THE ENTERPRISE DEPARTMENT LIMITED
Overview
| Company Name | THE ENTERPRISE DEPARTMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02917801 |
| 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 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 Address | No |
What are the latest accounts for THE ENTERPRISE DEPARTMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 29, 2025 |
What is the status of the latest confirmation statement for THE ENTERPRISE DEPARTMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for THE ENTERPRISE DEPARTMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 29, 2025 | 35 pages | AA | ||
Director's details changed for Mrs Andrea Smith on Oct 19, 2025 | 2 pages | CH01 | ||
Appointment of Ms Lisa Brassington as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Victoria Jayne Laws as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 62 pages | AA | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 02, 2023 | 40 pages | AA | ||
Termination of appointment of Andrew Ross Mcdermott as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of George Henry Cook as a director on Oct 27, 2023 | 1 pages | TM01 | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 03, 2022 | 42 pages | AA | ||
Termination of appointment of Fiona Mary Etain Mannion as a director on Nov 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 36 pages | AA | ||
Confirmation statement made on Apr 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 33 pages | AA | ||
Full accounts made up to Jun 30, 2019 | 32 pages | AA | ||
Confirmation statement made on Apr 11, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Creeley as a director on Oct 25, 2019 | 1 pages | TM01 | ||
Appointment of Ms Fiona Mary Etain Mannion as a director on Mar 28, 2019 | 2 pages | AP01 | ||
Satisfaction of charge 029178010003 in full | 6 pages | MR04 | ||
Registration of charge 029178010004, created on Jul 16, 2019 | 30 pages | MR01 | ||
Confirmation statement made on Apr 11, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of THE ENTERPRISE DEPARTMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRASSINGTON, Lisa | Director | Bridge Street CM23 2JU Bishop's Stortford 11 Hertfordshire | United Kingdom | British | 340914850001 | |||||
| CARMICHAEL, Andrea | Director | Bridge Street CM23 2JU Bishop's Stortford 11 Hertfordshire England | England | British | 125354130003 | |||||
| COOPER, Catherine Mary | Secretary | 11 Mandeville Close WD1 3SF Watford Hertfordshire | British | 54648520001 | ||||||
| COOPER, Roy Victor | Secretary | 7 Davids Close Sidbury EX10 0QS Sidmouth Devon | British | 38849710003 | ||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
| COOK, George Henry | Director | Bridge Street CM23 2JU Bishop's Stortford 11 Hertfordshire | England | British | 200834420001 | |||||
| COOPER, Catherine Mary | Director | Sweet Dews Barn Sweet Dews Lane, Allens Green CM21 0LQ Sawbridgeworth Hertfordshire | United Kingdom | British | 54648520004 | |||||
| COOPER, Catherine Mary | Director | 11 Mandeville Close WD1 3SF Watford Hertfordshire | British | 54648520001 | ||||||
| COOPER, Neil Victor | Director | Sweet Dews Barn Sweet Dews Lane, Allens Green CM21 0LQ Sawbridgeworth Hertfordshire | United Kingdom | British | 41626560003 | |||||
| COOPER, Roy Victor | Director | 11 Mandeville Close WD1 3SF Watford Hertfordshire | British | 38849710001 | ||||||
| CREELEY, Stuart | Director | Bridge Street CM23 2JU Bishop's Stortford 11 Hertfordshire England | England | British | 97326320002 | |||||
| FOWLER, Stuart | Director | Bridge Street CM23 2JU Bishop's Stortford 11 Hertfordshire England | United Kingdom | British | 47394860002 | |||||
| GOITIANDIA, Monica | Director | The Shearers CM23 4AZ Bishop's Stortford 26 Hertfordshire United Kingdom | United Kingdom | Spanish | 135956450001 | |||||
| HILL, Andrew Ratcliffe | Director | Bridge Street CM23 2JU Bishop's Stortford 11 Hertfordshire England | United Kingdom | British | 69640030001 | |||||
| LAWS, Victoria Jayne | Director | Bridge Street CM23 2JU Bishop's Stortford 11 Hertfordshire | United Kingdom | British | 172026420001 | |||||
| MANNION, Fiona Mary Etain | Director | Bridge Street CM23 2JU Bishop's Stortford 11 Hertfordshire | England | British | 254801720001 | |||||
| MCDERMOTT, Andrew Ross | Director | Bridge Street CM23 2JU Bishop's Stortford 11 Hertfordshire England | United Kingdom | British | 125354210002 | |||||
| REES, Tracey June | Director | Bridge Street CM23 2JU Bishop's Stortford 11 Hertfordshire England | England | British | 123726250002 | |||||
| WILLIAMS, Stephen | Director | South House Farm Gaston Green CM22 7QU Bishops Stortford 1 Hertfordshire England | United Kingdom | British | 134557800001 | |||||
| JPCORD LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Damartex | May 01, 2018 | Avenue De La Fosse Aux Chenes Roubaix 25 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Andrea Smith | Jul 28, 2017 | Bridge Street CM23 2JU Bishop's Stortford 11 Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Tracey June Rees | Apr 11, 2016 | Bridge Street CM23 2JU Bishop's Stortford 11 Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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