UKBizDB.co.uk

ENTERPRISE (AOL) LIMITED

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

This company is commonly known as Enterprise (aol) Limited. The company was founded 20 years ago and was given the registration number 04932529. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ENTERPRISE (AOL) LIMITED
Company Number:04932529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary11 June 2013Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director06 August 2020Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director12 December 2018Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director08 April 2013Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Secretary29 October 2007Active
12 Chells Lane, Stevenage, SG2 7AA

Secretary30 January 2004Active
Jay Cottage, Little Hormead, Buntingford, SG9 0LZ

Secretary15 October 2003Active
7 Savoy Court, Strand, London, WC2R 0ER

Corporate Secretary15 October 2003Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director19 April 2010Active
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director19 July 2013Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director12 November 2007Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director05 March 2012Active
The Matchworks, Speke Road, Garston, Liverpool, England, L19 2PH

Director24 August 2016Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director12 November 2007Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director08 April 2013Active
76 The Shearers, St Michaels Mead, Bishops Stortford, CM23 4AZ

Director15 October 2003Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director30 March 2009Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director28 November 2011Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director19 July 2013Active
Colmore Plaza, 20 Colmore Circus, Queensway, Birmingham, England, B4 6AT

Director27 July 2016Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director20 September 2007Active
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA

Director20 September 2007Active
Greyfriars Hall, Walker Lane Fulwood, Preston, PR2 7AN

Director20 September 2007Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director19 February 2016Active
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director22 April 2010Active
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director31 March 2009Active
11 Oakfield Road, Harpenden, AL5 2NJ

Director15 October 2003Active
1 Tewin Water House, Tewin Water, Welwyn, AL6 0AA

Director15 October 2003Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director30 June 2011Active
7 Savoy Court, Strand, London, WC2R 0ER

Corporate Director15 October 2003Active

People with Significant Control

Accord Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
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 (7 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
2023-12-05Accounts

Accounts with accounts type full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Auditors

Auditors resignation company.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Address

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

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.