ENHANCE COMMUNICATIONS LIMITED
Overview
Company Name | ENHANCE COMMUNICATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00604117 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENHANCE COMMUNICATIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ENHANCE COMMUNICATIONS LIMITED located?
Registered Office Address | Point 3 Haywood Road CV34 5AH Warwick |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENHANCE COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
TELENT ENTERPRISE LIMITED | Oct 17, 2005 | Oct 17, 2005 |
MARCONI (TWENTY-SEVEN) LIMITED | Mar 09, 2001 | Mar 09, 2001 |
GEC (RADIO & TELEVISION) LIMITED | Oct 15, 1984 | Oct 15, 1984 |
RADIO & ALLIED (HOLDINGS) LIMITED | May 06, 1958 | May 06, 1958 |
What are the latest accounts for ENHANCE COMMUNICATIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ENHANCE COMMUNICATIONS LIMITED?
Last Confirmation Statement Made Up To | Apr 28, 2025 |
---|---|
Next Confirmation Statement Due | May 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 28, 2024 |
Overdue | No |
What are the latest filings for ENHANCE COMMUNICATIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2021 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Apr 28, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 24, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Heather Marie Green as a director on Feb 18, 2021 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Apr 28, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Apr 28, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Apr 28, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of ENHANCE COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREEN, Heather Marie | Director | Haywood Road CV34 5AH Warwick Point 3 | England | British | Chief Financial Officer | 106936580002 | ||||
WEBBERLEY, Mark Andrew | Director | Haywood Road CV34 5AH Warwick Point 3 | England | British | Chartered Accountant | 162019130001 | ||||
BUTCHER, John Halford | Secretary | 24 Kesteven Drive Market Deeping PE6 8DU Peterborough Cambridgeshire | British | 9097810001 | ||||||
DONALDSON, Craig George | Secretary | Haywood Road CV34 5AH Warwick Point 3 | British | 79026210001 | ||||||
LONG, Jacqueline | Secretary | 361 Hanworth Road TW12 3EJ Hampton Middlesex | British | Company Secretary | 77617710001 | |||||
MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | Chartered Secretary | 120645920001 | |||||
POLLEY, Julie Claire | Secretary | 60j Balfour Road Ealing W13 9TN London | British | 9255220001 | ||||||
POLLEY, Julie Claire | Secretary | 60j Balfour Road Ealing W13 9TN London | British | 9255220001 | ||||||
POWNEY, Jane Elizabeth | Secretary | 11 Mendip Close KT4 8LP Worcester Park Surrey | British | Chartered Secretary | 40073440002 | |||||
SKELLY, Mary Angela | Secretary | 44 Hartswood Road Stamford Brook W12 9NF London | British | 83455820001 | ||||||
WHEATLEY, Catherine Bernadette | Secretary | 138 Jerningham Road Telegraph Hill SE14 5NL London | British | 47834500001 | ||||||
BUTCHER, John Halford | Director | 24 Kesteven Drive Market Deeping PE6 8DU Peterborough Cambridgeshire | British | Company Secretary | 9097810001 | |||||
DONALDSON, Craig George | Director | Haywood Road CV34 5AH Warwick Point 3 | United Kingdom | British | Chartered Secretary | 79026210001 | ||||
LONG, Jacqueline | Director | 361 Hanworth Road TW12 3EJ Hampton Middlesex | British | Company Secretary | 77617710001 | |||||
MILLER, Roger Keith | Director | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | England | British | Chartered Secretary | 120645920001 | ||||
PITCHER, Geoffrey William | Director | 53 Blenheim Way Yaxley PE7 3YB Peterborough Cambridgeshire | British | Insurance Manager | 15174430001 | |||||
POLLEY, Julie Claire | Director | 60j Balfour Road Ealing W13 9TN London | British | Chartered Secretary | 9255220001 | |||||
PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | Company Secretary | 445360034 | ||||
PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | Company Secretary | 445360034 | ||||
POWNEY, Jane Elizabeth | Director | 11 Mendip Close KT4 8LP Worcester Park Surrey | British | Chartered Secretary | 40073440002 | |||||
SMITH, Kevin David | Director | Haywood Road CV34 5AH Warwick Point 3 | England | British | Chartered Secretary | 55604670001 | ||||
SOBELL, Michael, Sir | Director | Bakeham House Englefield Green TW20 9TX Surrey | British | Company Director | 16236590001 | |||||
WHEATLEY, Catherine Bernadette | Director | 138 Jerningham Road Telegraph Hill SE14 5NL London | British | Chartered Secretary | 47834500001 |
Who are the persons with significant control of ENHANCE COMMUNICATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Telent Limited | Apr 06, 2016 | Haywood Road CV34 5AH Warwick Point 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0