Background WavePink WaveYellow Wave

ENTERPRISE EXCHANGE PRO LIMITED (07985576)

ENTERPRISE EXCHANGE PRO LIMITED (07985576) is an active UK company. incorporated on 12 March 2012. with registered office in St. Ives. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. ENTERPRISE EXCHANGE PRO LIMITED has been registered for 14 years. Current directors include MCCALLUM, James Robert, MCCALLUM, Michelle Louise.

Company Number
07985576
Status
active
Type
ltd
Incorporated
12 March 2012
Age
14 years
Address
15 Station Road, St. Ives, PE27 5BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
MCCALLUM, James Robert, MCCALLUM, Michelle Louise
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE EXCHANGE PRO LIMITED

ENTERPRISE EXCHANGE PRO LIMITED is an active company incorporated on 12 March 2012 with the registered office located in St. Ives. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. ENTERPRISE EXCHANGE PRO LIMITED was registered 14 years ago.(SIC: 82110)

Status

active

Active since 14 years ago

Company No

07985576

LTD Company

Age

14 Years

Incorporated 12 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

REMARK ENTERPRISE EXCHANGE LIMITED
From: 12 March 2012To: 6 February 2013
Contact
Address

15 Station Road St. Ives, PE27 5BH,

Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Jun 13
Loan Secured
Jun 16
Owner Exit
Dec 24
Owner Exit
Dec 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCCALLUM, James Robert

Active
Station Road, St IvesPE27 5BH
Born November 1975
Director
Appointed 02 Apr 2012

MCCALLUM, Michelle Louise

Active
Station Road, St IvesPE27 5BH
Born December 1977
Director
Appointed 12 Mar 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 12 Mar 2012
Resigned 12 Mar 2012

Persons with significant control

3

1 Active
2 Ceased
15 Station Road, St. IvesPE27 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Mr James Robert Mccallum

Ceased
Station Road, St. IvesPE27 5BH
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 24 Oct 2024

Mrs Michelle Louise Mccallum

Ceased
Station Road, St. IvesPE27 5BH
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 June 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Certificate Change Of Name Company
6 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Incorporation Company
12 March 2012
NEWINCIncorporation