UKBizDB.co.uk

ENLIGHTEN LIMITED

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

This company is commonly known as Enlighten Limited. The company was founded 21 years ago and was given the registration number 04639746. The firm's registered office is in CROWTHORNE. You can find them at Beechey House, 87 Church Street, Crowthorne, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ENLIGHTEN LIMITED
Company Number:04639746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2003
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW

Secretary17 January 2003Active
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW

Director11 January 2011Active
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW

Director17 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 January 2003Active

People with Significant Control

Mr Paul Douglas Roberts
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:20, The Avenue, Crowthorne, England, RG45 6PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jennifer Anne Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:20, The Avenue, Crowthorne, England, RG45 6PG
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 (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
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Capital

Capital allotment shares.

Download
2017-03-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Officers

Change person director company with change date.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2017-03-02Officers

Change person director company with change date.

Download
2017-03-02Officers

Change person secretary company with change date.

Download
2017-03-02Officers

Change person director company with change date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Capital

Capital allotment shares.

Download
2016-04-25Resolution

Resolution.

Download
2016-03-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.