THE ENTERPRISE FUND LIMITED
Overview
| Company Name | THE ENTERPRISE FUND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04460763 |
| 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 THE ENTERPRISE FUND LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is THE ENTERPRISE FUND LIMITED located?
| Registered Office Address | Lee House 90 Great Bridgewater Street M1 5JW Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE ENTERPRISE FUND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE ENTERPRISE FUND LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for THE ENTERPRISE FUND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 23 pages | AA | ||
Termination of appointment of Clive Allan James Memmott as a director on Oct 03, 2025 | 1 pages | TM01 | ||
Appointment of Mr John Mark Boler as a secretary on Sep 04, 2025 | 2 pages | AP03 | ||
Termination of appointment of Sally Victoria Little as a secretary on Aug 22, 2025 | 1 pages | TM02 | ||
Appointment of Mr Stephen Lee Perry as a director on Jun 24, 2025 | 2 pages | AP01 | ||
Appointment of Ms Selina Kay Kirkham as a director on Jun 24, 2025 | 2 pages | AP01 | ||
Appointment of Mr Diego Cervantes-Knox as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 22 pages | AA | ||
Termination of appointment of Bartholomew Flynn as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 044607630005 in full | 1 pages | MR04 | ||
Appointment of Mrs Sally Victoria Little as a secretary on Jun 28, 2024 | 2 pages | AP03 | ||
Termination of appointment of Paul Anthony Simpson as a secretary on Jun 28, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 22 pages | AA | ||
Termination of appointment of Simon Allport as a director on Sep 07, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 22 pages | AA | ||
Director's details changed for Mr Simon Allport on Aug 22, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Stephen Richardson as a director on Feb 28, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2020 | 19 pages | AA | ||
Registration of charge 044607630005, created on Nov 12, 2020 | 5 pages | MR01 | ||
Who are the officers of THE ENTERPRISE FUND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLER, John Mark | Secretary | Lee House 90 Great Bridgewater Street M1 5JW Manchester | 340677520001 | |||||||
| CERVANTES-KNOX, Diego | Director | Lee House 90 Great Bridgewater Street M1 5JW Manchester | England | British | 298024220001 | |||||
| EDWARDS, Donna Elizabeth | Director | Lee House 90 Great Bridgewater Street M1 5JW Manchester | United Kingdom | British | 78405990001 | |||||
| GREEVES, Yvonne Jane | Director | Lee House 90 Great Bridgewater Street M1 5JW Manchester | Scotland | British | 216384290001 | |||||
| HUGHES, Mark Anthony | Director | Lee House 90 Great Bridgewater Street M1 5JW Manchester | United Kingdom | British | 115522340001 | |||||
| KIRKHAM, Selina Kay | Director | Lee House 90 Great Bridgewater Street M1 5JW Manchester | England | British | 339430680001 | |||||
| PERRY, Stephen Lee | Director | Lee House 90 Great Bridgewater Street M1 5JW Manchester | England | British | 339771290001 | |||||
| RICHARDSON, Peter Stephen | Director | Lee House 90 Great Bridgewater Street M1 5JW Manchester | England | British | 280838020001 | |||||
| DODGSON, Carol | Secretary | Lee House 90 Great Bridgewater Street M1 5JW Manchester | British | 65060050002 | ||||||
| FISHLEY, Gillian | Secretary | Lee House 90 Great Bridgewater Street M1 5JW Manchester | 180150300001 | |||||||
| LITTLE, Sally Victoria | Secretary | Lee House 90 Great Bridgewater Street M1 5JW Manchester | 325187890001 | |||||||
| SIMPSON, Paul Anthony | Secretary | Lee House 90 Great Bridgewater Street M1 5JW Manchester | 192928520001 | |||||||
| ALCOCK, Graham Paul | Director | Beechwood 15 Buckingham Drive WA16 8LH Knutsford Cheshire | United Kingdom | British | 69074760001 | |||||
| ALLPORT, Simon | Director | Lee House 90 Great Bridgewater Street M1 5JW Manchester | United Kingdom | British | 170559820002 | |||||
| ASHTON, Michael Kenneth | Director | 37 Torr Drive Eastham CH62 0BG Wirral Merseyside | United Kingdom | British | 122311080001 | |||||
| EDWARDS, Donna Elizabeth | Director | HX7 | United Kingdom | British | 78405990001 | |||||
| FLYNN, Bartholomew | Director | Lee House 90 Great Bridgewater Street M1 5JW Manchester | England | British | 211027140001 | |||||
| JARDINE, John | Director | The Old School Guilden Sutton Lane Guilden Sutton CH3 7EX Chester | British | 31897840002 | ||||||
| JEFFERY, Richard Clive | Director | Lee House 90 Great Bridgewater Street M1 5JW Manchester | United Kingdom | British | 166541970001 | |||||
| JOHNSTON, Trevor Keith | Director | Barbirolli Square M2 3AB Manchester 100 Lancashire United Kingdom | United Kingdom | British | 4668750002 | |||||
| MASON, Ronald | Director | St. Anns Road Prestwich M25 9GD Manchester Everglade United Kingdom | United Kingdom | British | 132059150001 | |||||
| MCLEAN, Elaine Margaret | Director | 92 Longhurst Lane Mellor SK6 5PG Stockport Cheshire | United Kingdom | British | 66279050002 | |||||
| MELLETT, Fiona | Director | Lee House 90 Great Bridgewater Street M1 5JW Manchester | United Kingdom | British | 112569100001 | |||||
| MEMMOTT, Clive Allan James | Director | 56 Oxford Street M60 7HJ Manchester Churchgate House Lancashire United Kingdom | United Kingdom | British | 45467910001 | |||||
| MUNRO, Eric Allison | Director | 13 Nith Drive PA4 0UR Renfrew Renfrewshire | Scotland | British | 108781620001 | |||||
| PRESSWOOD, Tim | Director | 1421 Ashton Old Road M11 1HJ Manchester | British | 85106560001 | ||||||
| SMITH, Ian | Director | 1 Farley Close Manor Park CW10 0PU Middlewich Cheshire | British | 83983980001 | ||||||
| THOMAS, Andrew | Director | Lee House 90 Great Bridgewater Street M1 5JW Manchester | England | British | 77719020002 | |||||
| THOMAS, Christopher Paul | Director | Aston Lane Hope S33 6RA Hope Croft Head Derbyshire | United Kingdom | British | 135117230001 | |||||
| TREADWELL, Peter | Director | The Fold Royton OL2 6NP Oldham 8 Lancashire United Kingdom | United Kingdom | British | 131419750001 | |||||
| VEEDER, Terence | Director | 1 Fletcher Drive Disley SK12 2ND Stockport | England | British | 56977080003 | |||||
| WHITEHEAD, Allan Graham | Director | 34 Fir Tree Avenue WA16 8NF Knutsford Cheshire | England | British | 37436060004 | |||||
| WOODRUFF, Debra Lynne | Director | 222 Stockport Road Gee Cross SK14 5RF Hyde Cheshire | England | British | 103395620001 |
Who are the persons with significant control of THE ENTERPRISE FUND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Growth Company Limited | Apr 06, 2016 | 90 Great Bridgewater Street M1 5JW Manchester Lee 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