ENTERPRISE VENTURES GROUP LIMITED
Overview
Company Name | ENTERPRISE VENTURES GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04161494 |
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 VENTURES GROUP LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is ENTERPRISE VENTURES GROUP LIMITED located?
Registered Office Address | Unit F26 Preston Technology Management Centre PR1 8UQ Marsh Lane Preston Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENTERPRISE VENTURES GROUP LIMITED?
Company Name | From | Until |
---|---|---|
DIALMODE (217) LIMITED | Feb 15, 2001 | Feb 15, 2001 |
What are the latest accounts for ENTERPRISE VENTURES GROUP 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 ENTERPRISE VENTURES GROUP LIMITED?
Last Confirmation Statement Made Up To | Sep 16, 2025 |
---|---|
Next Confirmation Statement Due | Sep 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 16, 2024 |
Overdue | No |
What are the latest filings for ENTERPRISE VENTURES GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 14 pages | AA | ||
legacy | 112 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 14 pages | AA | ||
legacy | 104 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 14 pages | AA | ||
legacy | 120 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Andrew John Simpson as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Miss Sarah-Louise Anne Thawley on Jan 21, 2022 | 1 pages | CH03 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 15 pages | AA | ||
legacy | 123 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Accounts for a small company made up to Mar 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Miss Sarah-Louise Anne Thawley as a secretary on Jul 01, 2020 | 2 pages | AP03 | ||
Who are the officers of ENTERPRISE VENTURES GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS, Sarah-Louise Anne | Secretary | Unit F26 Preston Technology Management Centre PR1 8UQ Marsh Lane Preston Lancashire | 271848790002 | |||||||
GLANFIELD, Martin James | Director | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands England | United Kingdom | British | Finance Director | 206032560001 | ||||
PAYTON, Mark Andrew | Director | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands England | England | British | Director | 108730330001 | ||||
BAMFORD, Richard William | Secretary | 12 Royal Avenue Fulwood PR2 9XP Preston | British | Managing Director | 2091120002 | |||||
DIGGINES, Jonathan Brett | Secretary | The Garth 27 Planetree Road Hale WA15 9JN Altrincham Cheshire | British | Company Director | 80119110004 | |||||
HEPPER, Richard John | Secretary | Gunton Barn The Green, Charney Bassett OX12 0EU Wantage Oxfordshire | British | 123224920001 | ||||||
SIMPSON, Andrew John | Secretary | Unit F26 Preston Technology Management Centre PR1 8UQ Marsh Lane Preston Lancashire | British | Finance Director | 35413320002 | |||||
DIALMODE SECRETARIES LIMITED | Secretary | 22 Saint John Street M3 4EB Manchester Lancashire | 64029920001 | |||||||
BAMFORD, Richard William | Director | Unit F26 Preston Technology Management Centre PR1 8UQ Marsh Lane Preston Lancashire | England | British | Venture Capitalist | 2091120002 | ||||
DIGGINES, Jonathan Brett | Director | Unit F26 Preston Technology Management Centre PR1 8UQ Marsh Lane Preston Lancashire | United Kingdom | British | Director | 80119110004 | ||||
GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | Solicitor | 36153790001 | ||||
HEPPER, Richard John | Director | Gunton Barn The Green, Charney Bassett OX12 0EU Wantage Oxfordshire | British | Accountant | 123224920001 | |||||
HOYLE, John Roger Horrocks | Director | Unit F26 Preston Technology Management Centre PR1 8UQ Marsh Lane Preston Lancashire | England | British | Managing Director | 3986300002 | ||||
MEAD, Matthew Sidney | Director | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands England | United Kingdom | British | Chief Investment Officer | 206032800001 | ||||
RAWLINSON, Stephen Joseph | Director | 44 St Marys Road Long Ditton KT6 5EY Surbiton Surrey | United Kingdom | British | Company Director | 126778230001 | ||||
ROSS, Stephen John | Director | Unit F26 Preston Technology Management Centre PR1 8UQ Marsh Lane Preston Lancashire | England | British | Chairman | 140329400001 | ||||
SIMPSON, Andrew John | Director | Unit F26 Preston Technology Management Centre PR1 8UQ Marsh Lane Preston Lancashire | Scotland | British | Accountant | 35413320002 | ||||
WILLIS, Colin | Director | 14 Thorp Avenue NE61 1JS Morpeth Northumberland | United Kingdom | British | Venture Capitalist | 84464600001 | ||||
SUNLIGHT HOUSE NOMINEES LIMITED | Director | 22 Saint John Street M3 4EB Manchester | 64142450001 |
Who are the persons with significant control of ENTERPRISE VENTURES GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mercia Asset Management Plc | Apr 06, 2016 | 17 High Street B95 5AA Henley-In-Arden Forward House 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