Background WavePink WaveYellow Wave

ENABLE TRADING LIMITED (06407965)

ENABLE TRADING LIMITED (06407965) is an active UK company. incorporated on 24 October 2007. with registered office in Berkshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 2 other business activities. ENABLE TRADING LIMITED has been registered for 18 years. Current directors include FONTERNEL, Theodorus Ernst, LOUIS, Stephen David, ROSS, Michael Peter and 1 others.

Company Number
06407965
Status
active
Type
ltd
Incorporated
24 October 2007
Age
18 years
Address
9a Broad Street, Berkshire, RG40 1AU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
FONTERNEL, Theodorus Ernst, LOUIS, Stephen David, ROSS, Michael Peter, SCHERER, Jonathan Francis
SIC Codes
45190, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENABLE TRADING LIMITED

ENABLE TRADING LIMITED is an active company incorporated on 24 October 2007 with the registered office located in Berkshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 2 other business activities. ENABLE TRADING LIMITED was registered 18 years ago.(SIC: 45190, 45200, 45320)

Status

active

Active since 18 years ago

Company No

06407965

LTD Company

Age

18 Years

Incorporated 24 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

DDL63 LIMITED
From: 24 October 2007To: 20 November 2007
Contact
Address

9a Broad Street Wokingham Berkshire, RG40 1AU,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Oct 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SCHERER, Jonathan Francis

Active
27 Bolingbroke Road, LondonW14 0AJ
Secretary
Appointed 10 Dec 2007

FONTERNEL, Theodorus Ernst

Active
Gilbert Way, WokinghamRG40 4HJ
Born November 1949
Director
Appointed 10 Dec 2007

LOUIS, Stephen David

Active
Bucksbridge House, WendoverHP22 6NN
Born August 1966
Director
Appointed 10 Dec 2007

ROSS, Michael Peter

Active
Ilanga, CrowthorneRG45 6BJ
Born October 1956
Director
Appointed 10 Dec 2007

SCHERER, Jonathan Francis

Active
27 Bolingbroke Road, LondonW14 0AJ
Born November 1961
Director
Appointed 10 Dec 2007

SHADBOLT, Anna May

Resigned
Broome Cottage, BetchworthRH3 7DQ
Secretary
Appointed 19 Nov 2007
Resigned 10 Dec 2007

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 24 Oct 2007
Resigned 19 Nov 2007

ABREY, Caroline Marie

Resigned
Oakholme, East GrinsteadRH19 4LX
Born August 1969
Director
Appointed 19 Nov 2007
Resigned 10 Dec 2007

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 24 Oct 2007
Resigned 19 Nov 2007
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Change Sail Address Company With New Address
14 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 February 2011
AR01AR01
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Small
6 October 2009
AAAnnual Accounts
Legacy
24 June 2009
123Notice of Increase in Nominal Capital
Resolution
24 June 2009
RESOLUTIONSResolutions
Legacy
26 February 2009
225Change of Accounting Reference Date
Legacy
23 January 2009
363aAnnual Return
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
19 December 2007
88(2)R88(2)R
Legacy
19 December 2007
123Notice of Increase in Nominal Capital
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Memorandum Articles
23 November 2007
MEM/ARTSMEM/ARTS
Legacy
21 November 2007
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
20 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
287Change of Registered Office
Legacy
19 November 2007
288bResignation of Director or Secretary
Incorporation Company
24 October 2007
NEWINCIncorporation