Background WavePink WaveYellow Wave

ENSERVE CORPORATION LIMITED (04884525)

ENSERVE CORPORATION LIMITED (04884525) is an active UK company. incorporated on 2 September 2003. with registered office in Windlesham. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services. ENSERVE CORPORATION LIMITED has been registered for 22 years. Current directors include BHOGAITA, Rajesh Prabhashanker, FANE, Peter John.

Company Number
04884525
Status
active
Type
ltd
Incorporated
2 September 2003
Age
22 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
Directors
BHOGAITA, Rajesh Prabhashanker, FANE, Peter John
SIC Codes
81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSERVE CORPORATION LIMITED

ENSERVE CORPORATION LIMITED is an active company incorporated on 2 September 2003 with the registered office located in Windlesham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services. ENSERVE CORPORATION LIMITED was registered 22 years ago.(SIC: 81222)

Status

active

Active since 22 years ago

Company No

04884525

LTD Company

Age

22 Years

Incorporated 2 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

ENSERVE ENVIRONMENTAL LIMITED
From: 2 September 2003To: 20 September 2004
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

C/O Enserve Limited Mccarthys Business Center Education Road Leeds West Yorkshire LS7 2AL
From: 24 May 2012To: 1 August 2022
Parkway House Worth Way Keighley West Yorkshire BD21 5LD
From: 2 September 2003To: 24 May 2012
Timeline

18 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
May 11
Funding Round
Sept 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Owner Exit
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Left
May 23
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BHOGAITA, Rajesh Prabhashanker

Active
London Road, WindleshamGU20 6LQ
Born September 1962
Director
Appointed 06 Feb 2026

FANE, Peter John

Active
Cods Hill, ReadingRG7 5QG
Born August 1962
Director
Appointed 29 Jul 2022

NICHOLSON, Andrew Bruce

Resigned
Briar Glade, KnaresboroughHG5 0SW
Secretary
Appointed 30 Aug 2005
Resigned 29 Jul 2022

NICHOLSON, Andrew

Resigned
14 Heathfield Drive, KnaresboroughHG5 0DL
Secretary
Appointed 02 Sept 2003
Resigned 20 May 2004

NICHOLSON, Richard

Resigned
72 Leeds Road, Ilkley LeedsLS29 8EQ
Secretary
Appointed 20 Apr 2004
Resigned 30 Aug 2005

UK COMPANY SECRETARIES LIMITED

Resigned
85 South Street, DorkingRH4 2LA
Corporate secretary
Appointed 02 Sept 2003
Resigned 02 Sept 2003

KIRKWOOD, Gareth Robert

Resigned
London Road, WindleshamGU20 6LQ
Born April 1963
Director
Appointed 29 Jul 2022
Resigned 16 Jan 2026

MCQUIN, Alec Richard

Resigned
Springfield Road, PooleBH14 0LQ
Born November 1951
Director
Appointed 29 Jul 2022
Resigned 31 May 2023

NICHOLSON, Andrew Bruce

Resigned
Briar Glade, KnaresboroughHG5 0SW
Born October 1966
Director
Appointed 02 Sept 2003
Resigned 29 Jul 2022

NICHOLSON, Lesley Georgina

Resigned
Briar Glade, KnaresboroughHG5 0SW
Born January 1965
Director
Appointed 07 Feb 2005
Resigned 29 Jul 2022

NICHOLSON, Michelle

Resigned
Airport House, IlkleyLS29 8EQ
Born October 1968
Director
Appointed 02 Sept 2003
Resigned 20 May 2004

RATCLIFFE, Daniel Peter

Resigned
London Road, WindleshamGU20 6LQ
Born June 1981
Director
Appointed 18 Oct 2022
Resigned 06 Feb 2026

THOMSON, Simon Patrick

Resigned
London Road, WindleshamGU20 6LQ
Born July 1971
Director
Appointed 29 Jul 2022
Resigned 18 Oct 2022

TURNER, Christopher David

Resigned
London Road, WindleshamGU20 6LQ
Born July 1961
Director
Appointed 29 Jul 2022
Resigned 05 May 2023

UK INCORPORATIONS LIMITED

Resigned
85 South Street, DorkingRH4 2LA
Corporate director
Appointed 02 Sept 2003
Resigned 02 Sept 2003

Persons with significant control

2

1 Active
1 Ceased
London Road, WindleshamGU20 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2022

Mr Andrew Bruce Nicholson

Ceased
Mccarthys Business Center, LeedsLS7 2AL
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2024
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2024
AAAnnual Accounts
Legacy
12 March 2024
PARENT_ACCPARENT_ACC
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
5 September 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Resolution
2 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
1 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 August 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
26 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2005
AAAnnual Accounts
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
287Change of Registered Office
Legacy
15 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 September 2004
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 June 2004
MISCMISC
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
225Change of Accounting Reference Date
Legacy
22 April 2004
88(2)R88(2)R
Legacy
30 September 2003
287Change of Registered Office
Legacy
24 September 2003
287Change of Registered Office
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
287Change of Registered Office
Incorporation Company
2 September 2003
NEWINCIncorporation