Background WavePink WaveYellow Wave

ENABLE HOLDINGS LIMITED (05256970)

ENABLE HOLDINGS LIMITED (05256970) is an active UK company. incorporated on 12 October 2004. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENABLE HOLDINGS LIMITED has been registered for 21 years. Current directors include LOUIS, Stephen David, SCHERER, Jonathan Francis.

Company Number
05256970
Status
active
Type
ltd
Incorporated
12 October 2004
Age
21 years
Address
7th Floor, Telecom House, Brighton, BN1 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
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 HOLDINGS LIMITED

ENABLE HOLDINGS LIMITED is an active company incorporated on 12 October 2004 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 HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05256970

LTD Company

Age

21 Years

Incorporated 12 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

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 10 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

SPEED 9942 LIMITED
From: 12 October 2004To: 24 January 2005
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: 12 October 2004To: 9 February 2022
Timeline

8 key events • 2004 - 2012

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Capital Update
Oct 12
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LOUIS, Stephen David

Active
125 - 135 Preston Road, BrightonBN1 6AF
Born August 1966
Director
Appointed 13 Jun 2011

SCHERER, Jonathan Francis

Active
125 - 135 Preston Road, BrightonBN1 6AF
Born November 1961
Director
Appointed 13 Jun 2011

MACLEAN, Stuart Henry

Resigned
26 Stopham Road, CrawleyRH10 7JF
Secretary
Appointed 17 Jan 2005
Resigned 20 Mar 2014

HK REGISTRARS LIMITED

Resigned
Harcourt House 19 Cavendish Square, LondonW1A 2AW
Corporate secretary
Appointed 23 Nov 2004
Resigned 06 Jan 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Oct 2004
Resigned 23 Nov 2004

LEADER CRAMER, Brian Victor

Resigned
Edgewood 21 Prowse Avenue, WatfordWD2 1JS
Born May 1945
Director
Appointed 28 Jan 2005
Resigned 13 Jun 2011

MYERS, Andrew Leon

Resigned
Haslemere Gardens, LondonN3 3EA
Born March 1972
Director
Appointed 15 Dec 2004
Resigned 13 Jun 2011

MYERS, Bernard Ian

Resigned
New Court, LondonEC4P 4DU
Born April 1944
Director
Appointed 28 Jan 2005
Resigned 13 Jun 2011

SULLIVAN, David Dimitri

Resigned
123 Burges Road, Southend On SeaSS1 3JL
Born March 1943
Director
Appointed 28 Jan 2005
Resigned 13 Jun 2011

HK NOMINEES LTD

Resigned
Harcourt House, LondonW1A 2AW
Corporate director
Appointed 23 Nov 2004
Resigned 15 Dec 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Oct 2004
Resigned 23 Nov 2004

Persons with significant control

1

Queens Road, BrightonBN1 3WB

Nature of Control

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

Filing History

86

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 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
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 Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Legacy
11 October 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 October 2012
SH19Statement of Capital
Legacy
11 October 2012
CAP-SSCAP-SS
Resolution
11 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Small
13 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment 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
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Small
27 July 2010
AAAnnual Accounts
Legacy
13 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
28 July 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Small
23 July 2008
AAAnnual Accounts
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Legacy
27 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
7 November 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
88(2)R88(2)R
Legacy
15 March 2005
123Notice of Increase in Nominal Capital
Statement Of Affairs
7 March 2005
SASA
Legacy
7 March 2005
88(2)R88(2)R
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
287Change of Registered Office
Legacy
25 January 2005
88(2)R88(2)R
Legacy
24 January 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
287Change of Registered Office
Incorporation Company
12 October 2004
NEWINCIncorporation