UKBizDB.co.uk

ENTERPRISE STUDY LIMITED

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

This company is commonly known as Enterprise Study Limited. The company was founded 22 years ago and was given the registration number 04418338. The firm's registered office is in RICHMOND. You can find them at 1 Church Road, , Richmond, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ENTERPRISE STUDY LIMITED
Company Number:04418338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2002
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1 Church Road, Richmond, England, TW9 2QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Church Road, Richmond, England, TW9 2QE

Director21 September 2021Active
1, Church Road, Richmond, England, TW9 2QE

Director02 September 2019Active
1, Church Road, Richmond, England, TW9 2QE

Secretary16 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 April 2002Active
1, Church Road, Richmond, England, TW9 2QE

Director02 September 2019Active
Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA

Director01 June 2017Active
1, Church Road, Richmond, England, TW9 2QE

Director15 June 2007Active
1, Church Road, Richmond, England, TW9 2QE

Director02 September 2019Active
1, Church Road, Richmond, England, TW9 2QE

Director16 April 2002Active
1, Church Road, Richmond, England, TW9 2QE

Director05 February 2003Active
5, Lawrence Close, Charlton Kings, Cheltenham, United Kingdom, GL52 6NN

Director27 February 2009Active
Flat 6 10 Queen Street, Cirencester, GL7 1HD

Director27 February 2009Active
Bridge House, Corston, Malmesbury, SN16 0HD

Director05 February 2003Active
49 Elsham Way, Abbeymeads, Swindon, SN25 4TJ

Director28 October 2005Active
114 Warden Hill Road, Cheltenham, GL51 3EH

Director16 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 April 2002Active

People with Significant Control

Allocate Bidco Limited
Notified on:02 September 2019
Status:Active
Country of residence:England
Address:2nd Floor, 1, Church Road, Richmond, England, TW9 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Leslie Hurcombe
Notified on:31 July 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:1, Church Road, Richmond, England, TW9 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Francis Mostyn Owen Jodrell
Notified on:30 July 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:1, Church Road, Richmond, England, TW9 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-13Dissolution

Dissolution application strike off company.

Download
2021-11-23Capital

Capital statement capital company with date currency figure.

Download
2021-11-23Capital

Legacy.

Download
2021-11-23Insolvency

Legacy.

Download
2021-11-23Resolution

Resolution.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-21Accounts

Legacy.

Download
2021-02-21Other

Legacy.

Download
2021-02-21Other

Legacy.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Change account reference date company current extended.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.