Background WavePink WaveYellow Wave

UNIVERSITY OF BEDFORDSHIRE ENTERPRISES LIMITED (02460429)

UNIVERSITY OF BEDFORDSHIRE ENTERPRISES LIMITED (02460429) is an active UK company. incorporated on 17 January 1990. with registered office in Luton. The company operates in the Education sector, engaged in other education n.e.c.. UNIVERSITY OF BEDFORDSHIRE ENTERPRISES LIMITED has been registered for 36 years. Current directors include ALI, Ashahul Jaman.

Company Number
02460429
Status
active
Type
ltd
Incorporated
17 January 1990
Age
36 years
Address
University Square, Luton, LU1 3JU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALI, Ashahul Jaman
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY OF BEDFORDSHIRE ENTERPRISES LIMITED

UNIVERSITY OF BEDFORDSHIRE ENTERPRISES LIMITED is an active company incorporated on 17 January 1990 with the registered office located in Luton. The company operates in the Education sector, specifically engaged in other education n.e.c.. UNIVERSITY OF BEDFORDSHIRE ENTERPRISES LIMITED was registered 36 years ago.(SIC: 85590)

Status

active

Active since 36 years ago

Company No

02460429

LTD Company

Age

36 Years

Incorporated 17 January 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

UNIVERSITY OF LUTON ENTERPRISES LIMITED
From: 19 July 1999To: 15 September 2006
PUTTERIDGE BURY LIMITED
From: 19 April 1990To: 19 July 1999
MAPADD LIMITED
From: 17 January 1990To: 19 April 1990
Contact
Address

University Square University Square Luton, LU1 3JU,

Previous Addresses

Park Square Luton Bedfordshire LU1 3JU
From: 17 January 1990To: 13 April 2016
Timeline

15 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Aug 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 20
New Owner
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Jan 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

ALI, Ashahul

Active
University Square, LutonLU1 3JU
Secretary
Appointed 28 Nov 2016

ALI, Ashahul Jaman

Active
University Square, LutonLU1 3JU
Born April 1988
Director
Appointed 28 Nov 2016

HOGAN, Angela

Resigned
University Square, LutonLU1 3JU
Secretary
Appointed 14 Mar 2011
Resigned 10 Aug 2016

JEYES, Richard John

Resigned
34 Crabtree Way, DunstableLU6 1UR
Secretary
Appointed N/A
Resigned 06 Jan 1997

MARTIN, Hugh Christopher

Resigned
University Square, LutonLU1 3JU
Secretary
Appointed 11 Aug 2016
Resigned 28 Nov 2016

WALL, Catherine Jayne

Resigned
16 Ravensburgh Close, BedfordMK45 4RG
Secretary
Appointed 29 Mar 2001
Resigned 11 Feb 2011

WILLIAMS, David Roger

Resigned
25 Riverford Close, HarpendenAL5 4LX
Secretary
Appointed 14 Jan 1997
Resigned 28 Mar 2001

BUNTING, Rebecca Mary, Professor

Resigned
University Square, LutonLU1 3JU
Born September 1955
Director
Appointed 10 Jan 2020
Resigned 19 Jan 2026

EBDON, Leslie Colin, Professor Sir

Resigned
Rush Mills Mill Road, HitchinSG4 7RJ
Born January 1947
Director
Appointed 21 Nov 2003
Resigned 29 Aug 2012

HARDING, Philip

Resigned
Eastcoates, BarnetEN5 5NF
Born November 1960
Director
Appointed 10 Mar 1999
Resigned 01 Sept 2000

HENMAN, Peter John

Resigned
Lords Hill Cottage, DunstableLU5 6JL
Born November 1937
Director
Appointed N/A
Resigned 31 Dec 1995

HOGAN, Angela Maria

Resigned
University Square, LutonLU1 3JU
Born April 1962
Director
Appointed 14 Mar 2011
Resigned 10 Aug 2016

JOHN, David Thomas, Dr

Resigned
1 Sturges Close, Milton KeynesMK7 7HJ
Born October 1943
Director
Appointed N/A
Resigned 31 Oct 2003

MARTIN, Hugh Christopher

Resigned
University Square, LutonLU1 3JU
Born December 1970
Director
Appointed 11 Aug 2016
Resigned 28 Nov 2016

MATTHEWS, John, Eur Ing Professor

Resigned
Carron, CardiganSA43 2DA
Born July 1930
Director
Appointed N/A
Resigned 24 Feb 1999

RAMMELL, William

Resigned
University Square, LutonLU1 3JU
Born May 1959
Director
Appointed 29 Aug 2012
Resigned 10 Jan 2020

RAWSON, David Michael, Dr

Resigned
186 Old Bedford Road, LutonLU2 7HW
Born October 1943
Director
Appointed 28 Jan 2005
Resigned 02 Jun 2008

SLADE, Andrew John, Professor

Resigned
76 Hatton Place, LutonLU2 0FD
Born March 1949
Director
Appointed 02 Jun 2008
Resigned 31 Aug 2010

WALL, Catherine Jayne

Resigned
16 Ravensburgh Close, BedfordMK45 4RG
Born January 1968
Director
Appointed 01 Aug 2005
Resigned 11 Feb 2011

WELLS, Lois Margaret

Resigned
313 Leigh Hunt Drive, LondonN14 6BZ
Born October 1961
Director
Appointed 18 Aug 2000
Resigned 12 Aug 2005

WOOD, Anthony James, Dr

Resigned
34 Church End, BedfordMK40 4AR
Born November 1938
Director
Appointed N/A
Resigned 21 Feb 1999

Persons with significant control

2

1 Active
1 Ceased

Professor Rebecca Mary Bunting

Active
University Square, LutonLU1 3JU
Born September 1955

Nature of Control

Significant influence or control
Notified 10 Jan 2020

Mr Willian James Leigh Rammell

Ceased
University Square, LutonLU1 3JU
Born October 1959

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 09 Jan 2017
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 January 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Appoint Person Secretary Company With Name
28 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
21 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
1 April 1997
287Change of Registered Office
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 May 1994
AAAnnual Accounts
Legacy
11 February 1994
363sAnnual Return (shuttle)
Legacy
3 March 1993
363aAnnual Return
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
1 September 1992
225(1)225(1)
Legacy
10 February 1992
363b363b
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
20 September 1991
288288
Legacy
24 January 1991
363aAnnual Return
Legacy
15 May 1990
88(2)R88(2)R
Legacy
15 May 1990
224224
Legacy
14 May 1990
288288
Memorandum Articles
26 April 1990
MEM/ARTSMEM/ARTS
Legacy
26 April 1990
288288
Legacy
26 April 1990
287Change of Registered Office
Certificate Change Of Name Company
18 April 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 April 1990
RESOLUTIONSResolutions
Incorporation Company
17 January 1990
NEWINCIncorporation