Background WavePink WaveYellow Wave

ENABLE LIMITED (04552449)

ENABLE LIMITED (04552449) is an active UK company. incorporated on 3 October 2002. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENABLE LIMITED has been registered for 23 years. Current directors include BOND, Jennifer Rae, LOUIS, Stephen David, SCHERER, Jonathan Francis.

Company Number
04552449
Status
active
Type
ltd
Incorporated
3 October 2002
Age
23 years
Address
7th Floor, Telecom House, Brighton, BN1 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOND, Jennifer Rae, LOUIS, Stephen David, SCHERER, Jonathan Francis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENABLE LIMITED

ENABLE LIMITED is an active company incorporated on 3 October 2002 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ENABLE LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04552449

LTD Company

Age

23 Years

Incorporated 3 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Medium Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

NANNYTAX PAYROLL SERVICES LIMITED
From: 6 March 2003To: 9 May 2003
NANNYTAX LIMITED
From: 7 November 2002To: 6 March 2003
PAYROLL BRIGHTON LIMITED
From: 3 October 2002To: 7 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: 3 October 2002To: 9 February 2022
Timeline

23 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Capital Update
Mar 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Oct 15
Director Joined
Mar 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Jun 18
Director Left
Feb 22
Director Left
Feb 22
Director Left
Mar 24
Director Left
Feb 26
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BOND, Jennifer Rae

Active
125 - 135 Preston Road, BrightonBN1 6AF
Born December 1974
Director
Appointed 25 May 2018

LOUIS, Stephen David

Active
125 - 135 Preston Road, BrightonBN1 6AF
Born August 1966
Director
Appointed 06 Jul 2010

SCHERER, Jonathan Francis

Active
125 - 135 Preston Road, BrightonBN1 6AF
Born November 1961
Director
Appointed 06 Jul 2010

HUTSON, Stuart

Resigned
C/O Shadbolt & Co, ReigateRH2 7LD
Secretary
Appointed 03 Oct 2002
Resigned 21 Oct 2002

LOUIS, Stephen David

Resigned
70 Cheriton Square, LondonSW17 8AE
Secretary
Appointed 21 Oct 2002
Resigned 23 Apr 2004

MACLEAN, Stuart Henry

Resigned
26 Stopham Road, CrawleyRH10 7JF
Secretary
Appointed 23 Apr 2004
Resigned 20 Mar 2014

FONTERNEL, Theodorus Ernst

Resigned
Gilbert Way, FinchampsteadRG40 4HJ
Born November 1949
Director
Appointed 13 Jun 2011
Resigned 23 Feb 2022

HARGREAVES, Simon James

Resigned
125 - 135 Preston Road, BrightonBN1 6AF
Born May 1966
Director
Appointed 01 Apr 2014
Resigned 12 Feb 2026

HARVEY, Helen Marie

Resigned
Victoria House, BrightonBN1 3WB
Born November 1968
Director
Appointed 10 Jan 2005
Resigned 21 Oct 2015

LEADER CRAMER, Brian Victor

Resigned
Victoria House, BrightonBN1 3WB
Born May 1945
Director
Appointed 06 Jul 2010
Resigned 13 Jun 2011

LOUIS, Stephen David

Resigned
70 Cheriton Square, LondonSW17 8AE
Born August 1966
Director
Appointed 21 Oct 2002
Resigned 06 Jan 2005

MACLEAN, Stuart Henry

Resigned
26 Stopham Road, CrawleyRH10 7JF
Born March 1952
Director
Appointed 10 Jan 2005
Resigned 20 Mar 2014

MYERS, Andrew Leon

Resigned
Haslemere Gardens, LondonN3 3EA
Born March 1972
Director
Appointed 06 Jan 2005
Resigned 13 Jun 2011

MYERS, Bernard Ian

Resigned
New Court, LondonEC4P 4DU
Born April 1944
Director
Appointed 07 Mar 2005
Resigned 13 Jun 2011

ROSS, Michael Peter

Resigned
The Devil's Highway, CrowthorneRG45 6BJ
Born October 1956
Director
Appointed 13 Jun 2011
Resigned 23 Feb 2022

SCHERER, Jonathan Francis

Resigned
27 Bolingbroke Road, LondonW14 0AJ
Born November 1961
Director
Appointed 21 Oct 2002
Resigned 06 Jan 2005

SIMPSON, David John

Resigned
86 Ladbroke Road, LondonW11 3NU
Born March 1942
Director
Appointed 01 Jan 2003
Resigned 06 Jan 2005

SULLIVAN, David Dimitri

Resigned
Victoria House, BrightonBN1 3WB
Born March 1943
Director
Appointed 06 Jul 2010
Resigned 13 Jun 2011

TROTTER, Andrew James

Resigned
Chatham Court, ReigateRH2 7LD
Born August 1954
Director
Appointed 03 Oct 2002
Resigned 21 Oct 2002

VAHRMAN, Stephen Adrian

Resigned
Flat 12 Northumberland Court, BrightonBN2 1AD
Born May 1947
Director
Appointed 05 Nov 2002
Resigned 06 Jan 2005

WILLOTT, James Alan

Resigned
125 - 135 Preston Road, BrightonBN1 6AF
Born September 1982
Director
Appointed 08 Mar 2016
Resigned 29 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Francis Scherer

Ceased
Victoria House, BrightonBN1 3WB
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Stephen David Louis

Ceased
Victoria House, BrightonBN1 3WB
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Elbane (Uk) Ltd

Active
Victoria Housevictoria House, BrightonBN1 3WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Small
13 June 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 March 2013
SH19Statement of Capital
Legacy
20 March 2013
SH20SH20
Legacy
20 March 2013
CAP-SSCAP-SS
Resolution
20 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Small
13 July 2011
AAAnnual Accounts
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Legacy
1 June 2011
MG02MG02
Legacy
23 May 2011
MG02MG02
Legacy
23 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Small
27 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
28 July 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
353353
Accounts With Accounts Type Small
23 July 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2006
AAAnnual Accounts
Legacy
2 March 2006
288cChange of Particulars
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
88(2)R88(2)R
Legacy
24 January 2005
395Particulars of Mortgage or Charge
Legacy
14 January 2005
123Notice of Increase in Nominal Capital
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
403aParticulars of Charge Subject to s859A
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Resolution
12 January 2005
RESOLUTIONSResolutions
Legacy
12 January 2005
155(6)a155(6)a
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2004
AAAnnual Accounts
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 May 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 March 2003
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
2 January 2003
SASA
Legacy
2 January 2003
88(2)R88(2)R
Legacy
16 November 2002
287Change of Registered Office
Legacy
16 November 2002
288aAppointment of Director or Secretary
Resolution
16 November 2002
RESOLUTIONSResolutions
Resolution
16 November 2002
RESOLUTIONSResolutions
Legacy
16 November 2002
123Notice of Increase in Nominal Capital
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Incorporation Company
3 October 2002
NEWINCIncorporation