UKBizDB.co.uk

ENTHUSE HOLDINGS LIMITED

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

This company is commonly known as Enthuse Holdings Limited. The company was founded 13 years ago and was given the registration number 07406382. The firm's registered office is in EDENBRIDGE. You can find them at Suite 25, Eden House The Industrial Estate, Enterprise Way, Edenbridge, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENTHUSE HOLDINGS LIMITED
Company Number:07406382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suite 25, Eden House The Industrial Estate, Enterprise Way, Edenbridge, Kent, England, TN8 6HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, 92 Lincoln Road, Peterborough, England, PE1 2SN

Director13 October 2010Active
Jubilee House, 92 Lincoln Road, Peterborough, England, PE1 2SN

Director27 October 2021Active
Jubilee House, 92 Lincoln Road, Peterborough, England, PE1 2SN

Director03 May 2023Active
Enterprise House, The Industrial Estate, Enterprise Way, Edenbridge, England, TN8 6HF

Secretary13 October 2010Active
Hadlow House, 9 High Street, Green Street Green, Orpington, United Kingdom, BR6 6BG

Director09 November 2010Active
Suite 25, Eden House, The Industrial Estate, Enterprise Way, Edenbridge, England, TN8 6HF

Director13 October 2010Active
Suite 25, Eden House, The Industrial Estate, Enterprise Way, Edenbridge, England, TN8 6HF

Director03 November 2010Active

People with Significant Control

Chrysalis Vct Plc
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Ergon House, Horseferry Road, London, England, SW1P 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Owen Wyn Davies
Notified on:30 June 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Jubilee House, 92 Lincoln Road, Peterborough, England, PE1 2SN
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 (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
2023-10-16Accounts

Accounts with accounts type group.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-01-11Address

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

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Capital

Capital return purchase own shares.

Download
2022-01-20Capital

Capital cancellation shares.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-16Incorporation

Memorandum articles.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Resolution

Resolution.

Download
2018-08-30Resolution

Resolution.

Download
2018-06-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.