Background WavePink WaveYellow Wave

UNIVERSITY OF ESSEX ENTERPRISES LIMITED (02533347)

UNIVERSITY OF ESSEX ENTERPRISES LIMITED (02533347) is an active UK company. incorporated on 21 August 1990. with registered office in Essex. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNIVERSITY OF ESSEX ENTERPRISES LIMITED has been registered for 35 years. Current directors include FERN, Richard Andrew, SINGH, Robert James Ramon, Dr.

Company Number
02533347
Status
active
Type
ltd
Incorporated
21 August 1990
Age
35 years
Address
Wivenhoe Park, Essex, CO4 3SQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FERN, Richard Andrew, SINGH, Robert James Ramon, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY OF ESSEX ENTERPRISES LIMITED

UNIVERSITY OF ESSEX ENTERPRISES LIMITED is an active company incorporated on 21 August 1990 with the registered office located in Essex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNIVERSITY OF ESSEX ENTERPRISES LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02533347

LTD Company

Age

35 Years

Incorporated 21 August 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

WIVENHOE TECHNOLOGY LIMITED
From: 3 April 1991To: 22 May 2012
CAMULOCO (ONE HUNDRED AND THREE) LIMITED
From: 21 August 1990To: 3 April 1991
Contact
Address

Wivenhoe Park Colchester Essex, CO4 3SQ,

Timeline

15 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Mar 16
Director Joined
Feb 17
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jan 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

STRACHAN, Lucian Wesley

Active
Wivenhoe Park, EssexCO4 3SQ
Secretary
Appointed 18 Jul 2022

FERN, Richard Andrew

Active
Wivenhoe Park, EssexCO4 3SQ
Born February 1980
Director
Appointed 11 Jul 2022

SINGH, Robert James Ramon, Dr

Active
Wivenhoe Park, EssexCO4 3SQ
Born October 1976
Director
Appointed 15 Nov 2019

ANDERSON, Shereen Alison

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Secretary
Appointed 23 Sept 2009
Resigned 23 Jul 2012

CONNOLLY, Andrew

Resigned
12 Coopers Crescent, ColchesterCO6 3SJ
Secretary
Appointed 02 Jul 2001
Resigned 23 Sept 2009

GOLDSMITH, Naomi Jane

Resigned
Wivenhoe Park, EssexCO4 3SQ
Secretary
Appointed 27 Jul 2017
Resigned 29 Sept 2020

GORRINGE, Jonathan Peter

Resigned
The Dell Church Road, ColchesterCO6 3AZ
Secretary
Appointed 31 Dec 1998
Resigned 27 Apr 2001

HAW, Ian Peter

Resigned
Wivenhoe Park, EssexCO4 3SQ
Secretary
Appointed 29 Sept 2020
Resigned 18 Jul 2022

NEWCOMB, Edgar

Resigned
Tudor House The Green, ColchesterCO7 7AG
Secretary
Appointed N/A
Resigned 27 Oct 1992

OLIVER, Ryan Lewis

Resigned
Wivenhoe Park, EssexCO4 3SQ
Secretary
Appointed 23 Jul 2012
Resigned 07 Jul 2013

PEARCE, Sally Elizabeth

Resigned
Wivenhoe Park, EssexCO4 3SQ
Secretary
Appointed 12 Dec 2013
Resigned 27 Jul 2017

RICH, Anthony Hampden, Dr

Resigned
2 The Lindens, ColchesterCO3 3WD
Secretary
Appointed 27 Apr 2001
Resigned 02 Jul 2001

WOODBURN, Alexander Fraser

Resigned
5 Aldeburgh Gardens, ColchesterCO4 4XR
Secretary
Appointed 27 Oct 1992
Resigned 31 Dec 1998

ALBANO, Marco

Resigned
Wivenhoe Park, EssexCO4 3SQ
Born February 1970
Director
Appointed 23 Jul 2012
Resigned 11 Jul 2022

CONNOLLY, Andrew

Resigned
12 Coopers Crescent, ColchesterCO6 3SJ
Born December 1962
Director
Appointed 02 Jul 2001
Resigned 31 Jan 2012

GORRINGE, Jonathan Peter

Resigned
The Dell Church Road, ColchesterCO6 3AZ
Born September 1952
Director
Appointed N/A
Resigned 27 Apr 2001

HUSTON, William John

Resigned
Woodvale, Bury St EdmundsIP30 9RU
Born June 1951
Director
Appointed 15 Nov 1995
Resigned 28 May 2004

KEIR, Fraser William

Resigned
Wivenhoe Park, EssexCO4 3SQ
Born September 1972
Director
Appointed 16 Dec 2022
Resigned 22 Dec 2023

