Background WavePink WaveYellow Wave

ENCHANTED HORSHAM LIMITED (11043541)

ENCHANTED HORSHAM LIMITED (11043541) is an active UK company. incorporated on 2 November 2017. with registered office in Worthing. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENCHANTED HORSHAM LIMITED has been registered for 8 years. Current directors include MORLEY, Robin David.

Company Number
11043541
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
Amelia House, Worthing, BN11 1RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORLEY, Robin David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCHANTED HORSHAM LIMITED

ENCHANTED HORSHAM LIMITED is an active company incorporated on 2 November 2017 with the registered office located in Worthing. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENCHANTED HORSHAM LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11043541

LTD Company

Age

8 Years

Incorporated 2 November 2017

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 30 September 2025 (6 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

Overdue

1 month overdue

Last Filed

Made up to 21 January 2025 (1 year ago)
Submitted on 4 February 2025 (1 year ago)

Next Due

Due by 4 February 2026
For period ending 21 January 2026
Contact
Address

Amelia House Crescent Road Worthing, BN11 1RL,

Previous Addresses

Europa House Goldstone Villas Hove BN3 3RQ England
From: 19 November 2020To: 15 September 2025
Old Printers Yard 156 South Street Dorking Surrey RH4 2HF England
From: 23 July 2019To: 19 November 2020
69-71 East Street Epsom Surrey KT17 1BP United Kingdom
From: 2 November 2017To: 23 July 2019
Timeline

2 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MORLEY, Robin David

Active
Crescent Road, WorthingBN11 1RL
Born May 1953
Director
Appointed 02 Nov 2017

TEESDALE, Simon Christopher

Resigned
Goldstone Villas, HoveBN3 3RQ
Born November 1974
Director
Appointed 02 Nov 2017
Resigned 11 Mar 2023

Persons with significant control

2

Mr Robin David Morley

Active
Crescent Road, WorthingBN11 1RL
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2017

Mr Simon Christopher Teesdale

Active
Crescent Road, WorthingBN11 1RL
Born November 1974

Nature of Control

Significant influence or control
Notified 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
24 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
23 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Incorporation Company
2 November 2017
NEWINCIncorporation