ENABLE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ENABLE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03959037

Incorporation date

29/03/2000

Size

Full

Contacts

Registered address

Registered address

10-12 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2000)
dot icon30/03/2026
Confirmation statement made on 2026-03-29 with updates
dot icon20/03/2026
Notification of a person with significant control statement
dot icon20/03/2026
Cessation of Enable Global Inc as a person with significant control on 2020-05-08
dot icon12/03/2026
Appointment of Shoosmiths Secretaries Limited as a secretary on 2026-03-12
dot icon04/02/2026
Satisfaction of charge 039590370011 in full
dot icon04/02/2026
Registration of charge 039590370013, created on 2026-01-30
dot icon02/02/2026
Registration of charge 039590370012, created on 2026-01-30
dot icon21/01/2026
Statement of capital following an allotment of shares on 2025-04-04
dot icon21/01/2026
Statement of capital following an allotment of shares on 2025-05-08
dot icon21/01/2026
Statement of capital following an allotment of shares on 2025-05-16
dot icon21/01/2026
Statement of capital following an allotment of shares on 2025-06-06
dot icon21/01/2026
Statement of capital following an allotment of shares on 2025-06-20
dot icon21/01/2026
Statement of capital following an allotment of shares on 2025-09-09
dot icon21/01/2026
Statement of capital following an allotment of shares on 2025-11-12
dot icon21/01/2026
Statement of capital following an allotment of shares on 2025-11-25
dot icon21/01/2026
Statement of capital following an allotment of shares on 2025-12-08
dot icon21/01/2026
Statement of capital following an allotment of shares on 2025-12-19
dot icon23/09/2025
Termination of appointment of David Martin Hunt as a director on 2025-09-10
dot icon21/05/2025
Full accounts made up to 2025-01-31
dot icon18/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon15/04/2025
Statement of capital following an allotment of shares on 2024-11-13
dot icon15/04/2025
Statement of capital following an allotment of shares on 2024-12-10
dot icon15/04/2025
Statement of capital following an allotment of shares on 2025-02-03
dot icon15/04/2025
Statement of capital following an allotment of shares on 2025-02-14
dot icon15/04/2025
Statement of capital following an allotment of shares on 2024-12-24
dot icon15/04/2025
Statement of capital following an allotment of shares on 2025-03-05
dot icon24/03/2025
Memorandum and Articles of Association
dot icon24/03/2025
Resolutions
dot icon12/03/2025
Registration of charge 039590370011, created on 2025-03-12
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-04-23
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-07-22
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-04-23
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-05-28
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-06-11
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-06-26
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-06-13
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-07-22
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-08-14
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-09-12
dot icon11/09/2024
Full accounts made up to 2024-01-31
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-04-17
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-05-03
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-05-02
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-05-10
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-05-19
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-05-19
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-05-24
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-05-24
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-06-09
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-06-09
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-07-12
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-07-18
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-07-18
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-08-24
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-08-25
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-08-30
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-08-30
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-11-03
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-11-03
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-11-15
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-11-15
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-11-27
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-11-27
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-12-11
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-12-11
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-12-20
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-01-29
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-02-05
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-02-06
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-02-06
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-02-06
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-02-20
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-02-20
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-02-20
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-02-26
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-02-27
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-03-21
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon22/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon31/01/2024
Termination of appointment of Denys Christopher Shortt as a director on 2024-01-30
dot icon05/07/2023
Accounts for a small company made up to 2023-01-31
dot icon02/05/2023
Notification of Enable Global Inc as a person with significant control on 2020-05-08
dot icon02/05/2023
Confirmation statement made on 2023-03-29 with updates
dot icon28/04/2023
Withdrawal of a person with significant control statement on 2023-04-28
dot icon24/04/2023
Withdrawal of a person with significant control statement on 2023-04-24
dot icon21/04/2023
Statement of capital following an allotment of shares on 2021-10-28
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-03-24
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-03-29
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-05-05
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-05-06
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-05-19
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-07-22
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-08-09
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-08-12
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-08-23
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-10-14
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-11-08
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-11-15
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-11-15
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-01-23
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-01-23
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-01-25
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-01-25
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-02-21
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-02-22
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-03-02
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-03-03
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-02-22
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-01-26
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-02-25
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-01-25
dot icon25/07/2022
Statement of capital following an allotment of shares on 2021-12-20
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon25/07/2022
Statement of capital following an allotment of shares on 2021-11-29
dot icon25/07/2022
Statement of capital following an allotment of shares on 2021-11-29
dot icon18/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon01/10/2021
Satisfaction of charge 039590370010 in full
dot icon22/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-03-16
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-02-16
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-03-12
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-01-05
dot icon12/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon23/11/2020
Current accounting period extended from 2020-12-31 to 2021-01-31
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2020
Satisfaction of charge 039590370009 in full
dot icon19/05/2020
Resolutions
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-05-08
dot icon07/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon13/03/2020
Notification of a person with significant control statement
dot icon13/03/2020
Cessation of Andrew William Butt as a person with significant control on 2020-02-17
dot icon13/03/2020
Cessation of Denys Christopher Shortt as a person with significant control on 2020-02-17
dot icon13/03/2020
Notification of Denys Christopher Shortt as a person with significant control on 2016-04-06
dot icon12/03/2020
Sub-division of shares on 2020-02-14
dot icon12/03/2020
Change of share class name or designation
dot icon12/03/2020
Change of share class name or designation
dot icon11/03/2020
Resolutions
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon11/12/2017
Satisfaction of charge 7 in full
dot icon07/12/2017
Satisfaction of charge 7 in part
dot icon07/12/2017
Satisfaction of charge 8 in full
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon09/03/2017
Termination of appointment of Paul Murphy as a secretary on 2016-12-31
dot icon23/11/2016
Registered office address changed from Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9YL to 10-12 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 2016-11-23
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2016
Registration of charge 039590370010, created on 2016-08-24
dot icon17/08/2016
Registration of charge 039590370009, created on 2016-08-15
dot icon30/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon30/03/2016
Director's details changed for Mr Andrew William Butt on 2016-03-01
dot icon30/03/2016
Director's details changed for David Martin Hunt on 2016-03-01
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon17/02/2015
Termination of appointment of Nigel Robert Shortt as a director on 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon28/10/2013
Satisfaction of charge 6 in full
dot icon28/10/2013
Satisfaction of charge 4 in full
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon18/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon18/04/2011
Appointment of Mr Paul Murphy as a secretary
dot icon18/04/2011
Termination of appointment of Nigel Shortt as a secretary
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon14/05/2010
Director's details changed for David Martin Hunt on 2010-03-29
dot icon14/05/2010
Secretary's details changed for Mr Nigel Robert Shortt on 2010-03-29
dot icon14/05/2010
Director's details changed for Mr Denys Christopher Shortt on 2010-03-29
dot icon20/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 29/03/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon24/04/2008
Return made up to 29/03/08; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/08/2007
Particulars of mortgage/charge
dot icon11/04/2007
Return made up to 29/03/07; full list of members
dot icon11/04/2007
Director's particulars changed
dot icon21/12/2006
Director resigned
dot icon01/09/2006
New director appointed
dot icon11/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 29/03/06; full list of members
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 29/03/05; full list of members
dot icon24/11/2004
Particulars of mortgage/charge
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/09/2004
New director appointed
dot icon22/04/2004
Return made up to 29/03/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/05/2003
Particulars of mortgage/charge
dot icon12/05/2003
Return made up to 29/03/03; full list of members
dot icon05/03/2003
Director resigned
dot icon09/08/2002
Certificate of change of name
dot icon13/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/05/2002
Registered office changed on 22/05/02 from: timothy bridge road stratford upon avon warwickshire CV37 9YL
dot icon10/05/2002
Return made up to 29/03/02; full list of members
dot icon04/03/2002
Registered office changed on 04/03/02 from: industrial estate atherstone on stour stratford upon avon warwickshire CV37 8BJ
dot icon05/09/2001
Auditor's resignation
dot icon11/07/2001
New secretary appointed
dot icon11/07/2001
Secretary resigned
dot icon29/05/2001
Resolutions
dot icon20/04/2001
Return made up to 29/03/01; full list of members
dot icon04/04/2001
New director appointed
dot icon02/04/2001
Accounts for a small company made up to 2000-12-31
dot icon28/03/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon28/07/2000
Particulars of mortgage/charge
dot icon29/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon58 *

