Background WavePink WaveYellow Wave

ENACTUS SHEFFIELD LIMITED (05744582)

ENACTUS SHEFFIELD LIMITED (05744582) is an active UK company. incorporated on 15 March 2006. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENACTUS SHEFFIELD LIMITED has been registered for 20 years. Current directors include SIMPSON, Ben.

Company Number
05744582
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 March 2006
Age
20 years
Address
Kroto Innovation Centre, 318 Broad Lane, Sheffield, S3 7HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SIMPSON, Ben
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENACTUS SHEFFIELD LIMITED

ENACTUS SHEFFIELD LIMITED is an active company incorporated on 15 March 2006 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENACTUS SHEFFIELD LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05744582

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 15 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

SHEFFIELD SIFE LIMITED
From: 15 March 2006To: 16 July 2014
Contact
Address

Kroto Innovation Centre, 318 Broad Lane Sheffield, S3 7HQ,

Previous Addresses

University of Sheffield Enterprise 210, Portobello Sheffield S1 4AE
From: 16 October 2014To: 5 May 2022
University of Sheffield Enterprise 210, Portobello Sheffield S1 4AE England
From: 16 October 2014To: 16 October 2014
University of Sheffield Enterprise Portobello Sheffield South Yorkshire S1 4DP
From: 24 February 2011To: 16 October 2014
the Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP
From: 15 March 2006To: 24 February 2011
Timeline

100 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 14
Director Joined
Feb 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Feb 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 19
Director Left
Nov 19
Director Joined
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
New Owner
May 23
Director Joined
Jun 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
May 24
Director Left
Jun 24
Director Joined
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
New Owner
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
0
Funding
74
Officers
25
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

SIMPSON, Ben

Active
Broad Lane, SheffieldS3 7HQ
Born August 2004
Director
Appointed 01 Jul 2025

DODSON, Leanne

Resigned
Portobello, SheffieldS1 4DP
Secretary
Appointed 03 Oct 2012
Resigned 17 Sept 2013

GREGG, Jonathan Howard

Resigned
Portobello, SheffieldS1 4DP
Secretary
Appointed 05 Mar 2011
Resigned 03 Oct 2012

HUGHES, Illana

Resigned
8 Tanglewood, PrestonPR2 8WQ
Secretary
Appointed 08 May 2007
Resigned 13 May 2008

SANAK, Sheetal

Resigned
Keepers Close, SwanseaSA4 9FY
Secretary
Appointed 15 Apr 2008
Resigned 15 Apr 2008

TAYLOR, Lea Andrew Thomas

Resigned
22 Birch Close, PrentonCH43 5XE
Secretary
Appointed 15 Mar 2006
Resigned 08 May 2007

ABDURAHMAN, Jahaan

Resigned
Portobello, SheffieldS1 4DP
Born April 1990
Director
Appointed 10 Jun 2010
Resigned 17 Sept 2013

AL SHWEIKIN, Nour

Resigned
Solly Street, SheffieldS1 4DF
Born May 2002
Director
Appointed 01 Jun 2023
Resigned 27 Jul 2023

BALAAM, Sophie

Resigned
Harcourt Road, SheffieldS10 1DJ
Born October 2002
Director
Appointed 01 Jun 2023
Resigned 17 Jul 2024

BEEBY, Peter

Resigned
59 The Grove, SheffieldS17 4AR
Born May 1965
Director
Appointed 18 May 2006
Resigned 01 Jan 2012

BELL, Sarah

Resigned
210, Portobello, SheffieldS1 4AE
Born November 1996
Director
Appointed 29 Mar 2017
Resigned 01 Mar 2018

BLACKBURN, Richard John

Resigned
5 Lilly Hall Road, RotherhamS66 8AT
Born May 1987
Director
Appointed 05 Dec 2006
Resigned 13 May 2008

BUTTERFIELD, Jessica Emma

Resigned
Waterside View, DoncasterDN12 3GB
Born April 1988
Director
Appointed 28 Sept 2008
Resigned 01 Oct 2009

CATTON, David John, Mr.

Resigned
The Old Hall Farm, Cutthorpe ChesterfieldS42 7AJ
Born April 1944
Director
Appointed 15 Mar 2006
Resigned 15 Mar 2006

COLE, Ellie May

Resigned
231 Glossop Road, SheffieldS10 2GW
Born January 2000
Director
Appointed 02 May 2019
Resigned 13 Jun 2020

COOMBE, Andrew Jackson

Resigned
45 Stumperlowe Crescent Road, SheffieldS10 3PR
Born November 1946
Director
Appointed 18 May 2006
Resigned 18 May 2006

CORNWELL BALL, Suzy

Resigned
The Cottage, Hall Farm, ChesterfieldS42 5QL
Born February 1989
Director
Appointed 09 Oct 2007
Resigned 09 Oct 2007

DEFRANK, Peter

Resigned
129a Whitaker Road, DerbyDE23 6AQ
Born March 1964
Director
Appointed 18 May 2006
Resigned 09 Oct 2007

EGGLETON, Daisy

Resigned
Portobello, SheffieldS1 4DP
Born August 1991
Director
Appointed 01 Sept 2012
Resigned 17 Sept 2013

ELLIS, Samantha Jayne

Resigned
125 Park Road, CastlefordWF10 4RU
Born September 1985
Director
Appointed 17 Oct 2006
Resigned 05 Dec 2006

FALLAHI, Pedrom

Resigned
Blenheim Road, CheadleSK8 7BB
Born November 1988
Director
Appointed 15 Apr 2008
Resigned 01 Oct 2009

