Background WavePink WaveYellow Wave

THE ENTERPRISE FUND LIMITED (04460763)

THE ENTERPRISE FUND LIMITED (04460763) is an active UK company. incorporated on 13 June 2002. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. THE ENTERPRISE FUND LIMITED has been registered for 23 years. Current directors include CERVANTES-KNOX, Diego, EDWARDS, Donna Elizabeth, GREEVES, Yvonne Jane and 4 others.

Company Number
04460763
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2002
Age
23 years
Address
Lee House, Manchester, M1 5JW
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
CERVANTES-KNOX, Diego, EDWARDS, Donna Elizabeth, GREEVES, Yvonne Jane, HUGHES, Mark Anthony, KIRKHAM, Selina Kay, PERRY, Stephen Lee, RICHARDSON, Peter Stephen
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENTERPRISE FUND LIMITED

THE ENTERPRISE FUND LIMITED is an active company incorporated on 13 June 2002 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. THE ENTERPRISE FUND LIMITED was registered 23 years ago.(SIC: 64921)

Status

active

Active since 23 years ago

Company No

04460763

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 13 June 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Lee House 90 Great Bridgewater Street Manchester, M1 5JW,

Timeline

35 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Oct 09
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Jul 12
Director Left
Feb 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Apr 14
Director Left
May 15
Loan Secured
Sept 15
Director Left
Mar 16
Director Left
May 16
Director Joined
Jul 16
Director Joined
Nov 16
Loan Secured
Mar 17
Director Left
Jan 19
Director Left
Feb 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Joined
Jul 20
Loan Secured
Nov 20
Director Joined
Mar 21
Director Left
Oct 23
Loan Cleared
Jul 24
Director Left
Oct 24
Director Joined
Jul 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

BOLER, John Mark

Active
Lee House, ManchesterM1 5JW
Secretary
Appointed 04 Sept 2025

CERVANTES-KNOX, Diego

Active
Lee House, ManchesterM1 5JW
Born August 1980
Director
Appointed 01 Jul 2025

EDWARDS, Donna Elizabeth

Active
Lee House, ManchesterM1 5JW
Born March 1960
Director
Appointed 15 Nov 2016

GREEVES, Yvonne Jane

Active
Lee House, ManchesterM1 5JW
Born March 1973
Director
Appointed 22 Jan 2020

HUGHES, Mark Anthony

Active
Lee House, ManchesterM1 5JW
Born March 1966
Director
Appointed 12 Sept 2013

KIRKHAM, Selina Kay

Active
Lee House, ManchesterM1 5JW
Born December 1982
Director
Appointed 24 Jun 2025

PERRY, Stephen Lee

Active
Lee House, ManchesterM1 5JW
Born June 1975
Director
Appointed 24 Jun 2025

RICHARDSON, Peter Stephen

Active
Lee House, ManchesterM1 5JW
Born September 1962
Director
Appointed 28 Feb 2021

DODGSON, Carol

Resigned
Lee House, ManchesterM1 5JW
Secretary
Appointed 13 Jun 2002
Resigned 18 Jul 2013

FISHLEY, Gillian

Resigned
Lee House, ManchesterM1 5JW
Secretary
Appointed 18 Jul 2013
Resigned 07 Nov 2014

LITTLE, Sally Victoria

Resigned
Lee House, ManchesterM1 5JW
Secretary
Appointed 28 Jun 2024
Resigned 22 Aug 2025

SIMPSON, Paul Anthony

Resigned
Lee House, ManchesterM1 5JW
Secretary
Appointed 07 Nov 2014
Resigned 28 Jun 2024

ALCOCK, Graham Paul

Resigned
Beechwood, KnutsfordWA16 8LH
Born December 1948
Director
Appointed 13 Aug 2002
Resigned 21 Jan 2009

ALLPORT, Simon

Resigned
Lee House, ManchesterM1 5JW
Born January 1964
Director
Appointed 19 Apr 2012
Resigned 07 Sept 2023

ASHTON, Michael Kenneth

Resigned
37 Torr Drive, WirralCH62 0BG
Born October 1955
Director
Appointed 22 Jul 2003
Resigned 27 Apr 2005