* during past year

Number of employees

174
2023
change arrow icon+72.81 % *

* during past year

Cash in Bank

£2,105,597.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
103
1.42M
-
0.00
222.24K
-
2022
116
1.49M
-
0.00
1.22M
-
2023
174
1.14M
-
0.00
2.11M
-
2023
174
1.14M
-
0.00
2.11M
-

Employees

2023

Employees

174 Ascended50 % *

Net Assets(GBP)

1.14M £Descended-23.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.11M £Ascended72.81 % *

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
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
12/03/2026 - Present
45
Shortt, Denys Christopher
Director
29/03/2000 - 30/01/2024
30
Butt, Andrew William
Director
29/03/2000 - Present
6
Hunt, David Martin
Director
01/09/2004 - 10/09/2025
3

Persons with Significant Control

4
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 INTERNATIONAL LIMITED

ENABLE INTERNATIONAL LIMITED is an(a) Active company incorporated on 29/03/2000 with the registered office located at 10-12 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 174 according to last financial statements.

Frequently Asked Questions

What is the current status of ENABLE INTERNATIONAL LIMITED?

toggle

ENABLE INTERNATIONAL LIMITED is currently Active. It was registered on 29/03/2000 .

Where is ENABLE INTERNATIONAL LIMITED located?

toggle

ENABLE INTERNATIONAL LIMITED is registered at 10-12 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NP.

What does ENABLE INTERNATIONAL LIMITED do?

toggle

ENABLE INTERNATIONAL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ENABLE INTERNATIONAL LIMITED have?

toggle

ENABLE INTERNATIONAL LIMITED had 174 employees in 2023.

What is the latest filing for ENABLE INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-29 with updates.