UKBizDB.co.uk

ENABLES IT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enables It Limited. The company was founded 32 years ago and was given the registration number 02669422. The firm's registered office is in CRANLEIGH. You can find them at Unit 7 Williams Court, Alfold Road, Cranleigh, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ENABLES IT LIMITED
Company Number:02669422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 7 Williams Court, Alfold Road, Cranleigh, United Kingdom, GU6 8NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Williams Court, Alfold Road, Cranleigh, United Kingdom, GU6 8NE

Director22 December 1992Active
28 Jersey Close, Chertsey, KT16 9PA

Secretary14 July 1995Active
Ewood Lodge Ewood Lane, Newdigate, Dorking, RH5 5AP

Secretary22 June 1999Active
Merrow Cottage, The Street, East Clandon, GU4 7RU

Secretary09 December 1991Active
37 Warren Street, London, W1P 5PD

Nominee Secretary09 December 1991Active
Ankness Farm Bransdale, Fadmoor, York, YO62 7JL

Secretary09 September 1998Active
Unit 5, Mole Business Park, Mole Business Park Randalls Road, Leatherhead, England, KT22 7BA

Secretary14 August 2013Active
30a, Cadogan Road, Surbiton, United Kingdom, KT6 4DJ

Secretary15 August 2017Active
Unit 5, Mole Business Park, Randalls Road, Leatherhead, England, KT22 7BA

Secretary08 January 2013Active
First Floor, 40, Dukes Place, London, United Kingdom, EC3A 7NH

Corporate Secretary16 September 2015Active
Unit 5, Mole Business Park, Randalls Road, Leatherhead, United Kingdom, KT22 7BA

Director16 June 2009Active
4 Ilminster Close, Clevedon, BS21 6JS

Director02 January 1992Active
59 Wrensfield, Boxmoor, Hemel Hempstead, HP1 1RP

Director15 January 1997Active
Merrow Cottage, The Street, East Clandon, GU4 7RU

Director09 December 1991Active
8, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Director24 July 2015Active
5 Garrett Road, Finchampstead, Wokingham, RG11 4RX

Director02 January 1992Active
8 Meadow Close, Milford, Godalming, GU8 5HN

Director12 October 2004Active
2 Brocks Close, Godalming, GU7 1NA

Director24 September 1999Active
63 Orchard Close, Alresford, SO24 9PY

Director30 March 2001Active
Unit 7 Williams Court, Alfold Road, Cranleigh, United Kingdom, GU6 8NE

Director17 April 2019Active
Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ

Director21 July 2015Active
Unit 7 Williams Court, Alfold Road, Cranleigh, United Kingdom, GU6 8NE

Director18 September 2020Active
Hatfield, The Avenue, Taunton, TA1 1ED

Director01 May 2006Active
Unit 5, Mole Business Park, Randalls Road, Leatherhead, England, KT22 7BA

Director01 November 2012Active
Pondhayes Dairy, Dinnington, TA17 8SU

Director01 May 2006Active
Pondhayes Dairy, Dinnington, TA17 8SU

Director09 December 1991Active
37 Warren Street, London, W1P 5PD

Corporate Nominee Director09 December 1991Active

People with Significant Control

Tactic Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 7 Williams Court, Alfold Road, Cranleigh, United Kingdom, GU6 8NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-09-29Address

Change registered office address company with date old address new address.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Change to a person with significant control.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Change person director company with change date.

Download
2018-10-23Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.