Background WavePink WaveYellow Wave

ENTERPRISE (AOL) LIMITED (04932529)

ENTERPRISE (AOL) LIMITED (04932529) is an active UK company. incorporated on 15 October 2003. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ENTERPRISE (AOL) LIMITED has been registered for 22 years. Current directors include ANDERSON, Peter Stuart, JARVEY, Kevin John, NELSON, Andrew Latham.

Company Number
04932529
Status
active
Type
ltd
Incorporated
15 October 2003
Age
22 years
Address
Chancery Exchange, London, EC4A 1AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANDERSON, Peter Stuart, JARVEY, Kevin John, NELSON, Andrew Latham
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE (AOL) LIMITED

ENTERPRISE (AOL) LIMITED is an active company incorporated on 15 October 2003 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ENTERPRISE (AOL) LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04932529

LTD Company

Age

22 Years

Incorporated 15 October 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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

ACCORD OPERATIONS LIMITED
From: 15 October 2003To: 14 December 2007
Contact
Address

Chancery Exchange 10 Furnival Street London, EC4A 1AB,

Previous Addresses

The Sherard Building Edmund Halley Road Oxford OX4 4DQ
From: 29 May 2014To: 2 September 2019
Lancaster House Centurion Way Leyland Lancashire PR26 6TX
From: 28 October 2011To: 29 May 2014
Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom
From: 13 December 2010To: 28 October 2011
Lancaster House Centurion Way Leyland Lancashire PR26 6TX
From: 15 October 2003To: 13 December 2010
Timeline

33 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Nov 18
Director Joined
Mar 19
Director Left
Dec 19
Director Joined
Aug 20
Director Left
Feb 21
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

SHERARD SECRETARIAT SERVICES LIMITED

Active
10 Furnival Street, LondonEC4A 1AB
Corporate secretary
Appointed 11 Jun 2013

ANDERSON, Peter Stuart

Active
10 Furnival Street, LondonEC4A 1AB
Born September 1966
Director
Appointed 06 Aug 2020

JARVEY, Kevin John

Active
Chancery Exchange, LondonEC4A 1AB
Born March 1969
Director
Appointed 12 Dec 2018

NELSON, Andrew Latham

Active
Chancery Exchange, LondonEC4A 1AB
Born April 1959
Director
Appointed 08 Apr 2013

BIRCH, Paul

Resigned
Centurion Way, LeylandPR26 6TX
Secretary
Appointed 29 Oct 2007
Resigned 10 Jun 2013

KELLY, Paula Frona

Resigned
12 Chells Lane, StevenageSG2 7AA
Secretary
Appointed 30 Jan 2004
Resigned 07 Nov 2007

PRYOR, Peter David

Resigned
Jay Cottage, BuntingfordSG9 0LZ
Secretary
Appointed 15 Oct 2003
Resigned 30 Jan 2004

COINC SECRETARIES LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate secretary
Appointed 15 Oct 2003
Resigned 15 Oct 2003

ARNOLD, David Llewelyn

Resigned
Centurion Way, LeylandPR26 6TX
Born January 1966
Director
Appointed 19 Apr 2010
Resigned 08 Apr 2013

ATHERTON, David

Resigned
Centurion Way, LeylandPR26 6TX
Born June 1965
Director
Appointed 19 Jul 2013
Resigned 31 Aug 2016

ATHERTON, David

Resigned
Centurion Way, LeylandPR26 6TX
Born June 1965
Director
Appointed 12 Nov 2007
Resigned 09 Oct 2012

CHASTON, Stuart Paul

Resigned
Centurion Way, LeylandPR26 6TX
Born June 1968
Director
Appointed 05 Mar 2012
Resigned 11 Oct 2012

EDMONDSON, Robert

Resigned
Speke Road, LiverpoolL19 2PH
Born May 1969
Director
Appointed 24 Aug 2016
Resigned 11 Oct 2018

EVANS, John

Resigned
Centurion Way, LeylandPR26 6TX
Born April 1955
Director
Appointed 12 Nov 2007
Resigned 18 Oct 2012

EWELL, Melvyn

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born September 1958
Director
Appointed 08 Apr 2013
Resigned 31 Mar 2016

FELLOWES PRYNNE, Philip Windover

Resigned
76 The Shearers, Bishops StortfordCM23 4AZ
Born March 1962
Director
Appointed 15 Oct 2003
Resigned 21 Sept 2007

