Background WavePink WaveYellow Wave

ENTERPRISE RENT-A-CAR UK LIMITED (02946689)

ENTERPRISE RENT-A-CAR UK LIMITED (02946689) is an active UK company. incorporated on 4 July 1994. with registered office in Egham. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. ENTERPRISE RENT-A-CAR UK LIMITED has been registered for 31 years. Current directors include ANDREW JR, Michael Wood, MARSHALL, Michael Robert, WILLEY, Russell Alan.

Company Number
02946689
Status
active
Type
ltd
Incorporated
4 July 1994
Age
31 years
Address
Enterprise House, Egham, TW20 9FB
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
ANDREW JR, Michael Wood, MARSHALL, Michael Robert, WILLEY, Russell Alan
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE RENT-A-CAR UK LIMITED

ENTERPRISE RENT-A-CAR UK LIMITED is an active company incorporated on 4 July 1994 with the registered office located in Egham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. ENTERPRISE RENT-A-CAR UK LIMITED was registered 31 years ago.(SIC: 77110)

Status

active

Active since 31 years ago

Company No

02946689

LTD Company

Age

31 Years

Incorporated 4 July 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

ENTERPRISE RENT-A-CAR LONDON LIMITED
From: 4 July 1994To: 20 November 1995
Contact
Address

Enterprise House Vicarage Road Egham, TW20 9FB,

Previous Addresses

Enterprise House Vicarage Road Egham TW20 9FB England
From: 8 June 2023To: 8 June 2023
C/O Steve Young Enterprise House Vicarage Road Egham Surrey TW20 9FB
From: 25 March 2015To: 8 June 2023
Enterprise House Vicarage Road Egham Surrey TW20 9JY
From: 8 April 2014To: 25 March 2015
Enterprise House Vicarage Road Egham Surrey TW20 9JZ England
From: 14 March 2014To: 8 April 2014
Enterprise House Delta Way Egham Surrey TW20 8RX
From: 4 July 1994To: 14 March 2014
Timeline

18 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Left
May 10
Director Joined
May 10
Director Joined
Apr 11
Director Left
May 12
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Apr 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

PAYNE, Sarah

Active
Vicarage Road, EghamTW20 9FB
Secretary
Appointed 01 Mar 2023

ANDREW JR, Michael Wood

Active
Vicarage Road, EghamTW20 9FB
Born November 1964
Director
Appointed 11 Oct 2019

MARSHALL, Michael Robert

Active
Vicarage Road, EghamTW20 9FB
Born October 1973
Director
Appointed 11 Oct 2019

WILLEY, Russell Alan

Active
Vicarage Road, EghamTW20 9FB
Born November 1965
Director
Appointed 01 Jan 2023

GLASS, David Selig

Resigned
13 Denewood, New BarnetEN5 1LX
Secretary
Appointed 04 Jul 1994
Resigned 29 Jul 1994

GOLDER, Jay Phillip

Resigned
Vicarage Road, EghamTW20 9FB
Secretary
Appointed 30 Apr 2020
Resigned 28 Feb 2023

HOLDERER, Teresa Anne

Resigned
Vicarage Road, EghamTW20 9FB
Secretary
Appointed 31 Jul 2016
Resigned 30 Apr 2020

LAFFEY, Thomas

Resigned
Vicarage Road, EghamTW20 9FB
Secretary
Appointed 31 Dec 2012
Resigned 31 Jul 2016

LITOW, Mark Irvin

Resigned
Enterprise House, EghamTW20 8RX
Secretary
Appointed 20 Dec 2000
Resigned 07 Dec 2011

O'CONNELL, John

Resigned
524 Fox Ridge Road, UsaFOREIGN
Secretary
Appointed 29 Jul 1994
Resigned 01 Aug 2002

BURRELL, James David

Resigned
Enterprise House, EghamTW20 8RX
Born September 1961
Director
Appointed 25 Feb 2011
Resigned 19 Apr 2012

KAPLAN, Lee Richard, Mr.

