CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06826072

Incorporation date

20/02/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Steel City House, West Street, Sheffield S1 2GQCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2009)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon15/08/2022
Application to strike the company off the register
dot icon01/07/2022
Termination of appointment of Patrick John Magee as a director on 2022-07-01
dot icon29/03/2022
Statement of capital on 2022-03-29
dot icon29/03/2022
Statement by Directors
dot icon29/03/2022
Resolutions
dot icon29/03/2022
Solvency Statement dated 11/03/22
dot icon04/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon17/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon17/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon17/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon17/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon08/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon08/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon08/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon03/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon11/09/2020
Appointment of Ms Catherine Elizabeth Lewis La Torre as a director on 2020-09-01
dot icon11/09/2020
Termination of appointment of Keith Charles William Morgan as a director on 2020-08-31
dot icon26/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon26/02/2020
Register inspection address has been changed from Fleetbank House Salisbury Square London EC4Y 8JX England to 8 Salisbury Square London EC4Y 8AP
dot icon24/10/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon24/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon24/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon24/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon21/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon20/11/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon20/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon03/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon03/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon05/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon23/11/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon23/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon16/11/2017
Registered office address changed from Foundry House 3 Millsands Sheffield South Yorkshire S3 8NH to Steel City House West Street Sheffield S1 2GQ on 2017-11-16
dot icon07/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon07/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon09/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon09/03/2017
Secretary's details changed for Mr David Gerald Campbell on 2017-03-09
dot icon13/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon11/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon11/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon11/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon09/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon02/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon02/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon29/11/2016
Register(s) moved to registered inspection location Fleetbank House Salisbury Square London EC4Y 8JX
dot icon29/11/2016
Register inspection address has been changed to Fleetbank House Salisbury Square London EC4Y 8JX
dot icon17/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon27/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon29/08/2014
Full accounts made up to 2014-03-31
dot icon01/04/2014
Appointment of Mr David Gerald Campbell as a secretary
dot icon01/04/2014
Termination of appointment of Carolyn Stoppard as a secretary
dot icon24/03/2014
Termination of appointment of Liam Earley as a director
dot icon17/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon03/10/2013
Director's details changed for Mr Keith Charles William Morgan on 2013-10-02
dot icon03/10/2013
Appointment of Mr Keith Charles William Morgan as a director
dot icon03/10/2013
Appointment of Mr Patrick John Magee as a director
dot icon03/10/2013
Termination of appointment of John Spence as a director
dot icon03/10/2013
Termination of appointment of John Mccrory as a director
dot icon03/10/2013
Termination of appointment of John Perry as a director
dot icon03/10/2013
Termination of appointment of Heleen Kist as a director
dot icon03/10/2013
Termination of appointment of Lucy Armstrong as a director
dot icon07/06/2013
Full accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon27/02/2013
Register inspection address has been changed from 1 Broadfield Close Sheffield South Yorkshire S8 0XN England
dot icon12/02/2013
Registered office address changed from 1 Broadfield Close Broadfield Business Park Sheffield S8 0XN on 2013-02-12
dot icon07/02/2013
Director's details changed for Dr Jack Perry on 2013-01-01
dot icon07/02/2013
Director's details changed for Dr Jack Perry on 2013-01-01
dot icon07/02/2013
Director's details changed for Dr Jack Perry on 2013-01-01
dot icon11/01/2013
Appointment of Dr Jack Perry as a director
dot icon10/01/2013
Appointment of Mrs Heleen Francoise Kist as a director
dot icon09/01/2013
Termination of appointment of Alison Loudon as a director
dot icon14/06/2012
Full accounts made up to 2012-03-31
dot icon17/04/2012
Termination of appointment of Peter Shortt as a director
dot icon03/04/2012
Appointment of Miss Lucy Armstrong as a director
dot icon02/04/2012
Termination of appointment of David Quysner as a director
dot icon12/03/2012
Appointment of Miss Carolyn Stoppard as a secretary
dot icon12/03/2012
Termination of appointment of David Campbell as a secretary
dot icon22/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon20/06/2011
Full accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon23/02/2010
Register inspection address has been changed
dot icon30/10/2009
Director's details changed for Peter Jonathan Shortt on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr David William Quysner on 2009-10-30
dot icon30/10/2009
Director's details changed for John Mccrory on 2009-10-30
dot icon30/10/2009
Director's details changed for Alison Jane Bruce Loudon on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr Liam Rory Earley on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr Kenneth Duncan Cooper on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Mr David Gerard Campbell on 2009-10-30
dot icon11/08/2009
Full accounts made up to 2009-03-31
dot icon28/05/2009
Director appointed john mccrory
dot icon08/04/2009
Director appointed john andrew spence
dot icon24/03/2009
Ad 20/02/09\gbp si 49999@1=49999\gbp ic 1/50000\
dot icon24/03/2009
Director appointed alison jane bruce loudon
dot icon20/03/2009
Director appointed david william quysner
dot icon20/03/2009
Director appointed peter jonathan shortt
dot icon18/03/2009
Nc inc already adjusted 05/03/09
dot icon18/03/2009
Resolutions
dot icon18/03/2009
Accounting reference date shortened from 28/02/2010 to 31/03/2009
dot icon25/02/2009
Secretary appointed mr david gerard campbell
dot icon25/02/2009
Appointment terminated director paul townsend
dot icon25/02/2009
Director appointed mr liam rory earley
dot icon25/02/2009
Director appointed mr kenneth duncan cooper
dot icon20/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Kenneth
Director
20/02/2009 - Present
13
Magee, Patrick John
Director
02/10/2013 - 01/07/2022
19
Lewis La Torre, Catherine Elizabeth
Director
01/09/2020 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED

CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED is an(a) Dissolved company incorporated on 20/02/2009 with the registered office located at Steel City House, West Street, Sheffield S1 2GQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED?

toggle

CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED is currently Dissolved. It was registered on 20/02/2009 and dissolved on 13/12/2022.

Where is CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED located?

toggle

CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED is registered at Steel City House, West Street, Sheffield S1 2GQ.

What does CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED do?

toggle

CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.