Background WavePink WaveYellow Wave

THE ENTERPRISE NETWORK TRUSTEE LIMITED (08818520)

THE ENTERPRISE NETWORK TRUSTEE LIMITED (08818520) is an active UK company. incorporated on 17 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. THE ENTERPRISE NETWORK TRUSTEE LIMITED has been registered for 12 years. Current directors include BROWN, Dawn Susan, GRANT, Nigel Cameron, RAMSDEN, James Andrew and 1 others.

Company Number
08818520
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 2013
Age
12 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BROWN, Dawn Susan, GRANT, Nigel Cameron, RAMSDEN, James Andrew, SYKES, Paul
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENTERPRISE NETWORK TRUSTEE LIMITED

THE ENTERPRISE NETWORK TRUSTEE LIMITED is an active company incorporated on 17 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. THE ENTERPRISE NETWORK TRUSTEE LIMITED was registered 12 years ago.(SIC: 65120)

Status

active

Active since 12 years ago

Company No

08818520

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 17 December 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 24 September 2025 (6 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

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

54 Portland Place London, W1B 1DY,

Previous Addresses

Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom
From: 14 July 2022To: 8 January 2025
Unit D1 Regent Park Summerleys Road Princes Risborough Buckinghamshire HP27 9LE United Kingdom
From: 29 April 2020To: 14 July 2022
Unit D1 Regent Park Summerleys Road Princes Risborough Buckinghamshire HP27 9LE United Kingdom
From: 29 April 2020To: 29 April 2020
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 26 February 2019To: 29 April 2020
Bridge House London Bridge London SE1 9QR
From: 17 December 2013To: 26 February 2019
Timeline

29 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Dec 13
Director Left
May 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Aug 17
Director Left
Mar 18
Director Left
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Feb 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BROWN, Dawn Susan

Active
21 Tiviot Dale, StockportSK1 1TD
Born June 1967
Director
Appointed 14 Dec 2020

GRANT, Nigel Cameron

Active
21 Tiviot Dale, StockportSK1 1TD
Born December 1961
Director
Appointed 31 Jan 2023

RAMSDEN, James Andrew

Active
21 Tiviot Dale, StockportSK1 1TD
Born November 1969
Director
Appointed 31 Jan 2023

SYKES, Paul

Active
21 Tiviot Dale, StockportSK1 1TD
Born July 1955
Director
Appointed 14 Dec 2020

BAKER, Tom

Resigned
Regent Park, Princes RisboroughHP27 9LE
Born April 1994
Director
Appointed 13 Jan 2017
Resigned 14 Dec 2020

BLACKHAM, Megan

Resigned
Summerleys Road, Princes RisboroughHP27 9LE
Born August 1988
Director
Appointed 13 Jan 2017
Resigned 07 Jul 2017

COLES, Gordon Norman

Resigned
21 Tiviot Dale, StockportSK1 1TD
Born January 1947
Director
Appointed 01 Jul 2021
Resigned 31 Jan 2023

DAVIES, Karen Lynn

Resigned
Regent Park, Princes RisboroughMK18 3JT
Born July 1964
Director
Appointed 17 Dec 2013
Resigned 13 Jan 2017

FAIERS, James

Resigned
Summerleys Road, Princes RisboroughHP27 9LE
Born February 1989
Director
Appointed 13 Jan 2017
Resigned 14 Aug 2018

HALLIDAY, Colin

Resigned
Summerleys Road, Princes RisboroughHP27 9LE
Born August 1972
Director
Appointed 14 Dec 2020
Resigned 25 Oct 2021

HENNEY, Sarah

Resigned
Summerleys Road, Princes RisboroughHP27 9LE
Born October 1966
Director
Appointed 15 Jun 2015
Resigned 28 Jun 2018

LEE, Malcolm William

Resigned
Regent Park, Princes RisboroughHP27 9LE
Born September 1951
Director
Appointed 17 Dec 2013
Resigned 07 Feb 2018

RHODES, John Kedric

Resigned
Summerleys Road, Princes RisboroughHP27 9LE
Born December 1944
Director
Appointed 14 Dec 2020
Resigned 01 Jul 2021

SHARP, James Spencer

Resigned
Regent Park, Princes RisboroughHP27 9LE
Born August 1955
Director
Appointed 17 Dec 2013
Resigned 25 Mar 2015

SUTCLIFFE, Jennie

Resigned
Charlotte Street, ManchesterM1 4FD
Born September 1988
Director
Appointed 13 Jan 2017
Resigned 01 May 2018

SYKES, Paul

Resigned
Summerleys Road, Princes RisboroughHP27 9LE
Born July 1955
Director
Appointed 15 Jun 2015
Resigned 28 Jun 2018

WILLIAMS, Neil Vaughan

Resigned
Regent Park, Princes RisboroughHP27 9LE
Born April 1950
Director
Appointed 18 Dec 2013
Resigned 25 Aug 2016

WITHERS, Robert

Resigned
Regent Park, Princes RisboroughHP27 9LE
Born January 1968
Director
Appointed 17 Dec 2013
Resigned 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Appoint Person Director Company With Name Date
20 December 2013
AP01Appointment of Director
Incorporation Company
17 December 2013
NEWINCIncorporation