Background WavePink WaveYellow Wave

ENTERPRISE SOLUTIONS HOLDINGS LIMITED (08087907)

ENTERPRISE SOLUTIONS HOLDINGS LIMITED (08087907) is an active UK company. incorporated on 29 May 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ENTERPRISE SOLUTIONS HOLDINGS LIMITED has been registered for 13 years. Current directors include CLIFFORD, John Joseph, WOOD, Simon James.

Company Number
08087907
Status
active
Type
ltd
Incorporated
29 May 2012
Age
13 years
Address
Third Floor, London, EC4A 1AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLIFFORD, John Joseph, WOOD, Simon James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE SOLUTIONS HOLDINGS LIMITED

ENTERPRISE SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 29 May 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ENTERPRISE SOLUTIONS HOLDINGS LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08087907

LTD Company

Age

13 Years

Incorporated 29 May 2012

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

WIRELESS ENERGY MANAGEMENT SYSTEMS INTERNATIONAL GROUP LIMITED
From: 29 May 2012To: 13 August 2015
Contact
Address

Third Floor 1 New Fetter Lane London, EC4A 1AN,

Previous Addresses

C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY England
From: 15 February 2021To: 3 June 2024
The Mission Wellington Street Stockport SK1 3AH
From: 29 May 2012To: 15 February 2021
Timeline

54 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Sept 12
Director Left
Sept 12
Funding Round
Sept 12
Share Issue
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Dec 12
Funding Round
Jan 13
Loan Secured
Feb 14
Director Joined
Jun 14
Director Left
Feb 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Funding Round
Sept 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Loan Cleared
Jul 16
Loan Secured
Aug 16
Director Joined
Dec 16
Director Joined
Mar 17
Loan Cleared
Apr 17
Director Left
Jul 17
Loan Cleared
Nov 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Jan 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Apr 18
Director Left
Jun 19
Funding Round
Jun 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jul 21
Loan Secured
Dec 22
Funding Round
Dec 22
Capital Update
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 24
Director Joined
May 24
Director Left
Dec 25
11
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CLIFFORD, John Joseph

Active
1 New Fetter Lane, LondonEC4A 1AN
Born May 1987
Director
Appointed 13 Feb 2020

WOOD, Simon James

Active
1 New Fetter Lane, LondonEC4A 1AN
Born November 1980
Director
Appointed 13 Feb 2020

BITHELL, Charles Peter

Resigned
Wellington Street, StockportSK1 3AH
Born August 1968
Director
Appointed 04 Jun 2014
Resigned 10 Jul 2017

BLOWER, Joseph James

Resigned
Wellington Street, StockportSK1 3AH
Born April 1960
Director
Appointed 07 Sept 2012
Resigned 05 Apr 2019

BRIDDON, Kenneth Carl

Resigned
Wellington Street, StockportSK1 3AH
Born October 1953
Director
Appointed 07 Sept 2012
Resigned 31 Dec 2017

BRYDEN-SMITH, Matthew

Resigned
Wellington Street, StockportSK1 3AH
Born December 1969
Director
Appointed 28 Aug 2012
Resigned 18 Dec 2014

HATTON, Vernon Richard Isaiah

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born October 1974
Director
Appointed 01 May 2024
Resigned 01 Dec 2025

MCKEEVER, Ivan Paul

Resigned
Wellington Street, StockportSK1 3AH
Born October 1963
Director
Appointed 29 May 2012
Resigned 07 Sept 2012

MCNAUGHT-DAVIS, James Anthony

Resigned
Wellington Street, StockportSK1 3AH
Born October 1959
Director
Appointed 29 May 2012
Resigned 31 Mar 2018

SPERLING, Joerg Jacques

Resigned
Wellington Street, StockportSK1 3AH
Born January 1969
Director
Appointed 09 Dec 2016
Resigned 13 Feb 2020

SUMMERS, Paul Thomas

Resigned
Wellington Street, StockportSK1 3AH
Born March 1963
Director
Appointed 12 Dec 2012
Resigned 13 Feb 2020

TOWNEND, Nicholas Adam

Resigned
Wellington Street, StockportSK1 3AH
Born April 1967
Director
Appointed 29 Mar 2017
Resigned 13 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Third Floor, LondonEC4A 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2020

Mr Jörg Jacques Sperling

Ceased
Maximilianstrasse 52, Munich80538
Born January 1969

Nature of Control

Significant influence or control
Notified 09 Dec 2016
Ceased 13 Feb 2020
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2024
AAAnnual Accounts
Legacy
15 February 2024
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
4 January 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Resolution
15 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
14 December 2022
SH19Statement of Capital
Legacy
14 December 2022
SH20SH20
Legacy
14 December 2022
CAP-SSCAP-SS
Resolution
14 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
19 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Resolution
4 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
14 July 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Capital Allotment Shares
10 September 2015
SH01Allotment of Shares
Resolution
10 September 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
10 September 2015
SH06Cancellation of Shares
Resolution
10 September 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 September 2015
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Capital Return Purchase Own Shares
27 August 2015
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
13 August 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Cancellation Shares
11 August 2015
SH06Cancellation of Shares
Resolution
11 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 June 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Move Registers To Sail Company
26 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
26 June 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
25 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
6 June 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Resolution
24 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 September 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Legacy
20 September 2012
MG01MG01
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Incorporation Company
29 May 2012
NEWINCIncorporation