Background WavePink WaveYellow Wave

ENTERPRISE NATION LTD (04676798)

ENTERPRISE NATION LTD (04676798) is an active UK company. incorporated on 24 February 2003. with registered office in Maidenhead. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. ENTERPRISE NATION LTD has been registered for 23 years. Current directors include ASADI, Aaron Ali Antonio, GUTHRIE, Thomas Anthony.

Company Number
04676798
Status
active
Type
ltd
Incorporated
24 February 2003
Age
23 years
Address
Tor, Maidenhead, SL6 8BN
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ASADI, Aaron Ali Antonio, GUTHRIE, Thomas Anthony
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE NATION LTD

ENTERPRISE NATION LTD is an active company incorporated on 24 February 2003 with the registered office located in Maidenhead. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. ENTERPRISE NATION LTD was registered 23 years ago.(SIC: 94110)

Status

active

Active since 23 years ago

Company No

04676798

LTD Company

Age

23 Years

Incorporated 24 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

REDBRICK ENTERPRISES LIMITED
From: 24 February 2003To: 20 July 2018
Contact
Address

Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

C/O Chadsan, Castle House Castle Street Guildford Surrey GU1 3UW England
From: 19 August 2020To: 30 April 2024
C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF United Kingdom
From: 19 November 2019To: 19 August 2020
Column House, London Road Shrewsbury Shropshire SY2 6NN United Kingdom
From: 17 June 2016To: 19 November 2019
4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL
From: 24 February 2003To: 17 June 2016
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
May 18
Director Joined
May 18
Share Issue
Jul 18
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Director Left
May 25
Director Joined
Jun 25
Loan Secured
Jul 25
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ASADI, Aaron Ali Antonio

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born January 1982
Director
Appointed 15 May 2025

GUTHRIE, Thomas Anthony

Active
Apt 10d, New YorkNY10022
Born November 1992
Director
Appointed 21 Jul 2023

EASTON, Fay Shirley

Resigned
Castle House, GuildfordGU1 3UW
Secretary
Appointed 24 Feb 2003
Resigned 21 Jul 2023

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 24 Feb 2003
Resigned 24 Feb 2003

AGENSKY, Adam Raphael

Resigned
Pmb 48593, New York
Born May 1975
Director
Appointed 21 Jul 2023
Resigned 31 Jan 2024

BOOTH, Helen Louise

Resigned
Castle House, GuildfordGU1 3UW
Born May 1970
Director
Appointed 01 Sept 2020
Resigned 21 Jul 2023

DOWNES, Gerard Scot

Resigned
Castle House, GuildfordGU1 3UW
Born April 1967
Director
Appointed 28 Feb 2018
Resigned 21 Jul 2023

FIFIELD, Richard Mark

Resigned
Castle House, GuildfordGU1 3UW
Born March 1962
Director
Appointed 28 Feb 2018
Resigned 30 Jun 2020

JONES, Emma Louise

Resigned
Madison Avenue, New YorkNY 10016
Born March 1972
Director
Appointed 24 Feb 2003
Resigned 08 May 2025

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 24 Feb 2003
Resigned 24 Feb 2003

Persons with significant control

3

1 Active
2 Ceased
Apt 10d, New YorkNY 10022

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2023
Priory Estate, YorkYO26 8ES

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2017
Ceased 21 Jul 2023

Miss Emma Louise Jones

Ceased
Castle House, GuildfordGU1 3UW
Born March 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Resolution
26 June 2025
RESOLUTIONSResolutions
Memorandum Articles
20 June 2025
MAMA
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Memorandum Articles
1 August 2023
MAMA
Resolution
1 August 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Resolution
20 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
20 July 2018
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
3 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 June 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
25 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Resolution
23 May 2018
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
19 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
16 May 2018
RESOLUTIONSResolutions
Resolution
16 May 2018
RESOLUTIONSResolutions
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Secretary Company With Change Date
18 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
17 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
225Change of Accounting Reference Date
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
287Change of Registered Office
Incorporation Company
24 February 2003
NEWINCIncorporation