Background WavePink WaveYellow Wave

ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED (04244816)

ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED (04244816) is an active UK company. incorporated on 2 July 2001. with registered office in Egham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED has been registered for 24 years. Current directors include WILLEY, Russell Alan.

Company Number
04244816
Status
active
Type
ltd
Incorporated
2 July 2001
Age
24 years
Address
Enterprise House, Egham, TW20 9FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WILLEY, Russell Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED

ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED is an active company incorporated on 2 July 2001 with the registered office located in Egham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04244816

LTD Company

Age

24 Years

Incorporated 2 July 2001

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

10 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

DAWNHOST LIMITED
From: 2 July 2001To: 31 August 2001
Contact
Address

Enterprise House Vicarage Road Egham, TW20 9FB,

Previous Addresses

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: 2 July 2001To: 14 March 2014
Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Jul 24
Funding Round
Apr 25
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GOLDER, Jay Phillip

Active
Vicarage Road, EghamTW20 9FB
Secretary
Appointed 30 Apr 2020

WILLEY, Russell Alan

Active
Vicarage Road, EghamTW20 9FB
Born November 1965
Director
Appointed 18 Mar 2023

HOLDERER, Teresa Anne

Resigned
Vicarage Road, EghamTW20 9FB
Secretary
Appointed 30 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 25 Jul 2001
Resigned 07 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 2001
Resigned 25 Jul 2001

LAFFEY, Thomas Paul, Mr.

Resigned
Vicarage Road, EghamTW20 9FB
Born March 1948
Director
Appointed 27 Oct 2015
Resigned 31 Jul 2016

NICHOLSON, Pamela Mae, Director

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 25 Jul 2001
Resigned 01 Aug 2002

ROSS, Donald Lee

Resigned
2870 S. Lindbergh Blvd., St. Louis,FOREIGN
Born August 1943
Director
Appointed 25 Jul 2001
Resigned 13 Dec 2009

SHORT, Ricky Allan, Mr.

Resigned
Vicarage Road, EghamTW20 9FB
Born September 1958
Director
Appointed 31 Jul 2016
Resigned 31 Jan 2023

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 25 Jul 2001
Resigned 31 Jul 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jul 2001
Resigned 25 Jul 2001

Persons with significant control

4

Ms Carolyn Kindle

Active
Vicarage Road, EghamTW20 9FB
Born May 1977

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Ms Christine Broadhurst Taylor

Active
Vicarage Road, EghamTW20 9FB
Born February 1976

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Ms Jo Ann Taylor Kindle

Active
Vicarage Road, EghamTW20 9FB
Born March 1950

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Andrew Crawford Taylor

Active
Vicarage Road, EghamTW20 9FB
Born October 1947

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

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
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Resolution
5 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
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
27 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
21 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 Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
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
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
30 June 2015
AR01AR01
Change Sail Address Company With New Address
30 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
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 Group
14 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 Group
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
Accounts With Accounts Type Group
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
22 July 2011
AR01AR01
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
26 April 2011
AAAnnual Accounts
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Group
1 June 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Group
6 May 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Group
3 July 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
24 May 2006
244244
Accounts With Accounts Type Group
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 Group
3 June 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Resolution
21 July 2003
RESOLUTIONSResolutions
Resolution
21 July 2003
RESOLUTIONSResolutions
Resolution
21 July 2003
RESOLUTIONSResolutions
Legacy
21 July 2003
353353
Accounts With Accounts Type Group
5 June 2003
AAAnnual Accounts
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
288bResignation of Director or Secretary
Statement Of Affairs
3 September 2001
SASA
Legacy
3 September 2001
88(2)R88(2)R
Certificate Change Of Name Company
31 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2001
287Change of Registered Office
Resolution
30 July 2001
RESOLUTIONSResolutions
Resolution
30 July 2001
RESOLUTIONSResolutions
Legacy
30 July 2001
123Notice of Increase in Nominal Capital
Legacy
27 July 2001
287Change of Registered Office
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Incorporation Company
2 July 2001
NEWINCIncorporation