ENABLE BUSINESS LTD

Register to unlock more data on OkredoRegister

ENABLE BUSINESS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03942587

Incorporation date

08/03/2000

Size

Dormant

Contacts

Registered address

Registered address

104a London Road, Newcastle ST5 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon05/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon27/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon04/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/11/2023
Registered office address changed from The Cottage Julian Close Chilworth Hampshire SO16 7HR to 104a London Road Newcastle ST5 1LZ on 2023-11-21
dot icon21/11/2023
Termination of appointment of Gary Ralph Levy as a secretary on 2023-11-21
dot icon21/11/2023
Cessation of Gary Ralph Levy as a person with significant control on 2023-11-21
dot icon21/11/2023
Termination of appointment of Gary Ralph Levy as a director on 2023-11-21
dot icon21/11/2023
Termination of appointment of Sally Anne Levy as a director on 2023-11-21
dot icon21/11/2023
Notification of David Craig Meigh as a person with significant control on 2023-11-21
dot icon21/11/2023
Appointment of Mr David Craig Meigh as a director on 2023-11-21
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon10/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon23/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon24/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon25/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon08/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon23/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon04/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon05/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon02/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon05/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon08/03/2011
Annual return made up to 2010-03-08 with full list of shareholders
dot icon06/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/03/2010
Register inspection address has been changed
dot icon09/03/2010
Director's details changed for Sally Anne Levy on 2010-03-08
dot icon09/03/2010
Director's details changed for Gary Ralph Levy on 2010-03-08
dot icon15/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon19/03/2009
Return made up to 08/03/09; full list of members
dot icon02/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon08/04/2008
Return made up to 08/03/08; full list of members
dot icon27/06/2007
Accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 08/03/07; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 08/03/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/03/2005
Secretary's particulars changed;director's particulars changed
dot icon14/03/2005
Secretary's particulars changed;director's particulars changed
dot icon10/03/2005
Return made up to 08/03/05; full list of members
dot icon10/03/2005
Director's particulars changed
dot icon14/12/2004
Registered office changed on 14/12/04 from: gresham mill 7 johnson drive finchampstead wokingham berkshire RG40 3NW
dot icon19/08/2004
Certificate of change of name
dot icon26/04/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 08/03/04; full list of members
dot icon05/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/03/2003
Return made up to 08/03/03; full list of members
dot icon13/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 08/03/02; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 08/03/01; full list of members
dot icon23/03/2000
New secretary appointed;new director appointed
dot icon23/03/2000
New director appointed
dot icon23/03/2000
Registered office changed on 23/03/00 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birminghamy west midlands
dot icon17/03/2000
Secretary resigned
dot icon17/03/2000
Director resigned
dot icon08/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Gary Ralph
Director
08/03/2000 - 21/11/2023
5
Meigh, David Craig
Director
21/11/2023 - Present
8
Levy, Sally Anne
Director
08/03/2000 - 21/11/2023
3
Levy, Gary Ralph
Secretary
08/03/2000 - 21/11/2023
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENABLE BUSINESS LTD

ENABLE BUSINESS LTD is an(a) Active company incorporated on 08/03/2000 with the registered office located at 104a London Road, Newcastle ST5 1LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENABLE BUSINESS LTD?

toggle

ENABLE BUSINESS LTD is currently Active. It was registered on 08/03/2000 .

Where is ENABLE BUSINESS LTD located?

toggle

ENABLE BUSINESS LTD is registered at 104a London Road, Newcastle ST5 1LZ.

What does ENABLE BUSINESS LTD do?

toggle

ENABLE BUSINESS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ENABLE BUSINESS LTD?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-21 with no updates.