ENABLE BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ENABLE BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08444231

Incorporation date

14/03/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Clere House West Street, Burghclere, Newbury, Berkshire RG20 9LBCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2013)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon24/02/2025
Application to strike the company off the register
dot icon18/11/2024
Resolutions
dot icon18/11/2024
Solvency Statement dated 08/11/24
dot icon18/11/2024
Statement by Directors
dot icon18/11/2024
Statement of capital on 2024-11-18
dot icon20/03/2024
Confirmation statement made on 2024-02-11 with updates
dot icon23/02/2024
Memorandum and Articles of Association
dot icon19/02/2024
Resolutions
dot icon13/02/2024
Termination of appointment of Sophie Louisa Dorothea Neill as a secretary on 2024-02-01
dot icon13/02/2024
Termination of appointment of Michael Bailey as a director on 2024-02-01
dot icon13/02/2024
Termination of appointment of David Stuart Lumsden as a director on 2024-02-01
dot icon13/02/2024
Appointment of Mr Jesse Serventi as a director on 2024-02-01
dot icon13/02/2024
Termination of appointment of Tony Daniel Pullman as a director on 2024-02-01
dot icon13/02/2024
Appointment of Mr Lee Minkoff as a director on 2024-02-01
dot icon13/02/2024
Appointment of Mr Robert Corrao as a director on 2024-02-01
dot icon13/02/2024
Appointment of Mr Matthew Sunderman as a director on 2024-02-01
dot icon13/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon11/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon11/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon11/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon11/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon13/02/2023
Director's details changed for Mr David Stuart Lumsden on 2023-02-10
dot icon13/02/2023
Director's details changed for Mr Tony Daniel Pullman on 2023-02-10
dot icon31/03/2022
Accounts for a small company made up to 2021-03-31
dot icon28/03/2022
Satisfaction of charge 084442310001 in full
dot icon23/02/2022
Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Clere House, West Street Burghclere Newbury Hampshire RG20 9LB
dot icon21/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon04/11/2021
Termination of appointment of William James Flanagan as a director on 2021-07-31
dot icon25/05/2021
Confirmation statement made on 2021-02-11 with updates
dot icon02/03/2021
Change of details for Pinnacle Oa Holdings Ltd as a person with significant control on 2021-02-18
dot icon01/03/2021
Statement of capital following an allotment of shares on 2021-02-17
dot icon28/02/2021
Current accounting period shortened from 2021-04-30 to 2021-03-31
dot icon22/02/2021
Appointment of Mr Tony Daniel Pullman as a director on 2021-02-18
dot icon19/02/2021
Notification of Pinnacle Oa Holdings Ltd as a person with significant control on 2021-02-18
dot icon19/02/2021
Appointment of Mrs Sophie Louisa Dorothea Neill as a secretary on 2021-02-18
dot icon19/02/2021
Cessation of William James Flanagan as a person with significant control on 2021-02-18
dot icon19/02/2021
Termination of appointment of Michael Frederick Mcgoun as a director on 2021-02-18
dot icon19/02/2021
Appointment of Mr Michael Bailey as a director on 2021-02-18
dot icon19/02/2021
Registered office address changed from 1 Union Court Richmond TW9 1AA England to Clere House West Street Burghclere Newbury Berkshire RG20 9LB on 2021-02-19
dot icon19/02/2021
Termination of appointment of Malcolm Fraser Keen as a director on 2021-02-18
dot icon19/02/2021
Termination of appointment of Malcolm Fraser Keen as a secretary on 2021-02-18
dot icon19/02/2021
Termination of appointment of Paul David Gibson as a director on 2021-02-18
dot icon13/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/09/2020
Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA England to 1 Union Court Richmond TW9 1AA on 2020-09-09
dot icon14/07/2020
Registration of charge 084442310001, created on 2020-07-13
dot icon24/06/2020
Director's details changed for Mr David Stuart Lumsden on 2020-04-29
dot icon27/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon27/03/2020
Director's details changed for Mr David Stuart Lumsden on 2020-03-25
dot icon27/03/2020
Change of details for William James Flanagan as a person with significant control on 2019-05-01
dot icon27/03/2020
Director's details changed for Mr William James Flanagan on 2019-05-01
dot icon21/11/2019
Termination of appointment of Colin Fowle as a director on 2019-10-31
dot icon06/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon26/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon25/07/2018
Appointment of David Stuart Lumsden as a director on 2018-07-16
dot icon17/05/2018
Termination of appointment of Michael Bailey as a director on 2018-03-15
dot icon23/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon23/03/2018
Director's details changed for Mr Michael Bailey on 2018-03-20
dot icon22/03/2018
Director's details changed for Mr Paul David Gibson on 2018-03-20
dot icon22/03/2018
Director's details changed for Mr Michael Frederick Mcgoun on 2018-03-20
dot icon21/03/2018
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon21/03/2018
Change of details for William James Flanagan as a person with significant control on 2018-03-14
dot icon21/03/2018
Director's details changed for Mr William James Flanagan on 2018-03-14
dot icon23/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/09/2017
Director's details changed for Mr Michael Frederick Mcgoun on 2017-09-26
dot icon26/09/2017
Director's details changed for Mr Michael Bailey on 2017-09-26
dot icon26/09/2017
Director's details changed for Mr Paul David Gibson on 2017-09-26
dot icon28/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon24/11/2016
Second filing of a statement of capital following an allotment of shares on 2016-10-18
dot icon23/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/10/2016
Statement of capital following an allotment of shares on 2016-10-18
dot icon07/10/2016
Statement of capital following an allotment of shares on 2016-10-04
dot icon30/09/2016
Appointment of Mr Malcolm Fraser Keen as a director on 2016-08-16
dot icon23/09/2016
Termination of appointment of Andrew Alan Glass as a director on 2016-08-16
dot icon11/07/2016
Appointment of Mr Michael Frederick Mcgoun as a director on 2016-07-08
dot icon11/07/2016
Appointment of Mr Michael Bailey as a director on 2016-07-08
dot icon11/07/2016
Appointment of Mr Paul David Gibson as a director on 2016-07-08
dot icon06/07/2016
Statement of capital following an allotment of shares on 2016-06-23
dot icon20/06/2016
Resolutions
dot icon07/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon01/04/2016
Director's details changed for Mr Colin Fowle on 2015-10-02
dot icon31/03/2016
Director's details changed for Mr Andrew Alan Glass on 2015-10-02
dot icon31/03/2016
Secretary's details changed for Malcolm Fraser Keen on 2015-10-02
dot icon31/03/2016
Director's details changed for Mr William James Flanagan on 2015-10-02
dot icon02/10/2015
Registered office address changed from Grand Prix House Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 2015-10-02
dot icon28/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/04/2015
Termination of appointment of Martyn James Best as a director on 2015-04-30
dot icon24/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/10/2014
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon22/10/2014
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon20/03/2014
Director's details changed for Mr William James Flanagan on 2014-03-13
dot icon19/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon13/08/2013
Appointment of Mr Colin Fowle as a director
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon08/04/2013
Resolutions
dot icon25/03/2013
Termination of appointment of Malcolm Keen as a director
dot icon25/03/2013
Appointment of Mr Martyn James Best as a director
dot icon25/03/2013
Appointment of Mr Andrew Alan Glass as a director
dot icon25/03/2013
Appointment of Mr William James Flanagan as a director
dot icon14/03/2013
Current accounting period extended from 2014-03-31 to 2014-04-30
dot icon14/03/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,003,828.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
11/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
744.59K
-
0.00
1.00M
-
2021
3
744.59K
-
0.00
1.00M
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

