Background WavePink WaveYellow Wave

ENDEAVOUR GROUP LIMITED (09428044)

ENDEAVOUR GROUP LIMITED (09428044) is an active UK company. incorporated on 9 February 2015. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENDEAVOUR GROUP LIMITED has been registered for 11 years. Current directors include GREENFIELD, Stuart Peter, QUINT, Daniel Simon.

Company Number
09428044
Status
active
Type
ltd
Incorporated
9 February 2015
Age
11 years
Address
19-20 The Triangle, Nottingham, NG2 1AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREENFIELD, Stuart Peter, QUINT, Daniel Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR GROUP LIMITED

ENDEAVOUR GROUP LIMITED is an active company incorporated on 9 February 2015 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENDEAVOUR GROUP LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09428044

LTD Company

Age

11 Years

Incorporated 9 February 2015

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 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

19-20 The Triangle Ng2 Business Park Nottingham, NG2 1AE,

Previous Addresses

Endeavour House Saville Road Peterborough PE3 7PS England
From: 9 February 2015To: 19 March 2018
Timeline

28 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Nov 15
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 19
Director Left
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Jun 20
Loan Secured
Jul 20
Director Joined
Apr 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

IEG LIMITED

Active
The Triangle, NottinghamNG2 1AE
Corporate secretary
Appointed 15 Mar 2021

GREENFIELD, Stuart Peter

Active
The Triangle, NottinghamNG2 1AE
Born January 1962
Director
Appointed 01 May 2021

QUINT, Daniel Simon

Active
The Triangle, NottinghamNG2 1AE
Born January 1974
Director
Appointed 01 Apr 2021

COLLINS, Paul Simon

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 17 Mar 2018
Resigned 27 Sept 2019

GORMLEY, Philip Andrew

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 27 Sept 2019
Resigned 01 Aug 2020

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 01 Aug 2020
Resigned 15 Mar 2021

ATKINSON, Frank Robert

Resigned
The Triangle, NottinghamNG2 1AE
Born April 1974
Director
Appointed 11 Mar 2020
Resigned 01 May 2021

DE LUCCHI, Ben

Resigned
The Triangle, NottinghamNG2 1AE
Born October 1977
Director
Appointed 02 Dec 2019
Resigned 01 May 2021

KEEGAN, Mark

Resigned
The Triangle, NottinghamNG2 1AE
Born March 1979
Director
Appointed 17 Mar 2018
Resigned 18 Jul 2019

LEWIS, Tracy

Resigned
The Triangle, NottinghamNG2 1AE
Born March 1965
Director
Appointed 11 Mar 2020
Resigned 24 Apr 2020

PULLEN, Christopher Mark

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1970
Director
Appointed 17 Mar 2018
Resigned 03 Jun 2020

SINGH, Balbinder

Resigned
Saville Road, PeterboroughPE3 7PS
Born April 1971
Director
Appointed 09 Feb 2015
Resigned 17 Mar 2018

WATTS, Michael Robert, Dr

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1974
Director
Appointed 17 Mar 2018
Resigned 18 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
The Triangle, NottinghamNG2 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2018

Mrs Jatinder Kaur Jassar

Ceased
Saville Road, PeterboroughPE3 7PS
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2018

Mr Balbinder Singh

Ceased
Saville Road, PeterboroughPE3 7PS
Born April 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Mar 2018
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 August 2020
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Resolution
15 June 2020
RESOLUTIONSResolutions
Memorandum Articles
12 June 2020
MAMA
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Memorandum Articles
22 July 2019
MAMA
Resolution
22 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
18 June 2018
AA01Change of Accounting Reference Date
Resolution
1 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 December 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2015
NEWINCIncorporation