Background WavePink WaveYellow Wave

ENQUEST ADVANCE HOLDINGS LIMITED (11398848)

ENQUEST ADVANCE HOLDINGS LIMITED (11398848) is an active UK company. incorporated on 5 June 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENQUEST ADVANCE HOLDINGS LIMITED has been registered for 7 years. Current directors include STEPHEN, Keith, WOOD, Ian David.

Company Number
11398848
Status
active
Type
ltd
Incorporated
5 June 2018
Age
7 years
Address
Charles House, 2nd Floor, London, SW1Y 4LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STEPHEN, Keith, WOOD, Ian David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENQUEST ADVANCE HOLDINGS LIMITED

ENQUEST ADVANCE HOLDINGS LIMITED is an active company incorporated on 5 June 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENQUEST ADVANCE HOLDINGS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11398848

LTD Company

Age

7 Years

Incorporated 5 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 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

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Charles House, 2nd Floor 5-11 Regent Street London, SW1Y 4LR,

Previous Addresses

Cunard House 5th Floor 15 Regent Street London SW1Y 4LR United Kingdom
From: 5 June 2018To: 4 January 2023
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Sept 18
Director Left
Mar 20
Loan Secured
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Loan Secured
Mar 23
Loan Secured
Oct 23
Loan Cleared
Oct 24
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHRIST, Kathryn Anna

Active
5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 01 Nov 2023

STEPHEN, Keith

Active
5-11 Regent Street, LondonSW1Y 4LR
Born December 1977
Director
Appointed 19 Jan 2026

WOOD, Ian David

Active
5-11 Regent Street, LondonSW1Y 4LR
Born March 1977
Director
Appointed 01 Jun 2022

AHMED, Dawood

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 02 Sept 2022
Resigned 01 Nov 2023

CHRIST, Kathryn Anna

Resigned
5th Floor, LondonSW1Y 4LR
Secretary
Appointed 05 Jun 2018
Resigned 02 Sept 2022

CORR, Glenn Andrew, Dr

Resigned
5th Floor, LondonSW1Y 4LR
Born March 1970
Director
Appointed 05 Jun 2018
Resigned 31 Mar 2020

HAMILTON, Neill Michael

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born June 1966
Director
Appointed 05 Jun 2018
Resigned 19 Jan 2026

MASSIE, Paul Euan

Resigned
5th Floor, LondonSW1Y 4LR
Born March 1982
Director
Appointed 05 Jun 2018
Resigned 16 Feb 2021

RICKETTS, Stefan John

Resigned
5th Floor, LondonSW1Y 4LR
Born May 1967
Director
Appointed 05 Jun 2018
Resigned 01 Jun 2022

STEELE, Andrew Forbes

Resigned
5th Floor, LondonSW1Y 4LR
Born March 1978
Director
Appointed 16 Feb 2021
Resigned 07 Oct 2022

Persons with significant control

1

5th Floor, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Memorandum Articles
17 July 2020
MAMA
Resolution
17 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
4 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 June 2018
NEWINCIncorporation