Background WavePink WaveYellow Wave

ENTERPRISE SOFTWARE SYSTEMS LIMITED (03374336)

ENTERPRISE SOFTWARE SYSTEMS LIMITED (03374336) is an active UK company. incorporated on 21 May 1997. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENTERPRISE SOFTWARE SYSTEMS LIMITED has been registered for 28 years. Current directors include RAZA, Nadeem.

Company Number
03374336
Status
active
Type
ltd
Incorporated
21 May 1997
Age
28 years
Address
Farrington Way, Nottingham, NG16 3AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAZA, Nadeem
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE SOFTWARE SYSTEMS LIMITED

ENTERPRISE SOFTWARE SYSTEMS LIMITED is an active company incorporated on 21 May 1997 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENTERPRISE SOFTWARE SYSTEMS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03374336

LTD Company

Age

28 Years

Incorporated 21 May 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 10 January 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

ARANOAK LIMITED
From: 21 May 1997To: 15 July 1997
Contact
Address

Farrington Way Eastwood Nottingham, NG16 3AG,

Previous Addresses

Enterprise House Pacific Road Altrincham Cheshire WA14 5EN
From: 21 May 1997To: 16 January 2024
Timeline

12 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
May 97
Loan Secured
May 13
Loan Cleared
Jul 13
Director Left
Jan 23
Director Left
Dec 23
Director Joined
Jan 24
Loan Secured
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Capital Update
Apr 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

WIGHTMAN, Nicholas James

Active
Eastwood, NottinghamNG16 3AG
Secretary
Appointed 10 Jan 2024

RAZA, Nadeem

Active
Eastwood, NottinghamNG16 3AG
Born April 1967
Director
Appointed 10 Jan 2024

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 21 May 1997
Resigned 22 May 1997

KEYS, Andrew Michael

Resigned
132 Firle Road, PeacehavenBN10 7RJ
Secretary
Appointed 22 May 1997
Resigned 08 Sept 1997

TOPPS, Paul Martyn

Resigned
The Croft The Street, FulkingBN5 9LX
Secretary
Appointed 08 Sept 1997
Resigned 10 Jan 2024

CHAPMAN, Garry

Resigned
48 Hilltop, LoughtonIG10 1PX
Born April 1959
Director
Appointed 19 Jun 1997
Resigned 20 Sept 2000

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 21 May 1997
Resigned 22 May 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 21 May 1997
Resigned 22 May 1997

GIBSON, Alastair John

Resigned
21 Queensway, KnutsfordWA16 0NJ
Born January 1962
Director
Appointed 19 Jun 1997
Resigned 18 Jan 2022

GREGORY, Allan

Resigned
24 Wharfedale Gardens, MansfieldNG18 3GZ
Born March 1954
Director
Appointed 19 Jun 1997
Resigned 20 Sept 2004

NASH, Charles Frederick

Resigned
Enterprise House, AltrinchamWA14 5EN
Born May 1940
Director
Appointed 05 Jan 2024
Resigned 10 Jan 2024

NASH, Charles Frederick

Resigned
Pinford Park Road, Little BudworthCW6 9DG
Born May 1940
Director
Appointed 19 Jun 1997
Resigned 13 Dec 2023

TOPPS, Paul Martyn

Resigned
The Croft The Street, FulkingBN5 9LX
Born February 1953
Director
Appointed 22 May 1997
Resigned 10 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Eastwood, NottinghamNG16 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2024

Mr Paul Martyn Topps

Ceased
The Street, HenfieldBN5 9LX
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 10 Jan 2024
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2025
AAAnnual Accounts
Legacy
3 June 2025
AGREEMENT2AGREEMENT2
Legacy
9 May 2025
PARENT_ACCPARENT_ACC
Legacy
9 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Resolution
24 April 2024
RESOLUTIONSResolutions
Resolution
24 April 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 April 2024
SH19Statement of Capital
Legacy
24 April 2024
SH20SH20
Legacy
24 April 2024
CAP-SSCAP-SS
Resolution
24 April 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 March 2024
AA01Change of Accounting Reference Date
Resolution
23 January 2024
RESOLUTIONSResolutions
Memorandum Articles
23 January 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
16 January 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Made Up Date
11 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Accounts With Made Up Date
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Made Up Date
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Made Up Date
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Made Up Date
25 August 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Made Up Date
3 September 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Made Up Date
3 September 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Made Up Date
8 September 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Accounts With Made Up Date
23 December 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
10 August 2004
AAAnnual Accounts
Legacy
28 July 2004
287Change of Registered Office
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 March 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 September 2002
AAAnnual Accounts
Accounts With Made Up Date
1 August 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
20 January 2001
287Change of Registered Office
Accounts With Made Up Date
18 October 2000
AAAnnual Accounts
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 December 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 October 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
395Particulars of Mortgage or Charge
Legacy
8 January 1998
287Change of Registered Office
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Legacy
15 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1997
123Notice of Increase in Nominal Capital
Legacy
7 July 1997
88(2)R88(2)R
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
395Particulars of Mortgage or Charge
Resolution
26 June 1997
RESOLUTIONSResolutions
Resolution
26 June 1997
RESOLUTIONSResolutions
Resolution
26 June 1997
RESOLUTIONSResolutions
Resolution
26 June 1997
RESOLUTIONSResolutions
Memorandum Articles
6 June 1997
MEM/ARTSMEM/ARTS
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
287Change of Registered Office
Resolution
5 June 1997
RESOLUTIONSResolutions
Legacy
5 June 1997
123Notice of Increase in Nominal Capital
Incorporation Company
21 May 1997
NEWINCIncorporation