ENABLE LIMITED
Overview
Company Name | ENABLE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04552449 |
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 ENABLE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ENABLE LIMITED located?
Registered Office Address | 7th Floor, Telecom House 125 - 135 Preston Road BN1 6AF Brighton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENABLE LIMITED?
Company Name | From | Until |
---|---|---|
NANNYTAX PAYROLL SERVICES LIMITED | Mar 06, 2003 | Mar 06, 2003 |
NANNYTAX LIMITED | Nov 07, 2002 | Nov 07, 2002 |
PAYROLL BRIGHTON LIMITED | Oct 03, 2002 | Oct 03, 2002 |
What are the latest accounts for ENABLE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for ENABLE LIMITED?
Last Confirmation Statement Made Up To | Oct 03, 2025 |
---|---|
Next Confirmation Statement Due | Oct 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 03, 2024 |
Overdue | No |
What are the latest filings for ENABLE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a medium company made up to Oct 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Oct 31, 2023 | 25 pages | AA | ||
Termination of appointment of James Alan Willott as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2021 | 10 pages | AA | ||
Director's details changed for Mr James Alan Willott on Apr 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Simon James Hargreaves on Apr 21, 2022 | 2 pages | CH01 | ||
Termination of appointment of Michael Peter Ross as a director on Feb 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of Theodorus Ernst Fonternel as a director on Feb 23, 2022 | 1 pages | TM01 | ||
Registered office address changed from Victoria House 125 Queens Road Brighton East Sussex BN1 3WB to 7th Floor, Telecom House 125 - 135 Preston Road Brighton BN1 6AF on Feb 09, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Oct 03, 2020 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Oct 03, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Oct 03, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2017 | 12 pages | AA | ||
Appointment of Ms Jennifer Rae Bond as a director on May 25, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Oct 03, 2017 with no updates | 3 pages | CS01 | ||
Cessation of Jonathan Francis Scherer as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Stephen David Louis as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Who are the officers of ENABLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOND, Jennifer Rae | Director | 125 - 135 Preston Road BN1 6AF Brighton 7th Floor, Telecom House England | England | British | Managing Director - Enable Limited | 247186110001 | ||||
HARGREAVES, Simon James | Director | 125 - 135 Preston Road BN1 6AF Brighton 7th Floor, Telecom House England | England | British | Company Director | 99083220001 | ||||
LOUIS, Stephen David | Director | 125 - 135 Preston Road BN1 6AF Brighton 7th Floor, Telecom House England | United Kingdom | British | Company Director | 59735410003 | ||||
SCHERER, Jonathan Francis | Director | 125 - 135 Preston Road BN1 6AF Brighton 7th Floor, Telecom House England | United Kingdom | British | Company Director | 61992420003 | ||||
HUTSON, Stuart | Secretary | C/O Shadbolt & Co Chatham Court, Lesbourne Road RH2 7LD Reigate Surrey | British | 84701340001 | ||||||
LOUIS, Stephen David | Secretary | 70 Cheriton Square SW17 8AE London | British | Investor | 59735410002 | |||||
MACLEAN, Stuart Henry | Secretary | 26 Stopham Road Maidenbower RH10 7JF Crawley West Sussex | British | 51136940002 | ||||||
FONTERNEL, Theodorus Ernst | Director | Gilbert Way RG40 4HJ Finchampstead 14 Berkshire | United Kingdom | British | Director | 80900000003 | ||||
HARVEY, Helen Marie | Director | Victoria House 125 Queens Road BN1 3WB Brighton East Sussex | United Kingdom | British | Payroll Manager | 102482090001 | ||||
LEADER CRAMER, Brian Victor | Director | Victoria House 125 Queens Road BN1 3WB Brighton East Sussex | England | British | Company Director | 149953840001 | ||||
LOUIS, Stephen David | Director | 70 Cheriton Square SW17 8AE London | United Kingdom | British | Investor | 59735410002 | ||||
MACLEAN, Stuart Henry | Director | 26 Stopham Road Maidenbower RH10 7JF Crawley West Sussex | United Kingdom | British | Accountant | 51136940002 | ||||
MYERS, Andrew Leon | Director | Haslemere Gardens N3 3EA London 12 United Kingdom | England | British | Accountant | 196053880001 | ||||
MYERS, Bernard Ian | Director | New Court St Swithins Lane EC4P 4DU London | United Kingdom | British | Retired | 47627350005 | ||||
ROSS, Michael Peter | Director | The Devil's Highway RG45 6BJ Crowthorne Ilanga Berkshire England | United Kingdom | British | Director | 126631010001 | ||||
SCHERER, Jonathan Francis | Director | 27 Bolingbroke Road W14 0AJ London | United Kingdom | British | Investor | 61992420003 | ||||
SIMPSON, David John | Director | 86 Ladbroke Road W11 3NU London | British | Company Director | 16414720008 | |||||
SULLIVAN, David Dimitri | Director | Victoria House 125 Queens Road BN1 3WB Brighton East Sussex | England | British | Company Director | 10288180001 | ||||
TROTTER, Andrew James | Director | Chatham Court Lesbourne Road RH2 7LD Reigate Surrey | British | Solicitor | 60107830001 | |||||
VAHRMAN, Stephen Adrian | Director | Flat 12 Northumberland Court Marine Parade BN2 1AD Brighton | United Kingdom | British | Director | 51402720002 | ||||
WILLOTT, James Alan | Director | 125 - 135 Preston Road BN1 6AF Brighton 7th Floor, Telecom House England | United Kingdom | British | Finance Director | 205897760002 |
Who are the persons with significant control of ENABLE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Jonathan Francis Scherer | Apr 06, 2016 | Victoria House 125 Queens Road BN1 3WB Brighton East Sussex | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mr Stephen David Louis | Apr 06, 2016 | Victoria House 125 Queens Road BN1 3WB Brighton East Sussex | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Elbane (Uk) Ltd | Apr 06, 2016 | Victoria Housevictoria House BN1 3WB Brighton 125 Queens Road 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