Background WavePink WaveYellow Wave

ENTERPRISE RPA LIMITED (11423723)

ENTERPRISE RPA LIMITED (11423723) is an active UK company. incorporated on 20 June 2018. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other information technology service activities. ENTERPRISE RPA LIMITED has been registered for 7 years. Current directors include AGNEW, Paul, BOLTON, Steven John, HAYNES, Gary and 1 others.

Company Number
11423723
Status
active
Type
ltd
Incorporated
20 June 2018
Age
7 years
Address
Ice Building 4th Floor,, Salford, M5 3ED
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AGNEW, Paul, BOLTON, Steven John, HAYNES, Gary, WILLIAMS, William Henry
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE RPA LIMITED

ENTERPRISE RPA LIMITED is an active company incorporated on 20 June 2018 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ENTERPRISE RPA LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11423723

LTD Company

Age

7 Years

Incorporated 20 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Ice Building 4th Floor, Exchange Quay Salford, M5 3ED,

Previous Addresses

Peter House Oxford Street Manchester M1 5AN
From: 23 October 2023To: 29 January 2026
PO Box 4385 11423723 - Companies House Default Address Cardiff CF14 8LH
From: 11 November 2021To: 23 October 2023
Fourth Floor Broadhurst House 56 Oxford Street Manchester M1 6EU England
From: 26 May 2021To: 11 November 2021
Fourth Floor Churchgate House 56 Oxford Street Manchester M1 6EU England
From: 20 May 2020To: 26 May 2021
The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom
From: 20 June 2018To: 20 May 2020
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Dec 19
Director Joined
Dec 19
Loan Secured
May 20
Director Left
Jan 24
Share Issue
Jan 24
Loan Cleared
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AGNEW, Paul

Active
Oxford Street, ManchesterM1 5AN
Born February 1963
Director
Appointed 20 Jun 2018

BOLTON, Steven John

Active
Oxford Street, ManchesterM1 5AN
Born March 1958
Director
Appointed 17 Dec 2019

HAYNES, Gary

Active
Exchange Quay, SalfordM5 3ED
Born November 1967
Director
Appointed 22 Jan 2026

WILLIAMS, William Henry

Active
Exchange Quay, SalfordM5 3ED
Born September 1972
Director
Appointed 22 Jan 2026

COCKERILL, David John

Resigned
Oxford Street, ManchesterM1 5AN
Born February 1965
Director
Appointed 20 Jun 2018
Resigned 31 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Exchange Quay, SalfordM5 3ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2026

Mr Paul Agnew

Ceased
Oxford Street, ManchesterM1 5AN
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2018
Ceased 22 Jan 2026

Mr David John Cockerill

Ceased
Oxford Street, ManchesterM1 5AN
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2018
Ceased 22 Jan 2026
Fundings
Financials
Latest Activities

Filing History

46

Capital Name Of Class Of Shares
5 February 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 February 2026
MAMA
Resolution
5 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Resolution
23 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 January 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
10 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2024
RESOLUTIONSResolutions
Memorandum Articles
9 January 2024
MAMA
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
5 September 2023
RP05RP05
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Memorandum Articles
24 December 2019
MAMA
Resolution
24 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Incorporation Company
20 June 2018
NEWINCIncorporation