Background WavePink WaveYellow Wave

ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS II) LIMITED (05713861)

ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS II) LIMITED (05713861) is an active UK company. incorporated on 17 February 2006. with registered office in Marsh Lane Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS II) LIMITED has been registered for 20 years. Current directors include GLANFIELD, Martin James, PAYTON, Mark Andrew, VIGGARS, Julian George.

Company Number
05713861
Status
active
Type
ltd
Incorporated
17 February 2006
Age
20 years
Address
Preston Technology Management, Marsh Lane Preston, PR1 8UQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
GLANFIELD, Martin James, PAYTON, Mark Andrew, VIGGARS, Julian George
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS II) LIMITED

ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS II) LIMITED is an active company incorporated on 17 February 2006 with the registered office located in Marsh Lane Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS II) LIMITED was registered 20 years ago.(SIC: 64303)

Status

active

Active since 20 years ago

Company No

05713861

LTD Company

Age

20 Years

Incorporated 17 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

DIALMODE (312) LIMITED
From: 17 February 2006To: 3 April 2006
Contact
Address

Preston Technology Management Centre Marsh Lane Preston, PR1 8UQ,

Timeline

11 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
May 11
Director Left
Jun 11
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 18
Director Joined
Jul 18
Director Left
Nov 20
Director Left
Jan 21
Director Left
Apr 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

THAWLEY, Sarah-Louise Anne

Active
Preston Technology Management, Marsh Lane PrestonPR1 8UQ
Secretary
Appointed 01 Jul 2020

GLANFIELD, Martin James

Active
17 High Street, Henley-In-ArdenB95 5AA
Born January 1959
Director
Appointed 09 Mar 2016

PAYTON, Mark Andrew

Active
17 High Street, Henley-In-ArdenB95 5AA
Born April 1967
Director
Appointed 09 Mar 2016

VIGGARS, Julian George

Active
Preston Technology Management, Marsh Lane PrestonPR1 8UQ
Born January 1968
Director
Appointed 09 May 2011

DIGGINES, Jonathan Brett

Resigned
The Garth 27 Planetree Road, AltrinchamWA15 9JN
Secretary
Appointed 07 Dec 2006
Resigned 25 Jun 2009

HEPPER, Richard John

Resigned
Gunton Barn, WantageOX12 0EU
Secretary
Appointed 24 Mar 2006
Resigned 07 Dec 2006

SIMPSON, Andew John

Resigned
Preston Technology Management, Marsh Lane PrestonPR1 8UQ
Secretary
Appointed 25 Jun 2009
Resigned 01 Jul 2020

LAYTONS SECRETARIES LIMITED

Resigned
22 St John Street, ManchesterM3 4EB
Corporate secretary
Appointed 17 Feb 2006
Resigned 24 Mar 2006

BAMFORD, Richard William

Resigned
Preston Technology Management, Marsh Lane PrestonPR1 8UQ
Born May 1947
Director
Appointed 24 Mar 2006
Resigned 15 Jun 2011

DIGGINES, Jonathan Brett

Resigned
Preston Technology Management, Marsh Lane PrestonPR1 8UQ
Born February 1953
Director
Appointed 24 Mar 2006
Resigned 10 Nov 2020

MEAD, Matthew Sidney

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born March 1964
Director
Appointed 09 Mar 2016
Resigned 04 May 2018

SIMPSON, Andrew John

Resigned
Preston Technology Management, Marsh Lane PrestonPR1 8UQ
Born June 1956
Director
Appointed 09 Sept 2008
Resigned 31 Mar 2022

WYATT, Mark Andrew, Dr

Resigned
Preston Technology Management, Marsh Lane PrestonPR1 8UQ
Born July 1972
Director
Appointed 09 Jul 2018
Resigned 27 Jan 2021

LAYTONS MANAGEMENT LIMITED

Resigned
22 St John Street, ManchesterM3 4EB
Corporate director
Appointed 17 Feb 2006
Resigned 24 Mar 2006

Persons with significant control

1

Preston Technology Centre,, PrestonPR1 8UQ

Nature of Control

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

Filing History

90

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2023
AAAnnual Accounts
Legacy
29 November 2023
PARENT_ACCPARENT_ACC
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2021
AAAnnual Accounts
Legacy
22 November 2021
PARENT_ACCPARENT_ACC
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Legacy
22 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2021
AAAnnual Accounts
Legacy
15 January 2021
PARENT_ACCPARENT_ACC
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
225Change of Accounting Reference Date
Legacy
7 April 2006
287Change of Registered Office
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 2006
NEWINCIncorporation