LAVINGTON, Simon Hugh, Professor

Resigned
Lemon Tree Cottage 46 High Street, IpswichIP8 3AH
Born December 1939
Director
Appointed 17 Feb 1992
Resigned 24 Apr 2002

LEWIS, Derek Compton

Resigned
Woodlands Farmhouse Thoby Lane, BrentwoodCM15 0SY
Born July 1946
Director
Appointed 01 Aug 2001
Resigned 06 Jan 2003

MASSARA, Robert Edwin, Professor

Resigned
8 Garthwood Close, ColchesterCO6 3EA
Born January 1947
Director
Appointed 06 Jan 2003
Resigned 31 Jul 2011

MORRIS, Owen Bryn

Resigned
Wivenhoe Park, EssexCO4 3SQ
Born May 1961
Director
Appointed 10 Jan 2012
Resigned 31 Dec 2022

NEDWELL, David Bevan, Professor

Resigned
7 Queen Street, ColchesterCO7 0AA
Born January 1944
Director
Appointed 27 Oct 1992
Resigned 06 Jan 2003

NEWCOMB, Edgar

Resigned
Tudor House The Green, ColchesterCO7 7AG
Born October 1940
Director
Appointed N/A
Resigned 27 Oct 1992

PITTIS, Janice, Doctor

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born April 1954
Director
Appointed 24 Sept 2009
Resigned 29 Feb 2016

PLAIN, Vanessa Ruth

Resigned
Wivenhoe Park, EssexCO4 3SQ
Born December 1972
Director
Appointed 10 Jan 2017
Resigned 15 Nov 2019

PRIEST, David James, Dr

Resigned
44 Lexden Road, ColchesterCO3 3RF
Born June 1937
Director
Appointed 09 Sept 1991
Resigned 06 Jan 2003

PRIESTLEY, Leslie

Resigned
Wadworth Nounsley Road, ChelmsfordCM3 2NF
Born August 1943
Director
Appointed N/A
Resigned 04 Feb 1994

RICH, Anthony Hampden, Dr

Resigned
2 The Lindens, ColchesterCO3 3WD
Born October 1954
Director
Appointed 20 Apr 1999
Resigned 21 Aug 2011

THOMSON, Stanley

Resigned
6 Belvedere Road, BrentwoodCM14 4PZ
Born June 1926
Director
Appointed N/A
Resigned 31 Jul 2001

WOODBURN, Alexander Fraser

Resigned
5 Aldeburgh Gardens, ColchesterCO4 4XR
Born August 1951
Director
Appointed 27 Oct 1992
Resigned 31 Dec 1998

Persons with significant control

1

Wivenhoe Park, ColchesterCO4 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Small
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Legacy
27 February 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Secretary Company With Change Date
19 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Resolution
8 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
8 January 2014
CC04CC04
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Certificate Change Of Name Company
22 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
22 May 2012
NM06NM06
Change Of Name Notice
22 May 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
22 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Made Up Date
24 March 2007
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 March 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Made Up Date
2 March 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
6 January 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 March 2003
AAAnnual Accounts
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
287Change of Registered Office
Legacy
7 March 2002
288cChange of Particulars
Accounts With Made Up Date
18 December 2001
AAAnnual Accounts
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
3 April 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288cChange of Particulars
Accounts With Made Up Date
6 January 2000
AAAnnual Accounts
Legacy
24 August 1999
363b363b
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288cChange of Particulars
Legacy
16 July 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 February 1999
AAAnnual Accounts
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288cChange of Particulars
Legacy
11 April 1998
288cChange of Particulars
Accounts With Made Up Date
11 January 1998
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Legacy
19 June 1997
353353
Accounts With Made Up Date
12 February 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Accounts With Made Up Date
22 January 1996
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
17 April 1994
288288
Accounts With Made Up Date
24 February 1994
AAAnnual Accounts
Legacy
3 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 1993
AAAnnual Accounts
Legacy
13 February 1993
288288
Legacy
6 November 1992
288288
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 April 1992
AAAnnual Accounts
Legacy
26 February 1992
288288
Legacy
6 September 1991
288288
Legacy
29 August 1991
363b363b
Legacy
22 May 1991
287Change of Registered Office
Memorandum Articles
30 April 1991
MEM/ARTSMEM/ARTS
Resolution
30 April 1991
RESOLUTIONSResolutions
Legacy
28 April 1991
224224
Resolution
22 April 1991
RESOLUTIONSResolutions
Memorandum Articles
16 April 1991
MEM/ARTSMEM/ARTS
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Resolution
11 April 1991
RESOLUTIONSResolutions
Legacy
11 April 1991
123Notice of Increase in Nominal Capital
Legacy
4 April 1991
287Change of Registered Office
Certificate Change Of Name Company
3 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 August 1990
NEWINCIncorporation