Sept 2025
Confirmation statement made on 2025-09-12 with updates
5 months ago on 18 Sept 2025
Mortgage Satisfy Charge Full
6 months ago on 2 Aug 2025