Background WavePink WaveYellow Wave

ENABLE PARTNERS LIMITED (04439363)

ENABLE PARTNERS LIMITED (04439363) is an active UK company. incorporated on 15 May 2002. with registered office in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENABLE PARTNERS LIMITED has been registered for 23 years. Current directors include LOUIS, Stephen David, SCHERER, Jonathan Francis.

Company Number
04439363
Status
active
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
7th Floor, Telecom House, Brighton, BN1 6AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOUIS, Stephen David, SCHERER, Jonathan Francis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENABLE PARTNERS LIMITED

ENABLE PARTNERS LIMITED is an active company incorporated on 15 May 2002 with the registered office located in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENABLE PARTNERS LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04439363

LTD Company

Age

23 Years

Incorporated 15 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

SEVENPEAKS LIMITED
From: 14 November 2002To: 26 May 2005
AURORA CINEMA LIMITED
From: 15 May 2002To: 14 November 2002
Contact
Address

7th Floor, Telecom House 125 - 135 Preston Road Brighton, BN1 6AF,

Previous Addresses

Victoria House 125 Queens Road Brighton East Sussex BN1 3WB
From: 15 May 2002To: 9 February 2022
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
May 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LOUIS, Stephen David

Active
Bucksbridge House, WendoverHP22 6NN
Born August 1966
Director
Appointed 15 May 2002

SCHERER, Jonathan Francis

Active
27 Bolingbroke Road, LondonW14 0AJ
Born November 1961
Director
Appointed 15 May 2002

LOUIS, Stephen David

Resigned
70 Cheriton Square, LondonSW17 8AE
Secretary
Appointed 15 May 2002
Resigned 12 May 2005

MACLEAN, Stuart Henry

Resigned
Pondside Close, CrawleyRH10 4AD
Secretary
Appointed 23 Apr 2004
Resigned 02 Feb 2017

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 15 May 2002
Resigned 15 May 2002

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 15 May 2002
Resigned 15 May 2002

Persons with significant control

2

Mr Jonathan Francis Scherer

Active
Bolingbroke Road, LondonW14 0AJ
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen David Louis

Active
Heron Path, AylesburyHP22 6NN
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Secretary Company With Change Date
27 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
30 September 2005
288cChange of Particulars
Certificate Change Of Name Company
26 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
15 July 2003
AAAnnual Accounts
Legacy
4 June 2003
363aAnnual Return
Certificate Change Of Name Company
14 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
287Change of Registered Office
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
287Change of Registered Office
Incorporation Company
15 May 2002
NEWINCIncorporation