FLOOD, John Joseph

Resigned
Centurion Way, LeylandPR26 6TX
Born March 1965
Director
Appointed 30 Mar 2009
Resigned 09 Oct 2012

FRASER, Ian Ellis

Resigned
Centurion Way, LeylandPR26 6TX
Born March 1957
Director
Appointed 28 Nov 2011
Resigned 08 Apr 2013

GREGG, Nicholas Mark

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born July 1963
Director
Appointed 19 Jul 2013
Resigned 31 May 2016

HALUCH, James Stefan

Resigned
20 Colmore Circus, BirminghamB4 6AT
Born September 1969
Director
Appointed 27 Jul 2016
Resigned 26 Feb 2021

JOYCE, Martin John

Resigned
Centurion Way, LeylandPR26 6TX
Born October 1962
Director
Appointed 20 Sept 2007
Resigned 05 Mar 2012

KIRKBY, Neil Robert Ernest

Resigned
5 Dashwood Close, WarringtonWA4 3JA
Born August 1964
Director
Appointed 20 Sept 2007
Resigned 12 Nov 2007

MCLAUGHLIN, Owen Gerard

Resigned
Greyfriars Hall, PrestonPR2 7AN
Born August 1959
Director
Appointed 20 Sept 2007
Resigned 12 Nov 2007

MILNER, Andrew Lee

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born April 1969
Director
Appointed 19 Feb 2016
Resigned 12 Dec 2019

NELSON, Andrew

Resigned
Sceptre Way, PrestonPR5 6AW
Born March 1961
Director
Appointed 22 Apr 2010
Resigned 30 Jun 2011

PARKER, Gary

Resigned
Sceptre Way, PrestonPR5 6AW
Born March 1957
Director
Appointed 31 Mar 2009
Resigned 31 Mar 2011

SHUTKEVER, Adam Emmanuel

Resigned
11 Oakfield Road, HarpendenAL5 2NJ
Born April 1963
Director
Appointed 15 Oct 2003
Resigned 21 Sept 2007

STEFANOU, Stelio Haralambos

Resigned
1 Tewin Water House, WelwynAL6 0AA
Born November 1952
Director
Appointed 15 Oct 2003
Resigned 20 Sept 2007

SUGGATE, Jamie

Resigned
Centurion Way, LeylandPR26 6TX
Born May 1968
Director
Appointed 30 Jun 2011
Resigned 10 Oct 2012

COINC DIRECTORS LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate director
Appointed 15 Oct 2003
Resigned 15 Oct 2003

Persons with significant control

1

10 Furnival Street, LondonEC4A 1AB

Nature of Control

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

Filing History

159

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Auditors Resignation Company
14 April 2023
AUDAUD
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Sail Address Company With New Address
25 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Statement Of Companys Objects
20 May 2014
CC04CC04
Resolution
20 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name
14 June 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 April 2013
MR04Satisfaction of Charge
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
31 March 2008
288cChange of Particulars
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
23 November 2007
AUDAUD
Resolution
20 November 2007
RESOLUTIONSResolutions
Legacy
19 November 2007
155(6)a155(6)a
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
225Change of Accounting Reference Date
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
287Change of Registered Office
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
29 September 2007
403aParticulars of Charge Subject to s859A
Legacy
10 January 2007
403aParticulars of Charge Subject to s859A
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
288cChange of Particulars
Statement Of Affairs
24 December 2004
SASA
Legacy
24 December 2004
88(2)R88(2)R
Statement Of Affairs
24 December 2004
SASA
Legacy
24 December 2004
88(2)R88(2)R
Statement Of Affairs
24 December 2004
SASA
Legacy
24 December 2004
88(2)R88(2)R
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
395Particulars of Mortgage or Charge
Resolution
26 May 2004
RESOLUTIONSResolutions
Memorandum Articles
14 May 2004
MEM/ARTSMEM/ARTS
Legacy
14 May 2004
123Notice of Increase in Nominal Capital
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Legacy
30 April 2004
123Notice of Increase in Nominal Capital
Resolution
30 April 2004
RESOLUTIONSResolutions
Resolution
30 April 2004
RESOLUTIONSResolutions
Resolution
30 April 2004
RESOLUTIONSResolutions
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
22 October 2003
225Change of Accounting Reference Date
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Incorporation Company
15 October 2003
NEWINCIncorporation