Background WavePink WaveYellow Wave

ENTERPRISE4ALL (NORTH WEST) LIMITED (08482524)

ENTERPRISE4ALL (NORTH WEST) LIMITED (08482524) is an active UK company. incorporated on 10 April 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.. ENTERPRISE4ALL (NORTH WEST) LIMITED has been registered for 13 years. Current directors include ADAM, Rafik Mohammed, PATEL, Malin Bipin.

Company Number
08482524
Status
active
Type
ltd
Incorporated
10 April 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

ENTERPRISE4ALL (NORTH WEST) LIMITED

ENTERPRISE4ALL (NORTH WEST) LIMITED is an active company incorporated on 10 April 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.. ENTERPRISE4ALL (NORTH WEST) LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08482524

LTD Company

Age

13 Years

Incorporated 10 April 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

ENTERPRISE BLACKBURN LIMITED
From: 10 April 2013To: 11 April 2013
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

313 Appleby Street Blackburn BB1 3BL England
From: 2 September 2020To: 19 September 2024
Suite 408, 4th Floor Daisyfield Business Centre Appleby Street Blackburn Lancashire BB1 3BL England
From: 2 November 2015To: 2 September 2020
Queens Court 24 Queen Street Manchester M2 5HX
From: 6 January 2014To: 2 November 2015
Blakewater House Capricorn Park Blackburn BB1 5QR England
From: 10 April 2013To: 6 January 2014
Timeline

5 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Owner Exit
Apr 23
Director Joined
Aug 24
Loan Secured
Sept 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ADAM, Rafik Mohammed

Active
Capricorn Park, BlackburnBB1 5QR
Born December 1973
Director
Appointed 10 Apr 2013

PATEL, Malin Bipin

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

DRAGE, Mark

Resigned
Capricorn Park, BlackburnBB1 5QR
Born April 1968
Director
Appointed 10 Apr 2013
Resigned 16 May 2013

Persons with significant control

2

1 Active
1 Ceased
Appleby Street, BlackburnBB1 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2017

Enterprise Group (North West) Limited

Ceased
Daisyfield Business Centre, BlackburnBB1 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2016
Ceased 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 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
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Certificate Change Of Name Company
11 April 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 2013
NEWINCIncorporation