ENABLE LIMITED

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

    Company NameENABLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04552449
    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 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 AddressNo

    What were the previous names of ENABLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NANNYTAX PAYROLL SERVICES LIMITEDMar 06, 2003Mar 06, 2003
    NANNYTAX LIMITEDNov 07, 2002Nov 07, 2002
    PAYROLL BRIGHTON LIMITEDOct 03, 2002Oct 03, 2002

    What are the latest accounts for ENABLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for ENABLE LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2025
    Next Confirmation Statement DueOct 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2024
    OverdueNo

    What are the latest filings for ENABLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Oct 31, 2024

    25 pagesAA

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Oct 31, 2023

    25 pagesAA

    Termination of appointment of James Alan Willott as a director on Feb 29, 2024

    1 pagesTM01

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

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

    10 pagesAA

    Director's details changed for Mr James Alan Willott on Apr 21, 2022

    2 pagesCH01

    Director's details changed for Mr Simon James Hargreaves on Apr 21, 2022

    2 pagesCH01

    Termination of appointment of Michael Peter Ross as a director on Feb 23, 2022

    1 pagesTM01

    Termination of appointment of Theodorus Ernst Fonternel as a director on Feb 23, 2022

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Oct 03, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Oct 31, 2019

    9 pagesAA

    Confirmation statement made on Oct 03, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2018

    9 pagesAA

    Confirmation statement made on Oct 03, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2017