EDWARDS, Donna Elizabeth

Resigned
HX7
Born March 1960
Director
Appointed 27 Apr 2005
Resigned 01 Apr 2007

FLYNN, Bartholomew

Resigned
Lee House, ManchesterM1 5JW
Born May 1958
Director
Appointed 23 Jun 2016
Resigned 11 Jul 2024

JARDINE, John

Resigned
The Old School Guilden Sutton Lane, ChesterCH3 7EX
Born March 1947
Director
Appointed 13 Aug 2002
Resigned 31 Jan 2005

JEFFERY, Richard Clive

Resigned
Lee House, ManchesterM1 5JW
Born September 1974
Director
Appointed 27 Jan 2012
Resigned 12 Sept 2013

JOHNSTON, Trevor Keith

Resigned
Barbirolli Square, ManchesterM2 3AB
Born July 1952
Director
Appointed 12 Jan 2012
Resigned 11 Mar 2015

MASON, Ronald

Resigned
St. Anns Road, ManchesterM25 9GD
Born November 1944
Director
Appointed 17 Jul 2008
Resigned 22 Jan 2020

MCLEAN, Elaine Margaret

Resigned
92 Longhurst Lane, StockportSK6 5PG
Born July 1956
Director
Appointed 13 Aug 2002
Resigned 03 Mar 2016

MELLETT, Fiona

Resigned
Lee House, ManchesterM1 5JW
Born October 1963
Director
Appointed 01 Apr 2007
Resigned 27 Jan 2012

MEMMOTT, Clive Allan James

Resigned
56 Oxford Street, ManchesterM60 7HJ
Born September 1954
Director
Appointed 12 Jan 2012
Resigned 03 Oct 2025

MUNRO, Eric Allison

Resigned
13 Nith Drive, RenfrewPA4 0UR
Born May 1958
Director
Appointed 28 Jul 2005
Resigned 04 Jan 2019

PRESSWOOD, Tim

Resigned
1421 Ashton Old Road, ManchesterM11 1HJ
Born June 1961
Director
Appointed 13 Aug 2002
Resigned 27 Apr 2004

SMITH, Ian

Resigned
1 Farley Close, MiddlewichCW10 0PU
Born November 1959
Director
Appointed 13 Aug 2002
Resigned 18 Jan 2006

THOMAS, Andrew

Resigned
Lee House, ManchesterM1 5JW
Born September 1966
Director
Appointed 13 Aug 2002
Resigned 17 May 2016

THOMAS, Christopher Paul

Resigned
Aston Lane, HopeS33 6RA
Born February 1951
Director
Appointed 13 Jun 2002
Resigned 01 Apr 2006

TREADWELL, Peter

Resigned
The Fold, OldhamOL2 6NP
Born July 1961
Director
Appointed 30 Apr 2008
Resigned 31 Mar 2014

VEEDER, Terence

Resigned
1 Fletcher Drive, StockportSK12 2ND
Born August 1945
Director
Appointed 21 Jan 2009
Resigned 18 Oct 2012

WHITEHEAD, Allan Graham

Resigned
34 Fir Tree Avenue, KnutsfordWA16 8NF
Born December 1948
Director
Appointed 13 Aug 2002
Resigned 13 Mar 2008

WOODRUFF, Debra Lynne

Resigned
222 Stockport Road, HydeSK14 5RF
Born March 1962
Director
Appointed 11 Apr 2006
Resigned 30 Oct 2007

Persons with significant control

1

90 Great Bridgewater Street, ManchesterM1 5JW

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
16 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Change Person Secretary Company With Change Date
14 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
363aAnnual Return
Auditors Resignation Company
1 June 2006
AUDAUD
Legacy
26 April 2006
288bResignation of Director or Secretary
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
31 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Resolution
9 June 2003
RESOLUTIONSResolutions
Resolution
9 June 2003
RESOLUTIONSResolutions
Resolution
9 June 2003
RESOLUTIONSResolutions
Resolution
9 June 2003
RESOLUTIONSResolutions
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
225Change of Accounting Reference Date
Legacy
19 August 2002
288aAppointment of Director or Secretary
Incorporation Company
13 June 2002
NEWINCIncorporation