THE ENTERPRISE DEPARTMENT LIMITED

THE ENTERPRISE DEPARTMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE ENTERPRISE DEPARTMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02917801
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ENTERPRISE DEPARTMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE ENTERPRISE DEPARTMENT LIMITED located?

    Registered Office Address
    11 Bridge Street
    CM23 2JU Bishop's Stortford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE ENTERPRISE DEPARTMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 29, 2025

    What is the status of the latest confirmation statement for THE ENTERPRISE DEPARTMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for THE ENTERPRISE DEPARTMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 29, 2025

    35 pagesAA

    Director's details changed for Mrs Andrea Smith on Oct 19, 2025

    2 pagesCH01

    Appointment of Ms Lisa Brassington as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Victoria Jayne Laws as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    62 pagesAA

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 02, 2023

    40 pagesAA

    Termination of appointment of Andrew Ross Mcdermott as a director on Feb 29, 2024

    1 pagesTM01

    Termination of appointment of George Henry Cook as a director on Oct 27, 2023

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 03, 2022

    42 pagesAA

    Termination of appointment of Fiona Mary Etain Mannion as a director on Nov 24, 2022

    1 pagesTM01

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    36 pagesAA

    Confirmation statement made on Apr 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    33 pagesAA

    Full accounts made up to Jun 30, 2019

    32 pagesAA

    Confirmation statement made on Apr 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Creeley as a director on Oct 25, 2019

    1 pagesTM01

    Appointment of Ms Fiona Mary Etain Mannion as a director on Mar 28, 2019

    2 pagesAP01

    Satisfaction of charge 029178010003 in full

    6 pagesMR04

    Registration of charge 029178010004, created on Jul 16, 2019

    30 pagesMR01

    Confirmation statement made on Apr 11, 2019 with no updates

    3 pagesCS01

    Who are the officers of THE ENTERPRISE DEPARTMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRASSINGTON, Lisa
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    Director
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    United KingdomBritish340914850001
    CARMICHAEL, Andrea
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    England
    Director
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    England
    EnglandBritish125354130003
    COOPER, Catherine Mary
    11 Mandeville Close
    WD1 3SF Watford
    Hertfordshire
    Secretary
    11 Mandeville Close
    WD1 3SF Watford
    Hertfordshire
    British54648520001
    COOPER, Roy Victor
    7 Davids Close
    Sidbury
    EX10 0QS Sidmouth
    Devon
    Secretary
    7 Davids Close
    Sidbury
    EX10 0QS Sidmouth
    Devon
    British38849710003
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    COOK, George Henry
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    Director
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    EnglandBritish200834420001
    COOPER, Catherine Mary
    Sweet Dews Barn
    Sweet Dews Lane, Allens Green
    CM21 0LQ Sawbridgeworth
    Hertfordshire
    Director
    Sweet Dews Barn
    Sweet Dews Lane, Allens Green
    CM21 0LQ Sawbridgeworth
    Hertfordshire
    United KingdomBritish54648520004
    COOPER, Catherine Mary
    11 Mandeville Close
    WD1 3SF Watford
    Hertfordshire
    Director
    11 Mandeville Close
    WD1 3SF Watford
    Hertfordshire
    British54648520001
    COOPER, Neil Victor
    Sweet Dews Barn
    Sweet Dews Lane, Allens Green
    CM21 0LQ Sawbridgeworth
    Hertfordshire
    Director
    Sweet Dews Barn
    Sweet Dews Lane, Allens Green
    CM21 0LQ Sawbridgeworth
    Hertfordshire
    United KingdomBritish41626560003
    COOPER, Roy Victor
    11 Mandeville Close
    WD1 3SF Watford
    Hertfordshire
    Director
    11 Mandeville Close
    WD1 3SF Watford
    Hertfordshire
    British38849710001
    CREELEY, Stuart
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    England
    Director
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    England
    EnglandBritish97326320002
    FOWLER, Stuart
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    England
    Director
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    England
    United KingdomBritish47394860002
    GOITIANDIA, Monica
    The Shearers
    CM23 4AZ Bishop's Stortford
    26
    Hertfordshire
    United Kingdom
    Director
    The Shearers
    CM23 4AZ Bishop's Stortford
    26
    Hertfordshire
    United Kingdom
    United KingdomSpanish135956450001
    HILL, Andrew Ratcliffe
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    England
    Director
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    England
    United KingdomBritish69640030001
    LAWS, Victoria Jayne
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    Director
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    United KingdomBritish172026420001
    MANNION, Fiona Mary Etain
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    Director
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    EnglandBritish254801720001
    MCDERMOTT, Andrew Ross
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    England
    Director
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    England
    United KingdomBritish125354210002
    REES, Tracey June
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    England
    Director
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    England
    EnglandBritish123726250002
    WILLIAMS, Stephen
    South House Farm
    Gaston Green
    CM22 7QU Bishops Stortford
    1
    Hertfordshire
    England
    Director
    South House Farm
    Gaston Green
    CM22 7QU Bishops Stortford
    1
    Hertfordshire
    England
    United KingdomBritish134557800001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of THE ENTERPRISE DEPARTMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Damartex
    Avenue De La Fosse Aux Chenes
    Roubaix
    25
    France
    May 01, 2018
    Avenue De La Fosse Aux Chenes
    Roubaix
    25
    France
    No
    Legal FormSociete Anonymea Directoire Et Conseil De Surveillance
    Country RegisteredFrance
    Legal AuthorityFrench Code De Commerce
    Place RegisteredGreffe Du Tribunal De Commerce De Lille Metropole
    Registration Number441378312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Andrea Smith
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    Jul 28, 2017
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Tracey June Rees
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    Apr 11, 2016
    Bridge Street
    CM23 2JU Bishop's Stortford
    11
    Hertfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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