COLE ENTERPRISE LIMITED
Overview
| Company Name | COLE ENTERPRISE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03679367 |
| 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 COLE ENTERPRISE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is COLE ENTERPRISE LIMITED located?
| Registered Office Address | 2.1 Easthampstead Works Town Square RG12 1BH Bracknell England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLE ENTERPRISE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVID COLE (2008) LIMITED | Jun 30, 2008 | Jun 30, 2008 |
| COLE ENTERPRISE LIMITED | Oct 19, 2004 | Oct 19, 2004 |
| COLE & SONS ENTERPRISES LIMITED | Feb 25, 1999 | Feb 25, 1999 |
| DAVID COLE & SONS ENTERPRISES LIMITED | Dec 04, 1998 | Dec 04, 1998 |
What are the latest accounts for COLE ENTERPRISE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COLE ENTERPRISE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 04, 2025 |
| Next Confirmation Statement Due | Dec 18, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2024 |
| Overdue | Yes |
What are the latest filings for COLE ENTERPRISE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 14 the Maples Banstead SM7 3QZ England to 2.1 Easthampstead Works Town Square Bracknell RG12 1BH on Nov 05, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 036793670006 in full | 1 pages | MR04 | ||
Satisfaction of charge 036793670007 in full | 1 pages | MR04 | ||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom to 14 the Maples Banstead SM7 3QZ on Dec 16, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 04, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Dec 04, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Dec 04, 2017 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address Mount Manor House 16 the Mount Guildford Surrey GU2 4HN | 1 pages | AD04 | ||
Registered office address changed from Enterprise House Curtis Road Dorking Surrey RH4 1XD to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on Oct 12, 2017 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of COLE ENTERPRISE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Andrew Michael | Director | 1 Yewtree Cottage Ranmore Common RH5 6SR Dorking Surrey | United Kingdom | British | 18122080002 | |||||
| COLE, David Michael | Secretary | Brushwood Reigate Road RH3 7ET Betchworth Surrey | British | 18577260001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BRIEN, Samantha Suzanne | Director | Chance Springwell Road Beare Green RH5 4RN Dorking Surrey | British | 18122070003 | ||||||
| BRIEN, William Stanley | Director | 33 Highfield Drive Ewell KT19 0AU Epsom Surrey | British | 24901070002 | ||||||
| COLE, David Michael | Director | Brushwood Reigate Road RH3 7ET Betchworth Surrey | United Kingdom | British | 18577260001 | |||||
| COLE, Jason David | Director | Brushwood Reigate Road RH3 7ET Betchworth Surrey | British | 65792790001 | ||||||
| COLE, Valerie Irene Rose | Director | Brushwood Reigate Road RH3 7ET Betchworth Surrey | United Kingdom | British | 2420170001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of COLE ENTERPRISE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Michael Cole | Apr 06, 2016 | Ranmore Common RH5 6SR Dorking 1 Yew Tree Cottages Surrey United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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