Background WavePink WaveYellow Wave

ENDEAVOUR WORLDWIDE LIMITED (07363395)

ENDEAVOUR WORLDWIDE LIMITED (07363395) is an active UK company. incorporated on 2 September 2010. with registered office in Salford. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219) and 1 other business activities. ENDEAVOUR WORLDWIDE LIMITED has been registered for 15 years. Current directors include FOSTER, Mark Jonathan, KEIR, Stuart Andrew, Rev.

Company Number
07363395
Status
active
Type
ltd
Incorporated
2 September 2010
Age
15 years
Address
Unit 6 Deva Centre, Trinity Way, Salford, M3 7BB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
FOSTER, Mark Jonathan, KEIR, Stuart Andrew, Rev
SIC Codes
52219, 68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR WORLDWIDE LIMITED

ENDEAVOUR WORLDWIDE LIMITED is an active company incorporated on 2 September 2010 with the registered office located in Salford. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219) and 1 other business activity. ENDEAVOUR WORLDWIDE LIMITED was registered 15 years ago.(SIC: 52219, 68202)

Status

active

Active since 15 years ago

Company No

07363395

LTD Company

Age

15 Years

Incorporated 2 September 2010

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Unit 6 Deva Centre, Trinity Way Salford, M3 7BB,

Previous Addresses

5 Mary Street Manchester M3 1NH United Kingdom
From: 2 September 2010To: 6 March 2012
Timeline

9 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Loan Secured
Dec 13
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHARPE, David Kenneth

Active
Deva Centre, Trinity Way, SalfordM3 7BB
Secretary
Appointed 02 Sept 2010

FOSTER, Mark Jonathan

Active
Deva Centre, Trinity Way, SalfordM3 7BB
Born December 1979
Director
Appointed 02 Dec 2022

KEIR, Stuart Andrew, Rev

Active
Deva Centre, Trinity Way, SalfordM3 7BB
Born March 1972
Director
Appointed 02 Sept 2010

HALLAM, Christopher Alwyn

Resigned
The Common, DerbyDE22 5JY
Secretary
Appointed 02 Sept 2010
Resigned 02 Sept 2010

MARSHALL, Stephen Francis

Resigned
10-11 St. James Court, DerbyDE1 1BT
Born September 1951
Director
Appointed 02 Sept 2010
Resigned 02 Sept 2010

THOMAS, Aaron Courtney

Resigned
Deva Centre, Trinity Way, SalfordM3 7BB
Born May 1985
Director
Appointed 01 Jun 2019
Resigned 02 Dec 2022

WOLSTENCROFT, Julian Richard

Resigned
Deva Centre, Trinity Way, SalfordM3 7BB
Born August 1968
Director
Appointed 02 Sept 2010
Resigned 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 September 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Incorporation Company
2 September 2010
NEWINCIncorporation