Background WavePink WaveYellow Wave

ENTERPRISE LIMITED (06134591)

ENTERPRISE LIMITED (06134591) is an active UK company. incorporated on 2 March 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENTERPRISE LIMITED has been registered for 19 years. Current directors include MILNER, Andrew Lee, NELSON, Andrew Latham.

Company Number
06134591
Status
active
Type
ltd
Incorporated
2 March 2007
Age
19 years
Address
Chancery Exchange, London, EC4A 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILNER, Andrew Lee, NELSON, Andrew Latham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE LIMITED

ENTERPRISE LIMITED is an active company incorporated on 2 March 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ENTERPRISE LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06134591

LTD Company

Age

19 Years

Incorporated 2 March 2007

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

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

ENTERPRISE PLC
From: 22 May 2015To: 21 November 2022
ENTERPRISE LIMITED
From: 21 June 2013To: 22 May 2015
ENTERPRISE PLC
From: 11 May 2009To: 21 June 2013
KIRK NEWCO PLC
From: 9 March 2007To: 11 May 2009
INHOCO 3386 PLC
From: 2 March 2007To: 9 March 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: 31 October 2011To: 29 May 2014
Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom
From: 13 December 2010To: 31 October 2011
Lancaster House Centurion Way Leyland Lancashire PR26 6TX
From: 2 March 2007To: 13 December 2010
Timeline

31 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Apr 10
Director Left
Mar 11
Director Joined
Nov 11
Director Left
Mar 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
Apr 13
Loan Cleared
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Jul 19
Director Left
Dec 19
Director Joined
Jan 20
Funding Round
Jul 21
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Mar 24
Loan Cleared
Sept 24
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BIRCH, Paul

Active
142 Speke Road, LiverpoolL19 2PH
Secretary
Appointed 28 Apr 2017

MILNER, Andrew Lee

Active
10 Furnival Street, LondonEC4A 1AB
Born April 1969
Director
Appointed 30 Dec 2022

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 12 Mar 2007
Resigned 08 Apr 2013

RIBEIRO, Fahrin

Resigned
21 Beeton Close, PinnerHA5 4NZ
Secretary
Appointed 02 Mar 2007
Resigned 12 Mar 2007

ROBERTSON, Wayne Anthony

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Secretary
Appointed 22 May 2015
Resigned 28 Apr 2017

ROBERTSON, Wayne Anthony

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Secretary
Appointed 08 Apr 2013
Resigned 22 Jul 2013

SHERARD SECRETARIAT SERVICES LIMITED

Resigned
Edmund Halley Road, Oxford
Corporate secretary
Appointed 22 Jul 2013
Resigned 22 May 2015

AGUIRRE DE CARCER MORENO, Jaime

Resigned
Principe De Vergara 135, Madrid28002
Born March 1951
Director
Appointed 08 Apr 2013
Resigned 22 Jul 2013

ARNOLD, David Llewelyn

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

EWELL, Melvyn

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

FISHER, Amanda Lucia

Resigned
Chancery Exchange, LondonEC4A 1AB
Born November 1963
Director
Appointed 15 Jan 2020
Resigned 30 Dec 2022

FRASER, Ian Ellis

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

GARCIA, Alfredo

Resigned
Edificio Madrono, Madrid28033
Born January 1971
Director
Appointed 08 Apr 2013
Resigned 22 Jul 2013

KIRKBY, Neil Robert Ernest

Resigned
Sceptre Way, PrestonPR5 6AW
Born August 1964
Director
Appointed 12 Mar 2007
Resigned 22 Mar 2011

MCLAUGHLIN, Owen Gerard

Resigned
Centurion Way, LeylandPR26 6TX
Born August 1959
Director
Appointed 12 Mar 2007
Resigned 31 Jan 2012

MILNER, Andrew Lee

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

MOTTRAM, Richard Clive, Sir

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born April 1946
Director
Appointed 08 Apr 2013
Resigned 22 Jul 2013

OLIVARES, Santiago

Resigned
Edificio Madrono, Madrid28033
Born November 1967
Director
Appointed 08 Apr 2013
Resigned 22 Jul 2013

URIATE JODRA, Inigo

Resigned
Edificio Madrono, Madrid28033
Born November 1966
Director
Appointed 08 Apr 2013
Resigned 22 Jul 2013

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 02 Mar 2007
Resigned 12 Mar 2007

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 02 Mar 2007
Resigned 12 Mar 2007

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

142

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Auditors Resignation Company
14 April 2023
AUDAUD
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Re Registration Public Limited Company To Private
21 November 2022
CERT10CERT10
Reregistration Public To Private Company
21 November 2022
RR02RR02
Re Registration Memorandum Articles
21 November 2022
MARMAR
Resolution
21 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
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
Second Filing Capital Allotment Shares
23 August 2019
RP04SH01RP04SH01
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
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
3 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
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Accounts Balance Sheet
22 May 2015
BSBS
Auditors Report
22 May 2015
AUDRAUDR
Auditors Statement
22 May 2015
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
22 May 2015
CERT5CERT5
Re Registration Memorandum Articles
22 May 2015
MARMAR
Resolution
22 May 2015
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
22 May 2015
RR01RR01
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
8 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 July 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
26 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Statement Of Companys Objects
21 June 2013
CC04CC04
Certificate Re Registration Public Limited Company To Private
21 June 2013
CERT10CERT10
Re Registration Memorandum Articles
21 June 2013
MARMAR
Resolution
21 June 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 June 2013
RR02RR02
Appoint Person Secretary Company With Name Date
11 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2013
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 April 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Group
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Director Company With Name Termination Date
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Group
4 July 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
27 September 2007
88(2)R88(2)R
Legacy
27 September 2007
123Notice of Increase in Nominal Capital
Resolution
27 September 2007
RESOLUTIONSResolutions
Resolution
27 September 2007
RESOLUTIONSResolutions
Resolution
27 September 2007
RESOLUTIONSResolutions
Legacy
8 June 2007
287Change of Registered Office
Legacy
29 May 2007
88(2)R88(2)R
Memorandum Articles
27 April 2007
MEM/ARTSMEM/ARTS
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Legacy
15 April 2007
123Notice of Increase in Nominal Capital
Resolution
15 April 2007
RESOLUTIONSResolutions
Legacy
11 April 2007
225Change of Accounting Reference Date
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
26 March 2007
88(2)R88(2)R
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
20 March 2007
CERT8CERT8
Application To Commence Business
20 March 2007
117117
Certificate Change Of Name Company
9 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2007
NEWINCIncorporation