Background WavePink WaveYellow Wave

ENDO ENTERPRISES (UK) LIMITED (08758760)

ENDO ENTERPRISES (UK) LIMITED (08758760) is an active UK company. incorporated on 1 November 2013. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ENDO ENTERPRISES (UK) LIMITED has been registered for 12 years. Current directors include MOSS, Susan, TAYLOR, David Wilson.

Company Number
08758760
Status
active
Type
ltd
Incorporated
1 November 2013
Age
12 years
Address
231 Europa Boulevard, Warrington, WA5 7TN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MOSS, Susan, TAYLOR, David Wilson
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDO ENTERPRISES (UK) LIMITED

ENDO ENTERPRISES (UK) LIMITED is an active company incorporated on 1 November 2013 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ENDO ENTERPRISES (UK) LIMITED was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08758760

LTD Company

Age

12 Years

Incorporated 1 November 2013

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 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

231 Europa Boulevard Westbrook Warrington, WA5 7TN,

Previous Addresses

4 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England
From: 31 October 2016To: 24 March 2026
88 Fishergate Hill Preston Preston PR1 8JD
From: 1 November 2013To: 31 October 2016
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 13
Share Issue
Oct 14
Director Left
Oct 17
New Owner
Mar 20
New Owner
Mar 20
Loan Secured
Jan 22
Owner Exit
Feb 23
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MOSS, Susan

Active
Europa Boulevard, WarringtonWA5 7TN
Secretary
Appointed 28 Jun 2023

MOSS, Susan

Active
Europa Boulevard, WarringtonWA5 7TN
Born November 1972
Director
Appointed 14 Apr 2024

TAYLOR, David Wilson

Active
Europa Boulevard, WarringtonWA5 7TN
Born May 1950
Director
Appointed 01 Nov 2013

BARROW, David Paul

Resigned
Navigation Way, PrestonPR2 2YP
Born March 1983
Director
Appointed 01 Nov 2013
Resigned 19 Sept 2017

SALLON, Benjamin Myer

Resigned
Navigation Way, PrestonPR2 2YP
Born August 1975
Director
Appointed 28 Nov 2013
Resigned 12 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Ben Sallon

Ceased
Navigation Way, PrestonPR2 2YP
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2017
Ceased 20 Jan 2023

Mr David Wilson Taylor

Active
Riversway Business Village, PrestonPR2 2YP
Born May 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
22 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Second Filing Of Director Termination With Name
12 January 2018
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
28 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
28 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
28 October 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Incorporation Company
1 November 2013
NEWINCIncorporation