Resigned
Vicarage Road, EghamTW20 9FB
Born April 1960
Director
Appointed 27 Oct 2015
Resigned 13 Jan 2016

KNAUP, Warren

Resigned
2269 Warson Road, Missouri63124
Born September 1920
Director
Appointed 04 Jul 1994
Resigned 09 Feb 1995

LAFFEY, Thomas Paul, Mr.

Resigned
Vicarage Road, EghamTW20 9FB
Born March 1948
Director
Appointed 27 Oct 2015
Resigned 13 Jan 2016

NICHOLSON, Pamela Mae

Resigned
Vicarage Road, EghamTW20 9FB
Born October 1959
Director
Appointed 29 Apr 2010
Resigned 27 Oct 2015

O'CONNELL, John

Resigned
524 Fox Ridge Road, UsaFOREIGN
Born September 1956
Director
Appointed 26 Oct 1995
Resigned 01 Aug 2002

ROSS, Donald Lee

Resigned
2870 S. Lindbergh Blvd., St. Louis,FOREIGN
Born August 1943
Director
Appointed 09 Feb 1995
Resigned 29 Apr 2010

SHORT, Ricky Allan, Mr.

Resigned
Vicarage Road, EghamTW20 9FB
Born September 1958
Director
Appointed 31 Jul 2016
Resigned 31 Dec 2022

SNYDER, William Wayne, Director

Resigned
Vicarage Road, EghamTW20 9FB
Born February 1951
Director
Appointed 01 Oct 2002
Resigned 31 Jul 2016

TAYLOR, Andrew Crawford

Resigned
Vicarage Road, EghamTW20 9FB
Born October 1947
Director
Appointed 04 Jul 1994
Resigned 13 Jan 2016

TAYLOR, Jack

Resigned
201 South Mcknight Road, Missouri63124
Born April 1922
Director
Appointed 04 Jul 1994
Resigned 26 Oct 1995

Persons with significant control

1

Vicarage Road, EghamTW20 9FB

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 Group
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2025
AAAnnual Accounts
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2024
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 September 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 June 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
6 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Resolution
5 February 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
5 February 2016
CC04CC04
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Sail Address Company With New Address
29 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Legacy
7 May 2010
MG01MG01
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
24 May 2006
244244
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
244244
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Resolution
6 February 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
123Notice of Increase in Nominal Capital
Legacy
23 August 2001
88(3)88(3)
Legacy
23 August 2001
88(2)R88(2)R
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
20 August 2001
123Notice of Increase in Nominal Capital
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
244244
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
8 September 1998
363aAnnual Return
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
2 January 1998
287Change of Registered Office
Legacy
2 January 1998
353353
Legacy
10 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
7 August 1997
363aAnnual Return
Resolution
3 July 1997
RESOLUTIONSResolutions
Resolution
3 July 1997
RESOLUTIONSResolutions
Resolution
3 July 1997
RESOLUTIONSResolutions
Legacy
5 June 1997
244244
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
31 July 1996
287Change of Registered Office
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
244244
Legacy
28 February 1996
88(2)R88(2)R
Memorandum Articles
4 January 1996
MEM/ARTSMEM/ARTS
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
123Notice of Increase in Nominal Capital
Resolution
22 December 1995
RESOLUTIONSResolutions
Resolution
22 December 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
8 July 1995
395Particulars of Mortgage or Charge
Legacy
22 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 December 1994
395Particulars of Mortgage or Charge
Legacy
5 November 1994
395Particulars of Mortgage or Charge
Legacy
29 September 1994
88(2)R88(2)R
Legacy
24 September 1994
395Particulars of Mortgage or Charge
Legacy
4 September 1994
88(2)R88(2)R
Legacy
22 August 1994
288288
Legacy
15 August 1994
287Change of Registered Office
Legacy
12 August 1994
288288
Legacy
12 August 1994
88(2)R88(2)R
Legacy
12 August 1994
224224
Incorporation Company
4 July 1994
NEWINCIncorporation