Background WavePink WaveYellow Wave

ENTHUSE GROUP LIMITED (06635333)

ENTHUSE GROUP LIMITED (06635333) is an active UK company. incorporated on 1 July 2008. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENTHUSE GROUP LIMITED has been registered for 17 years. Current directors include DAVIES, Owen Wyn.

Company Number
06635333
Status
active
Type
ltd
Incorporated
1 July 2008
Age
17 years
Address
Jubilee House, Peterborough, PE1 2SN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Owen Wyn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTHUSE GROUP LIMITED

ENTHUSE GROUP LIMITED is an active company incorporated on 1 July 2008 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENTHUSE GROUP LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06635333

LTD Company

Age

17 Years

Incorporated 1 July 2008

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 11 August 2025 (7 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

MYTIME MEDIA GROUP LIMITED
From: 14 December 2012To: 30 August 2018
MYHOBBYSTORE GROUP LIMITED
From: 1 July 2008To: 14 December 2012
Contact
Address

Jubilee House 92 Lincoln Road Peterborough, PE1 2SN,

Previous Addresses

, Suite 25, Eden House the Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England
From: 15 June 2016To: 11 January 2023
, Enterprise House the Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF
From: 1 July 2014To: 15 June 2016
, Hadlow House 9 High Street, Green Street Green, Orpington, Kent, BR6 6BG
From: 10 February 2010To: 1 July 2014
, Berwick House 8-10 Knoll Rise, Orpington, Kent, BR6 0EL
From: 1 July 2008To: 10 February 2010
Timeline

8 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jan 11
Director Left
Jan 11
Loan Cleared
Sept 16
Director Left
Feb 18
Director Joined
Feb 18
Capital Update
Feb 18
Director Left
Dec 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DAVIES, Owen Wyn

Active
92 Lincoln Road, PeterboroughPE1 2SN
Born August 1961
Director
Appointed 23 Jul 2008

DAVIES, Owen Wyn

Resigned
The Industrial Estate, EdenbridgeTN8 6HF
Secretary
Appointed 23 Jul 2008
Resigned 01 Mar 2021

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 01 Jul 2008
Resigned 24 Jul 2008

EASINGWOOD, Timothy Edward

Resigned
Iffley Road, LondonW6 0PF
Born January 1977
Director
Appointed 23 Jul 2008
Resigned 09 Nov 2010

GRAHAM, Christopher Michael

Resigned
Old Buckhurst, WithyhamTN7 4BA
Born November 1959
Director
Appointed 23 Jul 2008
Resigned 01 Nov 2010

HARKNESS, Peter Martin

Resigned
The Industrial Estate, EdenbridgeTN8 6HF
Born May 1949
Director
Appointed 30 Jul 2008
Resigned 22 Feb 2018

WILSON, Robert

Resigned
The Industrial Estate, EdenbridgeTN8 6HF
Born July 1954
Director
Appointed 22 Feb 2018
Resigned 15 Dec 2021

LOVITING LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 01 Jul 2008
Resigned 23 Jul 2008

SERJEANTS' INN NOMINEES LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 01 Jul 2008
Resigned 23 Jul 2008

Persons with significant control

1

Enterprise Way, EdenbridgeTN8 6HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Resolution
30 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Resolution
5 March 2018
RESOLUTIONSResolutions
Legacy
27 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 February 2018
SH19Statement of Capital
Legacy
27 February 2018
CAP-SSCAP-SS
Resolution
27 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Certificate Change Of Name Company
14 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Secretary Company With Change Date
8 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Legacy
5 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
353353
Resolution
12 March 2009
RESOLUTIONSResolutions
Legacy
25 February 2009
288cChange of Particulars
Legacy
25 February 2009
288cChange of Particulars
Legacy
14 August 2008
88(3)88(3)
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
225Change of Accounting Reference Date
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
287Change of Registered Office
Legacy
30 July 2008
122122
Legacy
30 July 2008
123Notice of Increase in Nominal Capital
Resolution
30 July 2008
RESOLUTIONSResolutions
Incorporation Company
1 July 2008
NEWINCIncorporation