Background WavePink WaveYellow Wave

THE ENDEAVOUR COMPANY HOLDINGS LIMITED (03998170)

THE ENDEAVOUR COMPANY HOLDINGS LIMITED (03998170) is an active UK company. incorporated on 19 May 2000. with registered office in 33 Ely Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE ENDEAVOUR COMPANY HOLDINGS LIMITED has been registered for 25 years. Current directors include ROSEFIELD, John Stuart Ian, ROSEFIELD, Stephen Michael.

Company Number
03998170
Status
active
Type
ltd
Incorporated
19 May 2000
Age
25 years
Address
33 Ely Place, EC1N 6TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROSEFIELD, John Stuart Ian, ROSEFIELD, Stephen Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENDEAVOUR COMPANY HOLDINGS LIMITED

THE ENDEAVOUR COMPANY HOLDINGS LIMITED is an active company incorporated on 19 May 2000 with the registered office located in 33 Ely Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE ENDEAVOUR COMPANY HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

03998170

LTD Company

Age

25 Years

Incorporated 19 May 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

PCO 253 LIMITED
From: 19 May 2000To: 28 June 2000
Contact
Address

33 Ely Place London , EC1N 6TD,

Timeline

12 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
May 00
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
New Owner
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Jun 23
New Owner
Jun 23
Owner Exit
Dec 23
Owner Exit
Dec 23
0
Funding
0
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CHONG, Echo

Active
33 Ely PlaceEC1N 6TD
Secretary
Appointed 21 Aug 2017

ROSEFIELD, John Stuart Ian

Active
33 Ely PlaceEC1N 6TD
Born August 1944
Director
Appointed 25 May 2000

ROSEFIELD, Stephen Michael

Active
33 Ely PlaceEC1N 6TD
Born December 1952
Director
Appointed 25 May 2000

LOUKES, Kenneth Martin

Resigned
33 Ely PlaceEC1N 6TD
Secretary
Appointed 24 Oct 2016
Resigned 21 Aug 2017

LOUKES, Kenneth Martin

Resigned
33 Ely PlaceEC1N 6TD
Secretary
Appointed 25 May 2000
Resigned 01 Jun 2016

STONE, Colin Michael

Resigned
33 Ely PlaceEC1N 6TD
Secretary
Appointed 01 Jun 2016
Resigned 24 Oct 2016

PAILEX CORPORATE SERVICES LIMITED

Resigned
First Floor 1 Bouverie House, LondonEC4A 2JD
Corporate secretary
Appointed 19 May 2000
Resigned 25 May 2000

KROPMAN, Jonathan Ronald

Resigned
54 Howitt Road, LondonNW3 4LJ
Born September 1957
Director
Appointed 19 May 2000
Resigned 25 May 2000

Persons with significant control

8

3 Active
5 Ceased

Paul Whitehead

Active
33 Ely PlaceEC1N 6TD
Born November 1965

Nature of Control

Significant influence or control
Notified 19 May 2023

Mr Stephen Michael Rosefiled

Active
33 Ely PlaceEC1N 6TD
Born December 1952

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2021

Ms Stephen Michael Rosefield

Ceased
Lanchester Road, LondonN6 4SX
Born December 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 May 2023

Mr John Stuart Ian Rosefield

Ceased
Keats Grove, LondonNW3 2RT
Born August 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 May 2023

Mr Martin David Paisner

Ceased
33 Ely PlaceEC1N 6TD
Born September 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 May 2023

Mr John Stuart Ian Rosefield

Ceased
33 Ely PlaceEC1N 6TD
Born August 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Aug 2021

Dr Stephen Michael Rosefield

Ceased
33 Ely PlaceEC1N 6TD
Born December 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Aug 2021

Mrs Jeanie Cressida Rosefield

Active
33 Ely PlaceEC1N 6TD
Born October 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
5 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Group
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Accounts With Accounts Type Group
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Group
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 January 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
24 April 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Group
30 April 2007
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
8 June 2006
288cChange of Particulars
Accounts With Accounts Type Group
3 January 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 May 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 May 2003
AAAnnual Accounts
Accounts With Accounts Type Group
31 May 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
13 June 2001
363sAnnual Return (shuttle)
Statement Of Affairs
20 November 2000
SASA
Legacy
20 November 2000
88(2)Return of Allotment of Shares
Resolution
14 July 2000
RESOLUTIONSResolutions
Resolution
14 July 2000
RESOLUTIONSResolutions
Resolution
14 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Legacy
13 July 2000
123Notice of Increase in Nominal Capital
Legacy
29 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2000
287Change of Registered Office
Legacy
26 June 2000
225Change of Accounting Reference Date
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
288aAppointment of Director or Secretary
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Incorporation Company
19 May 2000
NEWINCIncorporation