THE ENTERPRISE FUND LIMITED

THE ENTERPRISE FUND LIMITED

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

    Company NameTHE ENTERPRISE FUND LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04460763
    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 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 AddressNo

    What are the latest accounts for THE ENTERPRISE FUND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE ENTERPRISE FUND LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for THE ENTERPRISE FUND LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    23 pagesAA

    Termination of appointment of Clive Allan James Memmott as a director on Oct 03, 2025

    1 pagesTM01

    Appointment of Mr John Mark Boler as a secretary on Sep 04, 2025

    2 pagesAP03

    Termination of appointment of Sally Victoria Little as a secretary on Aug 22, 2025

    1 pagesTM02

    Appointment of Mr Stephen Lee Perry as a director on Jun 24, 2025

    2 pagesAP01

    Appointment of Ms Selina Kay Kirkham as a director on Jun 24, 2025

    2 pagesAP01

    Appointment of Mr Diego Cervantes-Knox as a director on Jul 01, 2025

    2 pagesAP01

    Confirmation statement made on Jun 13, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    22 pagesAA

    Termination of appointment of Bartholomew Flynn as a director on Jul 11, 2024

    1 pagesTM01

    Satisfaction of charge 044607630005 in full

    1 pagesMR04

    Appointment of Mrs Sally Victoria Little as a secretary on Jun 28, 2024

    2 pagesAP03

    Termination of appointment of Paul Anthony Simpson as a secretary on Jun 28, 2024

    1 pagesTM02

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    22 pagesAA

    Termination of appointment of Simon Allport as a director on Sep 07, 2023

    1 pagesTM01

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    22 pagesAA

    Director's details changed for Mr Simon Allport on Aug 22, 2022

    2 pagesCH01

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Peter Stephen Richardson as a director on Feb 28, 2021

    2 pagesAP01

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

    19 pagesAA

    Registration of charge 044607630005, created on Nov 12, 2020

    5 pagesMR01

    Who are the officers of THE ENTERPRISE FUND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLER, John Mark
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Secretary
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    340677520001
    CERVANTES-KNOX, Diego
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    EnglandBritish298024220001
    EDWARDS, Donna Elizabeth
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    United KingdomBritish78405990001
    GREEVES, Yvonne Jane
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    ScotlandBritish216384290001
    HUGHES, Mark Anthony
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    United KingdomBritish115522340001
    KIRKHAM, Selina Kay
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    EnglandBritish339430680001
    PERRY, Stephen Lee
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    EnglandBritish339771290001
    RICHARDSON, Peter Stephen
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    EnglandBritish280838020001
    DODGSON, Carol
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Secretary
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    British65060050002
    FISHLEY, Gillian
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Secretary
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    180150300001
    LITTLE, Sally Victoria
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Secretary
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    325187890001
    SIMPSON, Paul Anthony
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Secretary
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    192928520001
    ALCOCK, Graham Paul
    Beechwood
    15 Buckingham Drive
    WA16 8LH Knutsford
    Cheshire
    Director
    Beechwood
    15 Buckingham Drive
    WA16 8LH Knutsford
    Cheshire
    United KingdomBritish69074760001
    ALLPORT, Simon
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    United KingdomBritish170559820002
    ASHTON, Michael Kenneth
    37 Torr Drive
    Eastham
    CH62 0BG Wirral
    Merseyside
    Director
    37 Torr Drive
    Eastham
    CH62 0BG Wirral
    Merseyside
    United KingdomBritish122311080001
    EDWARDS, Donna Elizabeth
    HX7
    Director
    HX7
    United KingdomBritish78405990001
    FLYNN, Bartholomew
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    EnglandBritish211027140001
    JARDINE, John
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    Director
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    British31897840002
    JEFFERY, Richard Clive
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    United KingdomBritish166541970001
    JOHNSTON, Trevor Keith
    Barbirolli Square
    M2 3AB Manchester
    100
    Lancashire
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    Lancashire
    United Kingdom
    United KingdomBritish4668750002
    MASON, Ronald
    St. Anns Road
    Prestwich
    M25 9GD Manchester
    Everglade
    United Kingdom
    Director
    St. Anns Road
    Prestwich
    M25 9GD Manchester
    Everglade
    United Kingdom
    United KingdomBritish132059150001
    MCLEAN, Elaine Margaret
    92 Longhurst Lane
    Mellor
    SK6 5PG Stockport
    Cheshire
    Director
    92 Longhurst Lane
    Mellor
    SK6 5PG Stockport
    Cheshire
    United KingdomBritish66279050002
    MELLETT, Fiona
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    United KingdomBritish112569100001
    MEMMOTT, Clive Allan James
    56 Oxford Street
    M60 7HJ Manchester
    Churchgate House
    Lancashire
    United Kingdom
    Director
    56 Oxford Street
    M60 7HJ Manchester
    Churchgate House
    Lancashire
    United Kingdom
    United KingdomBritish45467910001
    MUNRO, Eric Allison
    13 Nith Drive
    PA4 0UR Renfrew
    Renfrewshire
    Director
    13 Nith Drive
    PA4 0UR Renfrew
    Renfrewshire
    ScotlandBritish108781620001
    PRESSWOOD, Tim
    1421 Ashton Old Road
    M11 1HJ Manchester
    Director
    1421 Ashton Old Road
    M11 1HJ Manchester
    British85106560001
    SMITH, Ian
    1 Farley Close
    Manor Park
    CW10 0PU Middlewich
    Cheshire
    Director
    1 Farley Close
    Manor Park
    CW10 0PU Middlewich
    Cheshire
    British83983980001
    THOMAS, Andrew
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    EnglandBritish77719020002
    THOMAS, Christopher Paul
    Aston Lane
    Hope
    S33 6RA Hope
    Croft Head
    Derbyshire
    Director
    Aston Lane
    Hope
    S33 6RA Hope
    Croft Head
    Derbyshire
    United KingdomBritish135117230001
    TREADWELL, Peter
    The Fold
    Royton
    OL2 6NP Oldham
    8
    Lancashire
    United Kingdom
    Director
    The Fold
    Royton
    OL2 6NP Oldham
    8
    Lancashire
    United Kingdom
    United KingdomBritish131419750001
    VEEDER, Terence
    1 Fletcher Drive
    Disley
    SK12 2ND Stockport
    Director
    1 Fletcher Drive
    Disley
    SK12 2ND Stockport
    EnglandBritish56977080003
    WHITEHEAD, Allan Graham
    34 Fir Tree Avenue
    WA16 8NF Knutsford
    Cheshire
    Director
    34 Fir Tree Avenue
    WA16 8NF Knutsford
    Cheshire
    EnglandBritish37436060004
    WOODRUFF, Debra Lynne
    222 Stockport Road
    Gee Cross
    SK14 5RF Hyde
    Cheshire
    Director
    222 Stockport Road
    Gee Cross
    SK14 5RF Hyde
    Cheshire
    EnglandBritish103395620001

    Who are the persons with significant control of THE ENTERPRISE FUND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Growth Company Limited
    90 Great Bridgewater Street
    M1 5JW Manchester
    Lee House
    England
    Apr 06, 2016
    90 Great Bridgewater Street
    M1 5JW Manchester
    Lee House
    England
    No
    Legal FormLimited By Guarantee
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House England And Wales
    Registration Number2443911
    Natures of Control
    • 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