Background WavePink WaveYellow Wave

ENTERPRISEXCHANGE LIMITED (03803556)

ENTERPRISEXCHANGE LIMITED (03803556) is an active UK company. incorporated on 8 July 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. ENTERPRISEXCHANGE LIMITED has been registered for 26 years. Current directors include WATTS, Peter John Chinery.

Company Number
03803556
Status
active
Type
ltd
Incorporated
8 July 1999
Age
26 years
Address
15 Fircroft Road, London, SW17 7PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
WATTS, Peter John Chinery
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISEXCHANGE LIMITED

ENTERPRISEXCHANGE LIMITED is an active company incorporated on 8 July 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. ENTERPRISEXCHANGE LIMITED was registered 26 years ago.(SIC: 69109)

Status

active

Active since 26 years ago

Company No

03803556

LTD Company

Age

26 Years

Incorporated 8 July 1999

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

15 Fircroft Road London, SW17 7PR,

Previous Addresses

15 Fircroft Road London SW17 7PR England
From: 21 October 2020To: 21 October 2020
Flat 62, 30 Vincent Square London SW1P 2NW United Kingdom
From: 5 June 2018To: 21 October 2020
Flat 2, 46 Cumberland Street London SW1V 4LZ
From: 16 July 2015To: 5 June 2018
29 Westmoreland Terrace Pimlico London SW1V 4AQ
From: 8 July 1999To: 16 July 2015
Timeline

9 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Apr 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Aug 10
Funding Round
Aug 11
Director Left
Jul 19
Director Left
Aug 23
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WATTS, Peter John Chinery

Active
Fircroft Road, LondonSW17 7PR
Secretary
Appointed 08 Jul 1999

WATTS, Peter John Chinery

Active
Fircroft Road, LondonSW17 7PR
Born October 1964
Director
Appointed 19 May 2008

BRAY, Richard Charles David

Resigned
Fircroft Road, LondonSW17 7PR
Born May 1975
Director
Appointed 04 Jun 2010
Resigned 21 Aug 2023

GONTHIER, Alexandre

Resigned
Heathfield Road, LondonSW18 2PH
Born January 1970
Director
Appointed 19 May 2008
Resigned 26 May 2010

GRANT, Peter Kenneth

Resigned
High Farm House, MarlboroughSN8 2JL
Born July 1967
Director
Appointed 08 Jul 1999
Resigned 19 May 2008

SETH, Christopher Jeremy

Resigned
Vincent Square, LondonSW1P 2NW
Born July 1966
Director
Appointed 08 Jun 2010
Resigned 01 Jul 2019

WATERHOUSE, Daniel David

Resigned
Broadsword Way, HinckleyLE10 2QL
Born July 1971
Director
Appointed 19 May 2008
Resigned 16 Apr 2010

Persons with significant control

1

Mr Peter John Chinery Watts

Active
Fircroft Road, LondonSW17 7PR
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Capital Allotment Shares
2 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
27 April 2010
88(2)Return of Allotment of Shares
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Legacy
22 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
16 June 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Incorporation Company
8 July 1999
NEWINCIncorporation