UKBizDB.co.uk

ENACTUS SHEFFIELD LIMITED

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

This company is commonly known as Enactus Sheffield Limited. The company was founded 18 years ago and was given the registration number 05744582. The firm's registered office is in SHEFFIELD. You can find them at University Of Sheffield Enterprise, 210, Portobello, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENACTUS SHEFFIELD LIMITED
Company Number:05744582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:University Of Sheffield Enterprise, 210, Portobello, Sheffield, S1 4AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Harcourt Road, Sheffield, England, S10 1DJ

Director01 June 2023Active
17, Clifton Road, Henlow, England,

Director01 June 2023Active
University Of Sheffield Enterprise, Portobello, Sheffield, S1 4DP

Secretary03 October 2012Active
University Of Sheffield Enterprise, Portobello, Sheffield, S1 4DP

Secretary05 March 2011Active
8 Tanglewood, Fulwood, Preston, PR2 8WQ

Secretary08 May 2007Active
No. 27, Keepers Close, Penllergaer, Swansea, United Kingdom, SA4 9FY

Secretary15 April 2008Active
22 Birch Close, Oxton, Prenton, CH43 5XE

Secretary15 March 2006Active
University Of Sheffield Enterprise, Portobello, Sheffield, S1 4DP

Director10 June 2010Active
Apartment 57, 9, Solly Street, Sheffield, England, S1 4DF

Director01 June 2023Active
59 The Grove, Totley, Sheffield, S17 4AR

Director18 May 2006Active
University Of Sheffield Enterprise, 210, Portobello, Sheffield, S1 4AE

Director29 March 2017Active
5 Lilly Hall Road, Maltby, Rotherham, S66 8AT

Director05 December 2006Active
14, Waterside View, Conisbrough, Doncaster, United Kingdom, DN12 3GB

Director28 September 2008Active
The Old Hall Farm, Main Road, Cutthorpe Chesterfield, S42 7AJ

Director15 March 2006Active
New Spring House, 231 Glossop Road, Sheffield, England, S10 2GW

Director02 May 2019Active
45 Stumperlowe Crescent Road, Sheffield, S10 3PR

Director18 May 2006Active
The Cottage, Hall Farm, Searston Avenue, Holmewood, Chesterfield, S42 5QL

Director09 October 2007Active
129a Whitaker Road, Derby, DE23 6AQ

Director18 May 2006Active
University Of Sheffield Enterprise, Portobello, Sheffield, S1 4DP

Director01 September 2012Active
125 Park Road, Glasshoughton, Castleford, WF10 4RU

Director17 October 2006Active
121, Blenheim Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 7BB

Director15 April 2008Active
30 Little Common Lane, Sheffield, S11 9NE

Director18 May 2006Active
39, Barber Road, Sheffield, United Kingdom, S10 1EA

Director28 September 2008Active
University Of Sheffield Enterprise, 210, Portobello, Sheffield, S1 4AE

Director29 June 2020Active
20, Manor Heath, Copmanthorpe, England,

Director01 July 2021Active
High Sheddon, Brooks Drive, Hale Barns, Altrincham, United Kingdom, WA15 8TR

Director15 April 2008Active
University Of Sheffield Enterprise, 210, Portobello, Sheffield, S1 4AE

Director29 June 2020Active
8 Tanglewood, Fulwood, Preston, PR2 8WQ

Director08 May 2007Active
198 Eastcombe Avenue, Charlton, London, SE7 7LG

Director08 May 2007Active
University Of Sheffield Enterprise, 210, Portobello, Sheffield, England, S1 4AE

Director10 February 2015Active
1 Oakholme Mews, Sheffield, S10 3FX

Director18 May 2006Active
86, Sydney Road, Sheffield, England, S6 3GH

Director23 June 2022Active
31 Poynton Close, Grappenhall, Warrington, WA4 2NG

Director11 December 2007Active
Kroto Innovation Centre, 318, Broad Lane, Sheffield, England, S3 7HQ

Director23 June 2022Active
Woodlands 20 Lismore Road, Buxton, SK17 9AZ

Director18 May 2006Active

People with Significant Control

Sophie Balaam
Notified on:01 June 2023
Status:Active
Date of birth:October 2002
Nationality:British
Country of residence:England
Address:76, Harcourt Road, Sheffield, England, S10 1DJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Aleksandra Kovaleva
Notified on:23 June 2022
Status:Active
Date of birth:November 1999
Nationality:British,Russian
Country of residence:England
Address:86, Sydney Road, Sheffield, England, S6 3GH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jonathan Howard Gregg
Notified on:04 December 2021
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:13, Parkstone Road, London, England, E17 3JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Laiba Gul
Notified on:01 July 2021
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:England
Address:210, Portobello, Sheffield, England, S1 4AE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Ines Ribeiro
Notified on:01 July 2021
Status:Active
Date of birth:April 2001
Nationality:Brazilian
Country of residence:England
Address:26, Upperthorpe, Sheffield, England, S6 3NA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Eleanor Taylor
Notified on:01 July 2021
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:England
Address:7, Fields End, Doncaster, England, DN10 4EA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Evie Hastings
Notified on:01 July 2021
Status:Active
Date of birth:June 2000
Nationality:British
Country of residence:England
Address:20, Manor Heath, Copmanthorpe, England,
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Michaela Anne Links
Notified on:01 May 2020
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:England
Address:University Of Sheffield Enterprise, 210, Portobello, Sheffield, England, S1 4AE
Nature of control:
  • Significant influence or control
Mr Alexander Milo Lucas
Notified on:01 July 2019
Status:Active
Date of birth:April 1999
Nationality:British
Address:University Of Sheffield Enterprise, 210, Portobello, Sheffield, S1 4AE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Olivia Georgia Ziprin
Notified on:01 April 2018
Status:Active
Date of birth:June 1998
Nationality:British
Address:University Of Sheffield Enterprise, 210, Portobello, Sheffield, S1 4AE
Nature of control:
  • Significant influence or control
Mr Ayrton Alexander James Bourn
Notified on:10 March 2017
Status:Active
Date of birth:March 1997
Nationality:British
Address:University Of Sheffield Enterprise, 210, Portobello, Sheffield, S1 4AE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Sarah Bell
Notified on:10 March 2017
Status:Active
Date of birth:November 1996
Nationality:British
Address:University Of Sheffield Enterprise, 210, Portobello, Sheffield, S1 4AE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-07Persons with significant control

Cessation of a person with significant control.

Download
2022-08-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.