GOULBORN, Anthony Paul

Resigned
30 Little Common Lane, SheffieldS11 9NE
Born February 1950
Director
Appointed 18 May 2006
Resigned 18 May 2006

GRAY, Lauren

Resigned
Barber Road, SheffieldS10 1EA
Born February 1988
Director
Appointed 28 Sept 2008
Resigned 01 Oct 2009

GREENWOOD, Alice

Resigned
210, Portobello, SheffieldS1 4AE
Born October 1999
Director
Appointed 29 Jun 2020
Resigned 01 Jul 2021

HASTINGS, Evie

Resigned
Manor Heath, Copmanthorpe
Born June 2000
Director
Appointed 01 Jul 2021
Resigned 23 Jun 2022

HITCHENS, Terence

Resigned
Pickmere Road, SheffieldS10 1GY
Born September 2002
Director
Appointed 02 Jun 2024
Resigned 22 Jul 2025

HOLLINS, Adam

Resigned
Brooks Drive, AltrinchamWA15 8TR
Born March 1988
Director
Appointed 15 Apr 2008
Resigned 01 Oct 2009

HOPKIN, Ella Miriam

Resigned
210, Portobello, SheffieldS1 4AE
Born September 1996
Director
Appointed 29 Jun 2020
Resigned 01 Jul 2021

HUGHES, Illana

Resigned
8 Tanglewood, PrestonPR2 8WQ
Born October 1985
Director
Appointed 08 May 2007
Resigned 13 May 2008

HYDE, Cara

Resigned
198 Eastcombe Avenue, LondonSE7 7LG
Born April 1987
Director
Appointed 08 May 2007
Resigned 13 May 2008

KHALIQ, Sophia

Resigned
210, Portobello, SheffieldS1 4AE
Born March 1994
Director
Appointed 10 Feb 2015
Resigned 29 Mar 2017

KOTHARI SHORT, Sharvari, Dr

Resigned
1 Oakholme Mews, SheffieldS10 3FX
Born June 1964
Director
Appointed 18 May 2006
Resigned 05 Dec 2006

KOVALEVA, Aleksandra

Resigned
Sydney Road, SheffieldS6 3GH
Born November 1999
Director
Appointed 23 Jun 2022
Resigned 27 Jul 2023

MOORE, Calum Benjamin

Resigned
31 Poynton Close, WarringtonWA4 2NG
Born March 1989
Director
Appointed 11 Dec 2007
Resigned 11 Dec 2007

MORRIS, Georgia

Resigned
Broad Lane, SheffieldS3 7HQ
Born November 2001
Director
Appointed 23 Jun 2022
Resigned 01 Jun 2023

Persons with significant control

14

1 Active
13 Ceased

Mr Ben Simpson

Active
Broad Lane, SheffieldS3 7HQ
Born August 2004

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2025

Mr Terence Hitchens

Ceased
Pickmere Road, SheffieldS10 1GY
Born September 2002

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 02 Jun 2024
Ceased 01 Jul 2025

Sophie Balaam

Ceased
Harcourt Road, SheffieldS10 1DJ
Born October 2002

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2023
Ceased 17 Jul 2024

Mrs Aleksandra Kovaleva

Ceased
Sydney Road, SheffieldS6 3GH
Born November 1999

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 23 Jun 2022
Ceased 13 Jun 2023

Mr Jonathan Howard Gregg

Ceased
Parkstone Road, LondonE17 3JA
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2021
Ceased 04 Dec 2021

Miss Laiba Gul

Ceased
Portobello, SheffieldS1 4AE
Born May 1998

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2021
Ceased 23 Jun 2022

Miss Evie Hastings

Ceased
Manor Heath, Copmanthorpe
Born June 2000

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2021
Ceased 01 Jul 2021

Miss Eleanor Taylor

Ceased
Fields End, DoncasterDN10 4EA
Born November 1999

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2021
Ceased 01 Jul 2021

Miss Ines Ribeiro

Ceased
Upperthorpe, SheffieldS6 3NA
Born April 2001

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2021
Ceased 01 Jul 2021

Miss Michaela Anne Links

Ceased
Portobello, SheffieldS1 4AE
Born November 1999

Nature of Control

Significant influence or control
Notified 01 May 2020
Ceased 01 Jul 2021

Mr Alexander Milo Lucas

Ceased
210, Portobello, SheffieldS1 4AE
Born April 1999

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2019
Ceased 01 May 2020

Miss Olivia Georgia Ziprin

Ceased
210, Portobello, SheffieldS1 4AE
Born June 1998

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 01 Jun 2019

Mr Ayrton Alexander James Bourn

Ceased
210, Portobello, SheffieldS1 4AE
Born March 1997

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Mar 2017
Ceased 30 Mar 2018

Ms Sarah Bell

Ceased
210, Portobello, SheffieldS1 4AE
Born November 1996

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 10 Mar 2017
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
24 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Certificate Change Of Name Company
16 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
16 July 2014
NM06NM06
Change Of Name Notice
16 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 October 2011
CH03Change of Secretary Details
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
25 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 March 2011
TM01Termination of Director
Termination Director Company With Name
5 March 2011
TM01Termination of Director
Termination Director Company With Name
5 March 2011
TM01Termination of Director
Termination Director Company With Name
5 March 2011
TM01Termination of Director
Termination Director Company With Name
5 March 2011
TM01Termination of Director
Termination Secretary Company With Name
5 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
18 June 2008
363aAnnual Return
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288cChange of Particulars
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Incorporation Company
15 March 2006
NEWINCIncorporation