ENABLE LIMITED

Register to unlock more data on OkredoRegister

ENABLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04552449

Incorporation date

03/10/2002

Size

Medium

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 03/10/2002)
dot icon16/02/2026
Termination of appointment of Simon James Hargreaves as a director on 2026-02-12
dot icon16/02/2026
Change of details for Elbane (Uk) Ltd as a person with significant control on 2026-01-12
dot icon08/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon31/07/2025
Accounts for a medium company made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon30/07/2024
Accounts for a medium company made up to 2023-10-31
dot icon12/03/2024
Termination of appointment of James Alan Willott as a director on 2024-02-29
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon27/07/2023
Accounts for a small company made up to 2022-10-31
dot icon05/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon26/07/2022
Accounts for a small company made up to 2021-10-31
dot icon21/04/2022
Director's details changed for Mr James Alan Willott on 2022-04-21
dot icon21/04/2022
Director's details changed for Mr Simon James Hargreaves on 2022-04-21
dot icon01/03/2022
Termination of appointment of Michael Peter Ross as a director on 2022-02-23
dot icon01/03/2022
Termination of appointment of Theodorus Ernst Fonternel as a director on 2022-02-23
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 2021-10-03 with no updates
dot icon04/08/2021
Accounts for a small company made up to 2020-10-31
dot icon14/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon16/07/2020
Accounts for a small company made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon15/07/2019
Accounts for a small company made up to 2018-10-31
dot icon11/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon09/07/2018
Accounts for a small company made up to 2017-10-31
dot icon07/06/2018
Appointment of Ms Jennifer Rae Bond as a director on 2018-05-25
dot icon09/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon09/10/2017
Cessation of Jonathan Francis Scherer as a person with significant control on 2016-04-06
dot icon09/10/2017
Cessation of Stephen David Louis as a person with significant control on 2016-04-06
dot icon09/10/2017
Notification of Elbane (Uk) Ltd as a person with significant control on 2016-04-06
dot icon10/07/2017
Accounts for a small company made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon02/06/2016
Accounts for a small company made up to 2015-10-31
dot icon08/03/2016
Appointment of Mr James Alan Willott as a director on 2016-03-08
dot icon21/10/2015
Termination of appointment of Helen Marie Harvey as a director on 2015-10-21
dot icon14/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon14/10/2015
Director's details changed for Helen Marie Harvey on 2015-10-03
dot icon17/07/2015
Accounts for a small company made up to 2014-10-31
dot icon08/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon11/06/2014
Accounts for a small company made up to 2013-10-31
dot icon01/04/2014
Appointment of Mr Simon Hargreaves as a director
dot icon26/03/2014
Termination of appointment of Stuart Maclean as a secretary
dot icon26/03/2014
Termination of appointment of Stuart Maclean as a director
dot icon14/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon13/06/2013
Accounts for a small company made up to 2012-10-31
dot icon20/03/2013
Statement of capital on 2013-03-20
dot icon20/03/2013
Statement by directors
dot icon20/03/2013
Solvency statement dated 28/02/13
dot icon20/03/2013
Resolutions
dot icon30/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon16/07/2012
Accounts for a small company made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon02/08/2011
Appointment of Theodorus Fonternel as a director
dot icon02/08/2011
Appointment of Mr Michael Peter Ross as a director
dot icon13/07/2011
Accounts for a small company made up to 2010-10-31
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 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 icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon27/07/2010
Accounts for a small company made up to 2009-10-31
dot icon15/07/2010
Appointment of Mr Stephen David Louis as a director
dot icon15/07/2010
Appointment of Mr Jonathan Francis Scherer as a director
dot icon15/07/2010
Appointment of Mr David Dimitri Sullivan as a director
dot icon15/07/2010
Appointment of Mr Brian Victor Leader Cramer as a director
dot icon12/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon12/10/2009
Director's details changed for Mr Bernard Ian Myers on 2009-10-09
dot icon09/10/2009
Director's details changed for Andrew Leon Myers on 2009-10-09
dot icon09/10/2009
Director's details changed for Stuart Henry Maclean on 2009-10-09
dot icon09/10/2009
Director's details changed for Helen Marie Harvey on 2009-10-09
dot icon28/07/2009
Accounts for a small company made up to 2008-10-31
dot icon07/10/2008
Return made up to 03/10/08; full list of members
dot icon07/10/2008
Location of register of members
dot icon23/07/2008
Accounts for a small company made up to 2007-10-31
dot icon16/10/2007
Return made up to 03/10/07; 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 03/10/06; 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 icon18/10/2005
Return made up to 03/10/05; full list of members
dot icon25/08/2005
Accounts for a small company made up to 2004-10-31
dot icon16/03/2005
New director appointed
dot icon26/01/2005
Ad 06/01/05--------- £ si 30000@1=30000 £ ic 50000/80000
dot icon24/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Nc inc already adjusted 06/01/05
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Director resigned
dot icon14/01/2005
Director resigned
dot icon14/01/2005
Director resigned
dot icon14/01/2005
Secretary resigned
dot icon14/01/2005
Director resigned
dot icon14/01/2005
New director appointed
dot icon13/01/2005
Declaration of satisfaction of mortgage/charge
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Declaration of assistance for shares acquisition
dot icon21/10/2004
Return made up to 03/10/04; full list of members
dot icon09/08/2004
Accounts for a small company made up to 2003-10-31
dot icon05/05/2004
New secretary appointed
dot icon17/11/2003
New director appointed
dot icon05/11/2003
Return made up to 03/10/03; full list of members
dot icon19/08/2003
Particulars of mortgage/charge
dot icon09/05/2003
Certificate of change of name
dot icon06/03/2003
Certificate of change of name
dot icon02/01/2003
Statement of affairs
dot icon02/01/2003
Ad 05/11/02--------- £ si 49999@1=49999 £ ic 1/50000
dot icon16/11/2002
Registered office changed on 16/11/02 from: c/o shadbolt & co chatham court, lesbourne road reigate surrey RH2 7LD
dot icon16/11/2002
New director appointed
dot icon16/11/2002
Resolutions
dot icon16/11/2002
Resolutions
dot icon16/11/2002
£ nc 100/50000 05/11/02
dot icon11/11/2002
Particulars of mortgage/charge
dot icon11/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Certificate of change of name
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New secretary appointed;new director appointed
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
Director resigned
dot icon03/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

