Background WavePink WaveYellow Wave

ENTERPRISE GROUP (NORTH WEST) LIMITED (08458692)

ENTERPRISE GROUP (NORTH WEST) LIMITED (08458692) is an active UK company. incorporated on 22 March 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ENTERPRISE GROUP (NORTH WEST) LIMITED has been registered for 13 years. Current directors include ADAM, Rafik Mohammed, PATEL, Malin Bipin.

Company Number
08458692
Status
active
Type
ltd
Incorporated
22 March 2013
Age
13 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ADAM, Rafik Mohammed, PATEL, Malin Bipin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE GROUP (NORTH WEST) LIMITED

ENTERPRISE GROUP (NORTH WEST) LIMITED is an active company incorporated on 22 March 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ENTERPRISE GROUP (NORTH WEST) LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08458692

LTD Company

Age

13 Years

Incorporated 22 March 2013

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 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

PHOENIX ENTERPRISE & CONSULTING LIMITED
From: 22 March 2013To: 7 December 2018
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

Unit 313, Daisyfield Business Centre Appleby Street Blackburn BB1 3BL England
From: 1 September 2020To: 20 September 2024
Suite 408, 4th Floor Daisyfield Business Centre Appleby Street Blackburn Lancashire BB1 3BL England
From: 2 November 2015To: 1 September 2020
24 Queen Street Manchester M2 5HX
From: 9 May 2014To: 2 November 2015
81 Mosley Street Manchester M2 3LQ United Kingdom
From: 22 March 2013To: 9 May 2014
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
May 14
Director Left
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Funding Round
Feb 18
Director Joined
Aug 24
New Owner
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ADAM, Rafik Mohammed

Active
Wenlock Road, LondonN1 7GU
Born December 1973
Director
Appointed 10 Sept 2014

PATEL, Malin Bipin

Active
Wenlock Road, LondonN1 7GU
Born April 1991
Director
Appointed 23 Aug 2024

ADAM, Rafiq

Resigned
Queen Street, ManchesterM2 5HX
Born December 1973
Director
Appointed 01 Apr 2013
Resigned 01 Apr 2013

CLEGG, David Luke

Resigned
Queen Street, ManchesterM2 5HX
Born May 1980
Director
Appointed 22 Mar 2013
Resigned 01 Apr 2013

CLEGG, David Luke

Resigned
Queen Street, ManchesterM2 5HX
Born May 1980
Director
Appointed 22 Mar 2013
Resigned 10 Sept 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Malin Bipin Patel

Ceased
Wenlock Road, LondonN1 7GU
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Sept 2024
Ceased 17 Sept 2024
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Sept 2024

Mr Rafik Mohammed Adam

Ceased
Wenlock Road, LondonN1 7GU
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2017
Ceased 17 Sept 2024
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Memorandum Articles
27 September 2024
MAMA
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Resolution
7 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Gazette Filings Brought Up To Date
26 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Gazette Notice Compulsary
22 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Incorporation Company
22 March 2013
NEWINCIncorporation