ENTERPRISE VENTURES GROUP LIMITED

ENTERPRISE VENTURES GROUP LIMITED

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

    Company NameENTERPRISE VENTURES GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04161494
    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 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 AddressNo

    What were the previous names of ENTERPRISE VENTURES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIALMODE (217) LIMITEDFeb 15, 2001Feb 15, 2001

    What are the latest accounts for ENTERPRISE VENTURES GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ENTERPRISE VENTURES GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2025
    Next Confirmation Statement DueSep 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2024
    OverdueNo

    What are the latest filings for ENTERPRISE VENTURES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    14 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    14 pagesAA

    legacy

    104 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    14 pagesAA

    legacy

    120 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Andrew John Simpson as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Miss Sarah-Louise Anne Thawley on Jan 21, 2022

    1 pagesCH03

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    15 pagesAA

    legacy

    123 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Accounts for a small company made up to Mar 31, 2020

    16 pagesAA

    Confirmation statement made on Jan 30, 2021 with no updates

    3 pagesCS01

    Appointment of Miss Sarah-Louise Anne Thawley as a secretary on Jul 01, 2020

    2 pagesAP03

    Who are the officers of ENTERPRISE VENTURES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Sarah-Louise Anne
    Unit F26 Preston Technology
    Management Centre
    PR1 8UQ Marsh Lane Preston
    Lancashire
    Secretary
    Unit F26 Preston Technology
    Management Centre
    PR1 8UQ Marsh Lane Preston
    Lancashire
    271848790002
    GLANFIELD, Martin James
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    United KingdomBritishFinance Director206032560001
    PAYTON, Mark Andrew
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    EnglandBritishDirector108730330001
    BAMFORD, Richard William
    12 Royal Avenue
    Fulwood
    PR2 9XP Preston
    Secretary
    12 Royal Avenue
    Fulwood
    PR2 9XP Preston
    BritishManaging Director2091120002
    DIGGINES, Jonathan Brett
    The Garth 27 Planetree Road
    Hale
    WA15 9JN Altrincham
    Cheshire
    Secretary
    The Garth 27 Planetree Road
    Hale
    WA15 9JN Altrincham
    Cheshire
    BritishCompany Director80119110004
    HEPPER, Richard John
    Gunton Barn
    The Green, Charney Bassett
    OX12 0EU Wantage
    Oxfordshire
    Secretary
    Gunton Barn
    The Green, Charney Bassett
    OX12 0EU Wantage
    Oxfordshire
    British123224920001
    SIMPSON, Andrew John
    Unit F26 Preston Technology
    Management Centre
    PR1 8UQ Marsh Lane Preston
    Lancashire
    Secretary
    Unit F26 Preston Technology
    Management Centre
    PR1 8UQ Marsh Lane Preston
    Lancashire
    BritishFinance Director35413320002
    DIALMODE SECRETARIES LIMITED
    22 Saint John Street
    M3 4EB Manchester
    Lancashire
    Secretary
    22 Saint John Street
    M3 4EB Manchester
    Lancashire
    64029920001
    BAMFORD, Richard William
    Unit F26 Preston Technology
    Management Centre
    PR1 8UQ Marsh Lane Preston
    Lancashire
    Director
    Unit F26 Preston Technology
    Management Centre
    PR1 8UQ Marsh Lane Preston
    Lancashire
    EnglandBritishVenture Capitalist2091120002
    DIGGINES, Jonathan Brett
    Unit F26 Preston Technology
    Management Centre
    PR1 8UQ Marsh Lane Preston
    Lancashire
    Director
    Unit F26 Preston Technology
    Management Centre
    PR1 8UQ Marsh Lane Preston
    Lancashire
    United KingdomBritishDirector80119110004
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritishSolicitor36153790001
    HEPPER, Richard John
    Gunton Barn
    The Green, Charney Bassett
    OX12 0EU Wantage
    Oxfordshire
    Director
    Gunton Barn
    The Green, Charney Bassett
    OX12 0EU Wantage
    Oxfordshire
    BritishAccountant123224920001
    HOYLE, John Roger Horrocks
    Unit F26 Preston Technology
    Management Centre
    PR1 8UQ Marsh Lane Preston
    Lancashire
    Director
    Unit F26 Preston Technology
    Management Centre
    PR1 8UQ Marsh Lane Preston
    Lancashire
    EnglandBritishManaging Director3986300002
    MEAD, Matthew Sidney
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    United KingdomBritishChief Investment Officer206032800001
    RAWLINSON, Stephen Joseph
    44 St Marys Road
    Long Ditton
    KT6 5EY Surbiton
    Surrey
    Director
    44 St Marys Road
    Long Ditton
    KT6 5EY Surbiton
    Surrey
    United KingdomBritishCompany Director126778230001
    ROSS, Stephen John
    Unit F26 Preston Technology
    Management Centre
    PR1 8UQ Marsh Lane Preston
    Lancashire
    Director
    Unit F26 Preston Technology
    Management Centre
    PR1 8UQ Marsh Lane Preston
    Lancashire
    EnglandBritishChairman140329400001
    SIMPSON, Andrew John
    Unit F26 Preston Technology
    Management Centre
    PR1 8UQ Marsh Lane Preston
    Lancashire
    Director
    Unit F26 Preston Technology
    Management Centre
    PR1 8UQ Marsh Lane Preston
    Lancashire
    ScotlandBritishAccountant35413320002
    WILLIS, Colin
    14 Thorp Avenue
    NE61 1JS Morpeth
    Northumberland
    Director
    14 Thorp Avenue
    NE61 1JS Morpeth
    Northumberland
    United KingdomBritishVenture Capitalist84464600001
    SUNLIGHT HOUSE NOMINEES LIMITED
    22 Saint John Street
    M3 4EB Manchester
    Director
    22 Saint John Street
    M3 4EB Manchester
    64142450001

    Who are the persons with significant control of ENTERPRISE VENTURES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Apr 06, 2016
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityPublic Limited Company
    Place RegisteredCompanies House
    Registration Number9223445
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • 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