54
2022
change arrow icon+28.17 % *

* during past year

Cash in Bank

£2,822,755.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Medium
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)
2021
60
4.16M
-
0.00
2.20M
-
2022
54
4.63M
-
0.00
2.82M
-
2022
54
4.63M
-
0.00
2.82M
-

Employees

2022

Employees

54 Descended-10 % *

Net Assets(GBP)

4.63M £Ascended11.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.82M £Ascended28.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scherer, Jonathan Francis
Director
21/10/2002 - 06/01/2005
38
Scherer, Jonathan Francis
Director
06/07/2010 - Present
38
Hargreaves, Simon James
Director
01/04/2014 - 12/02/2026
18
Louis, Stephen David
Director
06/07/2010 - Present
42
Bond, Jennifer Rae
Director
25/05/2018 - Present
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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ENABLE LIMITED

ENABLE LIMITED is an(a) Active company incorporated on 03/10/2002 with the registered office located at 7th Floor, Telecom House, 125 - 135 Preston Road, Brighton BN1 6AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of ENABLE LIMITED?

toggle

ENABLE LIMITED is currently Active. It was registered on 03/10/2002 .

Where is ENABLE LIMITED located?

toggle

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

What does ENABLE LIMITED do?

toggle

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

How many employees does ENABLE LIMITED have?

toggle

ENABLE LIMITED had 54 employees in 2022.

What is the latest filing for ENABLE LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Simon James Hargreaves as a director on 2026-02-12.