Background WavePink WaveYellow Wave

ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED (07397841)

ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED (07397841) is an active UK company. incorporated on 5 October 2010. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED has been registered for 15 years. Current directors include CLARK, William Arthur, GLANFIELD, Martin James, PAYTON, Mark Andrew and 1 others.

Company Number
07397841
Status
active
Type
ltd
Incorporated
5 October 2010
Age
15 years
Address
Preston Technology Management Centre, Preston, PR1 8UQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CLARK, William Arthur, GLANFIELD, Martin James, PAYTON, Mark Andrew, VIGGARS, Julian George
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED

ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED is an active company incorporated on 5 October 2010 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED was registered 15 years ago.(SIC: 64303)

Status

active

Active since 15 years ago

Company No

07397841

LTD Company

Age

15 Years

Incorporated 5 October 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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Preston Technology Management Centre Marsh Lane Preston, PR1 8UQ,

Timeline

9 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
May 11
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 18
Director Joined
Jul 18
Director Left
Nov 20
Director Left
Apr 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CLARK, William Arthur

Active
Marsh Lane, PrestonPR1 8UQ
Born March 1968
Director
Appointed 09 Jul 2018

GLANFIELD, Martin James

Active
17 High Street, Henley-In-ArdenB95 5AA
Born January 1959
Director
Appointed 09 Mar 2016

PAYTON, Mark Andrew

Active
17 High Street, Henley-In-ArdenB95 5AA
Born April 1967
Director
Appointed 09 Mar 2016

VIGGARS, Julian George

Active
Marsh Lane, PrestonPR1 8UQ
Born January 1968
Director
Appointed 09 May 2011

DIGGINES, Jonathan Brett

Resigned
Marsh Lane, PrestonPR1 8UQ
Born February 1953
Director
Appointed 05 Oct 2010
Resigned 10 Nov 2020

MEAD, Matthew Sidney

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born March 1964
Director
Appointed 09 Mar 2016
Resigned 04 May 2018

SIMPSON, Andrew John

Resigned
Marsh Lane, PrestonPR1 8UQ
Born June 1956
Director
Appointed 05 Oct 2010
Resigned 31 Mar 2022

Persons with significant control

1

Preston Technology Centre, Marsh Lane, PrestonPR1 8UQ

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

61

Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2023
AAAnnual Accounts
Legacy
29 November 2023
PARENT_ACCPARENT_ACC
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2021
AAAnnual Accounts
Legacy
22 November 2021
PARENT_ACCPARENT_ACC
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Legacy
22 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Legacy
21 December 2010
MG01MG01
Change Account Reference Date Company Current Extended
21 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2010
NEWINCIncorporation