Background WavePink WaveYellow Wave

PARTNERS FOR ENTERPRISE LIMITED (04120583)

PARTNERS FOR ENTERPRISE LIMITED (04120583) is an active UK company. incorporated on 7 December 2000. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PARTNERS FOR ENTERPRISE LIMITED has been registered for 25 years. Current directors include BURTON, Charles Peter.

Company Number
04120583
Status
active
Type
ltd
Incorporated
7 December 2000
Age
25 years
Address
4 Bedford Court, Doncaster, DN10 6RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BURTON, Charles Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERS FOR ENTERPRISE LIMITED

PARTNERS FOR ENTERPRISE LIMITED is an active company incorporated on 7 December 2000 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PARTNERS FOR ENTERPRISE LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04120583

LTD Company

Age

25 Years

Incorporated 7 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

YNDIGO LIMITED
From: 7 December 2000To: 5 February 2001
Contact
Address

4 Bedford Court Bawtry Doncaster, DN10 6RU,

Previous Addresses

5 Maple Grove Bawtry Doncaster South Yorkshire DN10 6LJ
From: 14 December 2015To: 15 March 2022
10 Madison Drive Bawtry Doncaster S Yorkshire DN10 6SG
From: 7 December 2000To: 14 December 2015
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Dec 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BURTON, Charles Peter

Active
Maple Grove, DoncasterDN10 6LJ
Secretary
Appointed 08 Dec 2000

BURTON, Charles Peter

Active
Bedford Court, DoncasterDN10 6RU
Born May 1957
Director
Appointed 08 Dec 2000

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Dec 2000
Resigned 08 Dec 2000

BROOKE, John Charles

Resigned
Brandlehow, Poulton Le FyldeFY6 7ER
Born April 1943
Director
Appointed 31 Jul 2002
Resigned 31 Oct 2008

HOSTY, Kieran Malachy

Resigned
Westwynds Pringle Grove, New BrancepethDH7 7JS
Born December 1948
Director
Appointed 31 Oct 2001
Resigned 31 Oct 2008

HYAMS, Alan

Resigned
41 Highgrove Road, CheadleSK8 1NW
Born January 1951
Director
Appointed 08 Dec 2000
Resigned 31 Oct 2008

SWALLOW, David Addison

Resigned
Charters Mead, Great AytonTS9 6JT
Born June 1951
Director
Appointed 08 Dec 2000
Resigned 31 Oct 2008

WATKINSON, David Richard

Resigned
12 Bolton Avenue, Poulton Le FyldeFY6 7TW
Born October 1957
Director
Appointed 08 Dec 2000
Resigned 31 Jul 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Dec 2000
Resigned 08 Dec 2000

Persons with significant control

1

Mr Peter Burton

Active
Bedford Court, DoncasterDN10 6RU
Born May 1957

Nature of Control

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

Filing History

80

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Dormant
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
18 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Legacy
5 December 2001
123Notice of Increase in Nominal Capital
Legacy
11 October 2001
225Change of Accounting Reference Date
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
88(2)R88(2)R
Certificate Change Of Name Company
5 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2000
287Change of Registered Office
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Incorporation Company
7 December 2000
NEWINCIncorporation