744.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Michael
Director
18/02/2021 - 01/02/2024
17
Bailey, Michael
Director
08/07/2016 - 15/03/2018
17
Serventi, Jesse
Director
01/02/2024 - Present
10
Gibson, Paul David
Director
08/07/2016 - 18/02/2021
104
Lumsden, David Stuart
Director
16/07/2018 - 01/02/2024
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ENABLE BUSINESS SOLUTIONS LIMITED

ENABLE BUSINESS SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 14/03/2013 with the registered office located at Clere House West Street, Burghclere, Newbury, Berkshire RG20 9LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ENABLE BUSINESS SOLUTIONS LIMITED?

toggle

ENABLE BUSINESS SOLUTIONS LIMITED is currently Dissolved. It was registered on 14/03/2013 and dissolved on 20/05/2025.

Where is ENABLE BUSINESS SOLUTIONS LIMITED located?

toggle

ENABLE BUSINESS SOLUTIONS LIMITED is registered at Clere House West Street, Burghclere, Newbury, Berkshire RG20 9LB.

What does ENABLE BUSINESS SOLUTIONS LIMITED do?

toggle

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

How many employees does ENABLE BUSINESS SOLUTIONS LIMITED have?

toggle

ENABLE BUSINESS SOLUTIONS LIMITED had 3 employees in 2021.

What is the latest filing for ENABLE BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.