Background WavePink WaveYellow Wave

ENTERPRISE TRAINING 3 LIMITED (13000405)

ENTERPRISE TRAINING 3 LIMITED (13000405) is a liquidation UK company. incorporated on 5 November 2020. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENTERPRISE TRAINING 3 LIMITED has been registered for 5 years. Current directors include FERGUSON, Kathryn Mary, KELLY, James.

Company Number
13000405
Status
liquidation
Type
ltd
Incorporated
5 November 2020
Age
5 years
Address
C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FERGUSON, Kathryn Mary, KELLY, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE TRAINING 3 LIMITED

ENTERPRISE TRAINING 3 LIMITED is an liquidation company incorporated on 5 November 2020 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENTERPRISE TRAINING 3 LIMITED was registered 5 years ago.(SIC: 64209)

Status

liquidation

Active since 5 years ago

Company No

13000405

LTD Company

Age

5 Years

Incorporated 5 November 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 4 November 2024 (1 year ago)
Submitted on 5 November 2024 (1 year ago)

Next Due

Due by 18 November 2025
For period ending 4 November 2025
Contact
Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

5th Floor 80 Old Street London EC1V 9AZ England
From: 22 April 2024To: 19 August 2025
410 Highgate Studios 53-79 Highgate Road London NW5 1TL England
From: 15 September 2021To: 22 April 2024
315 Highgate Studios 53-79 Highgate Road London NW5 1TL England
From: 14 September 2021To: 15 September 2021
17 Grosvenor Street London W1K 4QG United Kingdom
From: 5 November 2020To: 14 September 2021
Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Funding Round
Dec 20
Director Joined
Jul 21
Capital Update
Jul 21
Loan Secured
Aug 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
May 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Capital Update
May 25
Funding Round
May 25
Funding Round
May 25
Owner Exit
Jun 25
5
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FERGUSON, Kathryn Mary

Active
The Colmore Building, BirminghamB4 6AT
Born February 1983
Director
Appointed 01 Nov 2024

KELLY, James

Active
The Colmore Building, BirminghamB4 6AT
Born February 1974
Director
Appointed 02 Oct 2023

BUCKLEY, Edmund James Aldous

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born March 1978
Director
Appointed 05 Nov 2020
Resigned 30 Mar 2022

KOTECHA, Mihir

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born May 1967
Director
Appointed 10 Nov 2020
Resigned 14 Dec 2023

LAUFENBERG, Ludger, Dr

Resigned
LondonW1K 4QG
Born March 1963
Director
Appointed 05 Nov 2020
Resigned 10 Nov 2020

LAWLEY, Andrew Robin

Resigned
17 Grosvenor Street, LondonW1K 4QG
Born February 1970
Director
Appointed 14 Dec 2023
Resigned 22 Oct 2024

ROSE, Kevin Granville

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born December 1966
Director
Appointed 29 Jul 2021
Resigned 17 Mar 2023

WETHERED, Tarquin James Hindmarsh

Resigned
Grosvenor Street, LondonW1K 4QG
Born September 1987
Director
Appointed 30 Mar 2022
Resigned 22 Oct 2024

WETHERED, Tarquin James Hindmarsh

Resigned
LondonW1K 4QG
Born September 1987
Director
Appointed 05 Nov 2020
Resigned 10 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2025
LondonW1K 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Ceased 29 May 2025
Fundings
Financials
Latest Activities

Filing History

53

Move Registers To Sail Company With New Address
13 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 October 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
19 August 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
19 August 2025
600600
Resolution
19 August 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
3 June 2025
MAMA
Resolution
3 June 2025
RESOLUTIONSResolutions
Resolution
30 May 2025
RESOLUTIONSResolutions
Legacy
28 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 May 2025
SH19Statement of Capital
Legacy
28 May 2025
CAP-SSCAP-SS
Resolution
28 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
30 July 2021
SH19Statement of Capital
Legacy
30 July 2021
SH20SH20
Legacy
30 July 2021
CAP-SSCAP-SS
Resolution
30 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Resolution
10 January 2021
RESOLUTIONSResolutions
Memorandum Articles
24 December 2020
MAMA
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2020
NEWINCIncorporation