Background WavePink WaveYellow Wave

ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS POC) LIMITED (10553329)

ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS POC) LIMITED (10553329) is an active UK company. incorporated on 9 January 2017. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS POC) LIMITED has been registered for 9 years. Current directors include DENNARD, Julian Alistair, GLANFIELD, Martin James, PAYTON, Mark Andrew and 1 others.

Company Number
10553329
Status
active
Type
ltd
Incorporated
9 January 2017
Age
9 years
Address
Preston Technology Management Centre, Preston, PR1 8UQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DENNARD, Julian Alistair, GLANFIELD, Martin James, PAYTON, Mark Andrew, VIGGARS, Julian George
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS POC) LIMITED

ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS POC) LIMITED is an active company incorporated on 9 January 2017 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS POC) LIMITED was registered 9 years ago.(SIC: 64303)

Status

active

Active since 9 years ago

Company No

10553329

LTD Company

Age

9 Years

Incorporated 9 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Preston Technology Management Centre Marsh Lane Preston, PR1 8UQ,

Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 17
Director Left
May 18
Director Joined
Jul 18
Director Left
Nov 20
Director Left
Apr 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DENNARD, Julian Alistair

Active
Marsh Lane, PrestonPR1 8UQ
Born January 1973
Director
Appointed 09 Jul 2018

GLANFIELD, Martin James

Active
Marsh Lane, PrestonPR1 8UQ
Born January 1959
Director
Appointed 09 Jan 2017

PAYTON, Mark Andrew

Active
Marsh Lane, PrestonPR1 8UQ
Born April 1967
Director
Appointed 09 Jan 2017

VIGGARS, Julian George

Active
Marsh Lane, PrestonPR1 8UQ
Born January 1968
Director
Appointed 02 Mar 2017

DIGGINES, Jonathan Brett

Resigned
Marsh Lane, PrestonPR1 8UQ
Born February 1953
Director
Appointed 09 Jan 2017
Resigned 10 Nov 2020

MEAD, Matthew Sidney

Resigned
Marsh Lane, PrestonPR1 8UQ
Born March 1964
Director
Appointed 09 Jan 2017
Resigned 04 May 2018

SIMPSON, Andrew John

Resigned
Marsh Lane, PrestonPR1 8UQ
Born June 1956
Director
Appointed 09 Jan 2017
Resigned 31 Mar 2022

Persons with significant control

1

Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2023
AAAnnual Accounts
Legacy
29 November 2023
PARENT_ACCPARENT_ACC
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2021
AAAnnual Accounts
Legacy
22 November 2021
PARENT_ACCPARENT_ACC
Legacy
22 November 2021
AGREEMENT2AGREEMENT2
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2021
AAAnnual Accounts
Legacy
15 January 2021
PARENT_ACCPARENT_ACC
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Incorporation Company
9 January 2017
NEWINCIncorporation