ENTERPRISE EXPRESS LIMITED
Overview
| Company Name | ENTERPRISE EXPRESS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03099047 |
| 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 ENTERPRISE EXPRESS LIMITED?
- Service activities incidental to water transportation (52220) / Transportation and storage
Where is ENTERPRISE EXPRESS LIMITED located?
| Registered Office Address | Enterprise Express Limited New Harbour Road South BH15 4AJ Poole Dorset United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENTERPRISE EXPRESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSUREPAPER LIMITED | Sep 06, 1995 | Sep 06, 1995 |
What are the latest accounts for ENTERPRISE EXPRESS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for ENTERPRISE EXPRESS LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for ENTERPRISE EXPRESS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Condor Uk Holdings Limited as a person with significant control on Oct 02, 2025 | 2 pages | PSC02 | ||
Cessation of Condor Limited as a person with significant control on Sep 24, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Condor House New Harbour Road South Poole Dorset BH15 4AJ to Enterprise Express Limited New Harbour Road South Poole Dorset BH15 4AJ on Jun 27, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 30, 2024 | 9 pages | AA | ||
Termination of appointment of Ashley Henry John Kelso as a director on Apr 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Steven George Broomfield as a secretary on Mar 21, 2025 | 1 pages | TM02 | ||
Termination of appointment of Russell Martin Kew as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Joe Charles Napton as a director on Feb 20, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christophe Bernard Francois Mathieu as a director on Feb 22, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 25, 2023 | 9 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 26, 2022 | 9 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 27, 2021 | 9 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 28, 2020 | 9 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Notification of Condor Limited as a person with significant control on Mar 06, 2020 | 2 pages | PSC02 | ||
Cessation of Macquarie Infrastructure & Real Assets (Europe) Limited as a person with significant control on Mar 06, 2020 | 1 pages | PSC07 | ||
Appointment of Mr John Joe Charles Napton as a director on Mar 06, 2020 | 2 pages | AP01 | ||
Appointment of Mr Ashley Henry John Kelso as a director on Mar 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Catherine Isabelle Bates as a director on Mar 06, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 30, 2019 | 9 pages | AA | ||
Who are the officers of ENTERPRISE EXPRESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATHIEU, Christophe Bernard Francois | Director | New Harbour Road South BH15 4AJ Poole Enterprise Express Limited Dorset United Kingdom | France | French | 322402630001 | |||||
| BROOMFIELD, Steven George | Secretary | Condor House New Harbour Road South BH15 4AJ Poole Dorset | 245355790001 | |||||||
| HARBORD, David Christopher | Secretary | 6 Laurel Drive Broadstone BH18 8LJ Poole Dorset | British | 165861260001 | ||||||
| HARRISON, Noel | Secretary | Condor House New Harbour Road South BH15 4AJ Poole Dorset | British | 133722690002 | ||||||
| MAYCOCK, Stephen Robert | Secretary | Woodfield Verwood Road Woodlands BH21 8LJ Wimborne Dorset | British | 44897800002 | ||||||
| THAKORE, Ian Terence | Secretary | Condor House New Harbour Road South BH15 4AJ Poole Dorset | 192724200001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABEL, Richard | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | United Kingdom | British | 155181590001 | |||||
| ADAMS, Robert Nigel | Director | La Rocque La Rue A L Or St Peter Port Guernsey CHANNEL Channel Isles | British | 36292010001 | ||||||
| BATES, Catherine Isabelle | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | United Kingdom | Australian | 242045590002 | |||||
| BRALSFORD, David Martin | Director | Penthouse D La Colline Court Le Mont De Gouray St Martin JE3 6UL Jersey | British | 51072880002 | ||||||
| BUTCHER, David Christopher | Director | 3/7 Brissendon Avenue Collaroy 2097 New South Wales Australia | British | 23222630002 | ||||||
| CLARK, Jason Lee | Director | Condor House New Harbour Road South BH15 4AJ Poole Dorset | United Kingdom | British | 215408250001 | |||||
| CLIFFORD, Craig Robert | Director | 3/12 Ellerslie Road 7000 Hobart Tasmania Australia | Australian | 60394300001 | ||||||
| CLIFFORD, Robert Frederick | Director | 21 Vale Farm Road GU21 1DE Woking Surrey | Australian | 73784660001 | ||||||
| COPPER, Raffaella Levantesi | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | United Kingdom | British | 180086350001 | |||||
| DENNY, Clive Andrew | Director | 82 Leam Terrace CV31 1DE Leamington Spa Warwickshire | British | 27115650001 | ||||||
| EDSALL, Simon James | Director | Condor House New Harbour Road South BH15 4AJ Poole Dorset | United Kingdom | British | 127921480011 | |||||
| FENTON, Michael Dudley | Director | 6 Wallgrave Road SW5 0RL London | British | 44898280001 | ||||||
| FULFORD, James Simon Richard | Director | Condor House New Harbour Road South BH15 4AJ Poole Dorset | England | British | 177519500001 | |||||
| HARRISON, Noel | Director | Condor House New Harbour Road South BH15 4AJ Poole Dorset | England | British | 133722690002 | |||||
| HOY, Roland Joseph | Director | 190 Geoffrey Road 2261 Chittaway Point 2259 New South Wales Australia | British | 45290530002 | ||||||
| KELSO, Ashley Henry John | Director | Cannon Street EC4N 6AG London 78 England | England | British | 268085680001 | |||||
| KEW, Russell Martin | Director | Condor House New Harbour Road South BH15 4AJ Poole Dorset | England | British | 83815440001 | |||||
| KEW, Russell Martin | Director | Fareview 3 Woodlands Wallington PO16 8UH Fareham Hampshire | England | British | 83815440001 | |||||
| NAPTON, John Joe Charles | Director | Condor House New Harbour Road South BH15 4AJ Poole Dorset | United Kingdom | British | 196065230001 | |||||
| NORMAN, Roger Brouard | Director | Les Martins Lodge Les Martins CHANNEL St Martins Guernsey Channel Islands | United Kingdom | British | 58490340001 | |||||
| PROVAN, Robert Alexander | Director | Newton Lodge Newton Road Sturminster Marshall BH21 4BT Wimborne Dorset | British | 2659050001 | ||||||
| THOMPSON, Leith Alexander Rex | Director | 3 Binney Court Sandy Bay Tasmania 7005 Australia | Australian | 73784810001 | ||||||
| TINDALE, Lawrence Victor Dolman | Director | 3 Amyand Park Gardens TW1 3HS Twickenham Middlesex | British | 629850001 | ||||||
| VIDAMOUR, Jeffrey | Director | Son Amar Les Grande Rues CHANNEL St Peters Guernsey Channel Islands | British | 1481470001 | ||||||
| WALBRIDGE, Jonathan Paul | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | New Zealand | 139791650001 | |||||
| WHOTTON, Peter John | Director | La Maison De La Carriere Corvee Road Vale GY3 5HQ Guernsey Channel Islands | Guernsey | English | 44948170001 | |||||
| WILLSON, Andrew David | Director | Honeysuckle Cottage West Meon GU32 1LX Petersfield Hampshire | United Kingdom | British | 109054960001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ENTERPRISE EXPRESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Condor Uk Holdings Limited | Oct 02, 2025 | New Harbour Road South BH15 4AJ Poole New Harbour Road South Dorset United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Condor Limited | Mar 06, 2020 | New Harbour Road South Hamworthy BH15 4AJ Poole Condor House Dorset England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Macquarie Infrastructure & Real Assets (Europe) Limited | Apr 06, 2016 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | Yes | ||||||||||
| |||||||||||||
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