    12 pagesAA

    Appointment of Ms Jennifer Rae Bond as a director on May 25, 2018

    2 pagesAP01

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

    Cessation of Jonathan Francis Scherer as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Stephen David Louis as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Who are the officers of ENABLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, Jennifer Rae
    125 - 135 Preston Road
    BN1 6AF Brighton
    7th Floor, Telecom House
    England
    Director
    125 - 135 Preston Road
    BN1 6AF Brighton
    7th Floor, Telecom House
    England
    EnglandBritishManaging Director - Enable Limited247186110001
    HARGREAVES, Simon James
    125 - 135 Preston Road
    BN1 6AF Brighton
    7th Floor, Telecom House
    England
    Director
    125 - 135 Preston Road
    BN1 6AF Brighton
    7th Floor, Telecom House
    England
    EnglandBritishCompany Director99083220001
    LOUIS, Stephen David
    125 - 135 Preston Road
    BN1 6AF Brighton
    7th Floor, Telecom House
    England
    Director
    125 - 135 Preston Road
    BN1 6AF Brighton
    7th Floor, Telecom House
    England
    United KingdomBritishCompany Director59735410003
    SCHERER, Jonathan Francis
    125 - 135 Preston Road
    BN1 6AF Brighton
    7th Floor, Telecom House
    England
    Director
    125 - 135 Preston Road
    BN1 6AF Brighton
    7th Floor, Telecom House
    England
    United KingdomBritishCompany Director61992420003
    HUTSON, Stuart
    C/O Shadbolt & Co
    Chatham Court, Lesbourne Road
    RH2 7LD Reigate
    Surrey
    Secretary
    C/O Shadbolt & Co
    Chatham Court, Lesbourne Road
    RH2 7LD Reigate
    Surrey
    British84701340001
    LOUIS, Stephen David
    70 Cheriton Square
    SW17 8AE London
    Secretary
    70 Cheriton Square
    SW17 8AE London
    BritishInvestor59735410002
    MACLEAN, Stuart Henry
    26 Stopham Road
    Maidenbower
    RH10 7JF Crawley
    West Sussex
    Secretary
    26 Stopham Road
    Maidenbower
    RH10 7JF Crawley
    West Sussex
    British51136940002
    FONTERNEL, Theodorus Ernst
    Gilbert Way
    RG40 4HJ Finchampstead
    14
    Berkshire
    Director
    Gilbert Way
    RG40 4HJ Finchampstead
    14
    Berkshire
    United KingdomBritishDirector80900000003
    HARVEY, Helen Marie
    Victoria House
    125 Queens Road
    BN1 3WB Brighton
    East Sussex
    Director
    Victoria House
    125 Queens Road
    BN1 3WB Brighton
    East Sussex
    United KingdomBritishPayroll Manager102482090001
    LEADER CRAMER, Brian Victor
    Victoria House
    125 Queens Road
    BN1 3WB Brighton
    East Sussex
    Director
    Victoria House
    125 Queens Road
    BN1 3WB Brighton
    East Sussex
    EnglandBritishCompany Director149953840001
    LOUIS, Stephen David
    70 Cheriton Square
    SW17 8AE London
    Director
    70 Cheriton Square
    SW17 8AE London
    United KingdomBritishInvestor59735410002
    MACLEAN, Stuart Henry
    26 Stopham Road
    Maidenbower
    RH10 7JF Crawley
    West Sussex
    Director
    26 Stopham Road
    Maidenbower
    RH10 7JF Crawley
    West Sussex
    United KingdomBritishAccountant51136940002
    MYERS, Andrew Leon
    Haslemere Gardens
    N3 3EA London
    12
    United Kingdom
    Director
    Haslemere Gardens
    N3 3EA London
    12
    United Kingdom
    EnglandBritishAccountant196053880001
    MYERS, Bernard Ian
    New Court
    St Swithins Lane
    EC4P 4DU London
    Director
    New Court
    St Swithins Lane
    EC4P 4DU London
    United KingdomBritishRetired47627350005
    ROSS, Michael Peter
    The Devil's Highway
    RG45 6BJ Crowthorne
    Ilanga
    Berkshire
    England
    Director
    The Devil's Highway
    RG45 6BJ Crowthorne
    Ilanga
    Berkshire
    England
    United KingdomBritishDirector126631010001
    SCHERER, Jonathan Francis
    27 Bolingbroke Road
    W14 0AJ London
    Director
    27 Bolingbroke Road
    W14 0AJ London
    United KingdomBritishInvestor61992420003
    SIMPSON, David John
    86 Ladbroke Road
    W11 3NU London
    Director
    86 Ladbroke Road
    W11 3NU London
    BritishCompany Director16414720008
    SULLIVAN, David Dimitri
    Victoria House
    125 Queens Road
    BN1 3WB Brighton
    East Sussex
    Director
    Victoria House
    125 Queens Road
    BN1 3WB Brighton
    East Sussex
    EnglandBritishCompany Director10288180001
    TROTTER, Andrew James
    Chatham Court
    Lesbourne Road
    RH2 7LD Reigate
    Surrey
    Director
    Chatham Court
    Lesbourne Road
    RH2 7LD Reigate
    Surrey
    BritishSolicitor60107830001
    VAHRMAN, Stephen Adrian
    Flat 12 Northumberland Court
    Marine Parade
    BN2 1AD Brighton
    Director
    Flat 12 Northumberland Court
    Marine Parade
    BN2 1AD Brighton
    United KingdomBritishDirector51402720002
    WILLOTT, James Alan
    125 - 135 Preston Road
    BN1 6AF Brighton
    7th Floor, Telecom House
    England
    Director
    125 - 135 Preston Road
    BN1 6AF Brighton
    7th Floor, Telecom House
    England
    United KingdomBritishFinance Director205897760002

    Who are the persons with significant control of ENABLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Francis Scherer
    Victoria House
    125 Queens Road
    BN1 3WB Brighton
    East Sussex
    Apr 06, 2016
    Victoria House
    125 Queens Road
    BN1 3WB Brighton
    East Sussex
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stephen David Louis
    Victoria House
    125 Queens Road
    BN1 3WB Brighton
    East Sussex
    Apr 06, 2016
    Victoria House
    125 Queens Road
    BN1 3WB Brighton
    East Sussex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Elbane (Uk) Ltd
    Victoria Housevictoria House
    BN1 3WB Brighton
    125 Queens Road
    England
    Apr 06, 2016
    Victoria Housevictoria House
    BN1 3WB Brighton
    125 Queens Road
    England
    No
    Legal FormLtd
    Legal AuthorityLtd
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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