ENABLE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENABLE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05256970

Incorporation date

12/10/2004

Size

Dormant

Contacts

Registered address

Registered address

7th Floor, Telecom House, 125 - 135 Preston Road, Brighton BN1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2004)
dot icon22/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon28/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/04/2022
Director's details changed for Mr Jonathan Francis Scherer on 2022-04-21
dot icon21/04/2022
Director's details changed for Mr Stephen David Louis on 2022-04-21
dot icon09/02/2022
Registered office address changed from Victoria House 125 Queens Road Brighton East Sussex BN1 3WB to 7th Floor, Telecom House 125 - 135 Preston Road Brighton BN1 6AF on 2022-02-09
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/03/2014
Termination of appointment of Stuart Maclean as a secretary
dot icon24/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon13/06/2013
Accounts for a small company made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon11/10/2012
Statement by directors
dot icon11/10/2012
Statement of capital on 2012-10-11
dot icon11/10/2012
Solvency statement dated 19/09/12
dot icon11/10/2012
Resolutions
dot icon16/07/2012
Accounts for a small company made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon13/07/2011
Accounts for a small company made up to 2010-10-31
dot icon24/06/2011
Appointment of Mr Jonathan Francis Scherer as a director
dot icon24/06/2011
Appointment of Stephen David Louis as a director
dot icon24/06/2011
Termination of appointment of David Sullivan as a director
dot icon24/06/2011
Termination of appointment of Brian Leader Cramer as a director
dot icon24/06/2011
Termination of appointment of Bernard Myers as a director
dot icon24/06/2011
Termination of appointment of Andrew Myers as a director
dot icon12/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon27/07/2010
Accounts for a small company made up to 2009-10-31
dot icon13/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon15/10/2009
Director's details changed for David Dimitri Sullivan on 2009-10-12
dot icon15/10/2009
Director's details changed for Andrew Leon Myers on 2009-10-12
dot icon15/10/2009
Director's details changed for Brian Victor Leader Cramer on 2009-10-12
dot icon28/07/2009
Accounts for a small company made up to 2008-10-31
dot icon30/10/2008
Return made up to 12/10/08; full list of members
dot icon23/07/2008
Accounts for a small company made up to 2007-10-31
dot icon12/06/2008
Ad 16/05/08\gbp si 127@1=127\gbp ic 1401/1528\
dot icon27/10/2007
Return made up to 12/10/07; no change of members
dot icon23/07/2007
Accounts for a small company made up to 2006-10-31
dot icon31/10/2006
Return made up to 12/10/06; full list of members
dot icon13/06/2006
Accounts for a small company made up to 2005-10-31
dot icon02/03/2006
Director's particulars changed
dot icon07/11/2005
Return made up to 12/10/05; full list of members
dot icon20/04/2005
Ad 06/04/05--------- £ si 575@1=575 £ ic 826/1401
dot icon15/03/2005
Nc inc already adjusted 06/01/05
dot icon07/03/2005
Statement of affairs
dot icon07/03/2005
Ad 06/01/05--------- £ si 250@1=250 £ ic 576/826
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon17/02/2005
Secretary resigned
dot icon16/02/2005
Resolutions
dot icon16/02/2005
Resolutions
dot icon16/02/2005
Resolutions
dot icon16/02/2005
Resolutions
dot icon03/02/2005
New secretary appointed
dot icon03/02/2005
Registered office changed on 03/02/05 from: harcourt house 19 cavendish square london W1A 2AW
dot icon25/01/2005
Ad 06/01/05--------- £ si 575@1=575 £ ic 1/576
dot icon24/01/2005
Particulars of mortgage/charge
dot icon24/01/2005
Certificate of change of name
dot icon22/12/2004
Director resigned
dot icon22/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New secretary appointed
dot icon10/12/2004
Secretary resigned
dot icon10/12/2004
Director resigned
dot icon03/12/2004
Registered office changed on 03/12/04 from: 6-8 underwood street london N1 7JQ
dot icon12/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
1.00
-
2022
0
1.00
-
0.00
1.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scherer, Jonathan Francis
Director
13/06/2011 - Present
40
Louis, Stephen David
Director
13/06/2011 - Present
43

Persons with Significant Control

0

No PSC data available.

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 HOLDINGS LIMITED

ENABLE HOLDINGS LIMITED is an(a) Active company incorporated on 12/10/2004 with the registered office located at 7th Floor, Telecom House, 125 - 135 Preston Road, Brighton BN1 6AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENABLE HOLDINGS LIMITED?

toggle

ENABLE HOLDINGS LIMITED is currently Active. It was registered on 12/10/2004 .

Where is ENABLE HOLDINGS LIMITED located?

toggle

ENABLE HOLDINGS LIMITED is registered at 7th Floor, Telecom House, 125 - 135 Preston Road, Brighton BN1 6AF.

What does ENABLE HOLDINGS LIMITED do?

toggle

ENABLE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENABLE HOLDINGS LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-10 with no updates.