Background WavePink WaveYellow Wave

SPECIAL ENTERPRISES LIMITED (09419424)

SPECIAL ENTERPRISES LIMITED (09419424) is an active UK company. incorporated on 3 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SPECIAL ENTERPRISES LIMITED has been registered for 11 years. Current directors include CARR, Kevin Raymond.

Company Number
09419424
Status
active
Type
ltd
Incorporated
3 February 2015
Age
11 years
Address
Urban House, London, N14 5BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CARR, Kevin Raymond
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIAL ENTERPRISES LIMITED

SPECIAL ENTERPRISES LIMITED is an active company incorporated on 3 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SPECIAL ENTERPRISES LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09419424

LTD Company

Age

11 Years

Incorporated 3 February 2015

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 30 December 2025 (4 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

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Urban House F/F 43 Chase Side London, N14 5BP,

Previous Addresses

Solar House 282 Chase Road London N14 6NZ
From: 10 April 2015To: 19 May 2016
C/O C/O Freemans Solar House, 282 Chase Road London N14 6NZ England
From: 17 February 2015To: 10 April 2015
The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 3 February 2015To: 17 February 2015
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CARR, Kevin Raymond

Active
Rosemary Lane, CranleighGU6 8EZ
Born September 1955
Director
Appointed 17 Feb 2015

CARR, Alexander

Resigned
F/F 43 Chase Side, LondonN14 5BP
Born July 1989
Director
Appointed 18 Oct 2016
Resigned 09 Feb 2023

CARR, Gemma

Resigned
F/F 43 Chase Side, LondonN14 5BP
Born May 1985
Director
Appointed 19 Oct 2016
Resigned 09 Feb 2023

CARR, Hazel Juliet

Resigned
F/F 43 Chase Side, LondonN14 5BP
Born January 1990
Director
Appointed 18 Oct 2016
Resigned 09 Feb 2023

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 03 Feb 2015
Resigned 17 Feb 2015

Persons with significant control

3

Ms Hazel Juliet Carr

Active
F/F 43 Chase Side, LondonN14 5BP
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Gemma Carr

Active
F/F 43 Chase Side, LondonN14 5BP
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alexander Carr

Active
F/F 43 Chase Side, LondonN14 5BP
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Incorporation Company
3 February 2015
NEWINCIncorporation