ENACCORD LIMITED
Overview
Company Name | ENACCORD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04209706 |
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 ENACCORD LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ENACCORD LIMITED located?
Registered Office Address | Intergen House 65-67 Western Road BN3 2JQ Hove East Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ENACCORD 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 ENACCORD LIMITED?
Last Confirmation Statement Made Up To | Apr 05, 2026 |
---|---|
Next Confirmation Statement Due | Apr 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 05, 2025 |
Overdue | No |
What are the latest filings for ENACCORD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Registered office address changed from Century House 15-19 Dyke Road Brighton BN1 3FE England to Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on Jul 17, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Registered office address changed from 63 Lansdowne Place Hove BN3 1FL England to Century House 15-19 Dyke Road Brighton BN1 3FE on Aug 08, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from 5 East Cut Through New Covent Garden London SW8 5JB to 63 Lansdowne Place Hove BN3 1FL on Jul 15, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of ENACCORD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OLLIS, Graham Clifford | Director | Aldworth Road Upper Basildon RG8 8NG Reading Kews Cottage England | England | British | Marketing Consultant | 71819430006 | ||||
OLLIS, Stephanie Jayne | Director | Aldworth Road Upper Basildon RG8 8NG Reading Kews Cottage England | United Kingdom | British | Teacher | 71819520005 | ||||
RODWAY, Alan James | Secretary | Apple Pie Cottage Woodside Road GU8 4RA Chiddingfold Surrey | British | 3074380001 | ||||||
AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
SHEPPARD, Eileen Margaret | Director | The Old Telephone Exchange Hawthorn Way RG4 6TG Sonning Berkshire | British | Teacher | 76327020001 | |||||
SHEPPARD, Shaun Nicholas | Director | The Old Telephone Exchange Hawthorn Way RG4 6TG Sonning Berkshire | United Kingdom | British | Consultant | 76326980001 | ||||
BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of ENACCORD LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Graham Clifford Ollis | Apr 06, 2016 | Aldworth Road RG8 8NG Upper Basildon Kews Cottage Berkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Stephanie Jayne Ollis | Apr 06, 2016 | Aldworth Road RG8 8NG Upper Basildon Kews Cottage Berkshire 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