UKBizDB.co.uk

ENTERPRISE VENTURES LIMITED

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

This company is commonly known as Enterprise Ventures Limited. The company was founded 27 years ago and was given the registration number 03249066. The firm's registered office is in PRESTON. You can find them at Preston Technology Management, Centre Marsh Lane, Preston, Lancashire. This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:ENTERPRISE VENTURES LIMITED
Company Number:03249066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Technology Management, Centre Marsh Lane, Preston, PR1 8UQ

Secretary01 July 2020Active
Preston Technology Management, Centre Marsh Lane, Preston, PR1 8UQ

Director10 November 2020Active
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Director09 March 2016Active
Forward House, High Street, Henley-In-Arden, England, B95 5AA

Director09 March 2016Active
Preston Technology Management, Centre Marsh Lane, Preston, PR1 8UQ

Director09 May 2017Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary12 September 1996Active
12 Royal Avenue, Fulwood, Preston, PR2 9XP

Secretary25 February 2003Active
The Garth 27 Planetree Road, Hale, Altrincham, WA15 9JN

Secretary06 December 2006Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Secretary07 December 2001Active
Gunton Barn, The Green, Charney Bassett, Wantage, OX12 0EU

Secretary11 July 2003Active
Preston Technology Management, Centre Marsh Lane, Preston, PR1 8UQ

Secretary25 June 2009Active
57 Albany Drive, Walton Le Dale, Preston, PR5 4TX

Secretary06 November 1996Active
Preston Technology Management, Centre Marsh Lane, Preston, PR1 8UQ

Director23 October 2002Active
12 Royal Avenue, Fulwood, Preston, PR2 9XP

Director06 November 1996Active
324a Preston Old Road, Blackburn, BB2 2TX

Director03 March 2000Active
324a Preston Old Road, Blackburn, BB2 2TX

Director06 November 1996Active
Preston Technology Management, Centre Marsh Lane, Preston, PR1 8UQ

Director03 May 2005Active
Preston Technology Management, Centre Marsh Lane, Preston, PR1 8UQ

Director14 August 2019Active
40 Elmers Green, Skelmersdale, WN8 6SB

Director06 November 1996Active
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT

Director26 September 1997Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Director19 October 2000Active
37 Buckingham Avenue, Whitefield, Manchester, M45 6DJ

Director06 November 1996Active
Gunton Barn, The Green, Charney Bassett, Wantage, OX12 0EU

Director01 May 2003Active
Preston Technology Management, Centre Marsh Lane, Preston, PR1 8UQ

Director21 February 2003Active
13 Chapman Road, Fulwood, Preston, PR2 8NX

Director13 October 2000Active
13 Chapman Road, Fulwood, Preston, PR2 8NX

Director06 November 1996Active
Conifers 6 Highgate Avenue, Fulwood, Preston, PR2 8LL

Director26 September 1997Active
Thorncroft, Pedley Hill Rainow, Macclesfield, SK10 5TZ

Director06 November 1996Active
Rock Mount 61 The Row, Silverdale, Carnforth, LA5 0UG

Director06 November 1996Active
Journeys End, Werneth Low, Stockport, SK14 3AF

Director08 March 2001Active
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Director09 March 2016Active
Rosehill, Chapel Fold, Wiswell, Clitheroe, BB7 9DE

Director06 November 1996Active
Snodworth Hall Snodworth Road, Langho, Blackburn, BB6 8DS

Director06 November 1996Active
44 St Marys Road, Long Ditton, Surbiton, KT6 5EY

Director30 October 2006Active
Preston Technology Management, Centre Marsh Lane, Preston, PR1 8UQ

Director08 July 2004Active

People with Significant Control

Enterprise Ventures Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ptmc, Preston Technology Centre, Marsh Lane, Preston, England, PR1 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-04Accounts

Accounts with accounts type full.

Download
2023-11-22Change of name

Certificate change of name company.

Download
2023-09-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Change person secretary company with change date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-11-23Accounts

Accounts with accounts type full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type full.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-11Officers

Appoint person secretary company with name date.

Download
2020-07-11Officers

Termination secretary company with name termination date.

Download
2019-10-16Accounts

Accounts with accounts type full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2018-10-10Accounts

Accounts with accounts type full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-05Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2017-11-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.