UKBizDB.co.uk

ENACCORD LIMITED

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

This company is commonly known as Enaccord Limited. The company was founded 23 years ago and was given the registration number 04209706. The firm's registered office is in BRIGHTON. You can find them at Century House, 15-19 Dyke Road, Brighton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ENACCORD LIMITED
Company Number:04209706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Century House, 15-19 Dyke Road, Brighton, England, BN1 3FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kews Cottage, Aldworth Road, Upper Basildon, Reading, England, RG8 8NG

Director10 May 2001Active
Kews Cottage, Aldworth Road, Upper Basildon, Reading, England, RG8 8NG

Director10 May 2001Active
Apple Pie Cottage, Woodside Road, Chiddingfold, GU8 4RA

Secretary10 May 2001Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary02 May 2001Active
The Old Telephone Exchange, Hawthorn Way, Sonning, RG4 6TG

Director10 May 2001Active
The Old Telephone Exchange, Hawthorn Way, Sonning, RG4 6TG

Director10 May 2001Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director02 May 2001Active

People with Significant Control

Mrs Stephanie Jayne Ollis
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Kews Cottage, Aldworth Road, Upper Basildon, United Kingdom, RG8 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Clifford Ollis
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Kews Cottage, Aldworth Road, Upper Basildon, United Kingdom, RG8 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Address

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

Download
2019-07-15Address

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

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Officers

Change person director company with change date.

Download
2014-05-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.