ENABLING PROCUREMENT UK LIMITED

Register to unlock more data on OkredoRegister

ENABLING PROCUREMENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12228022

Incorporation date

26/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169, 5th Floor Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2023)
dot icon16/10/2025
Registered office address changed from PO Box 4385 12228022 - Companies House Default Address Cardiff CF14 8LH to 167-169, 5th Floor Great Portland Street London W1W 5PF on 2025-10-16
dot icon10/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon30/09/2025
Registered office address changed to PO Box 4385, 12228022 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-30
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon15/08/2024
Appointment of Mr Ken Guy Dennis Aerts as a director on 2024-08-15
dot icon15/08/2024
Termination of appointment of Tarun Rakesh Nagpal as a director on 2024-08-15
dot icon15/08/2024
Termination of appointment of Greg Wanlin as a director on 2024-08-15
dot icon15/08/2024
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor Great Portland Street London W1W 5PF on 2024-08-15
dot icon19/07/2024
Registered office address changed from The Hiscox Building Peasholme Green York YO1 7PR England to 167-169 Great Portland Street London W1W 5PF on 2024-07-19
dot icon15/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon24/05/2023
Change of share class name or designation
dot icon24/05/2023
Particulars of variation of rights attached to shares
dot icon24/05/2023
Resolutions
dot icon24/05/2023
Memorandum and Articles of Association
dot icon16/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Termination of appointment of Olivier Francois Marcel Durand as a director on 2023-01-05
dot icon09/01/2023
Appointment of Mr Tarun Rakesh Nagpal as a director on 2023-01-05
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
230.88K
-
0.00
163.85K
-
2022
4
1.17M
-
0.00
318.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Durand, Olivier Francois Marcel
Director
26/09/2019 - 05/01/2023
1
Aerts, Ken Guy Dennis
Director
26/09/2019 - 26/09/2019
-
Aerts, Ken Guy Dennis
Director
15/08/2024 - Present
-
Wanlin, Greg
Director
08/09/2022 - 15/08/2024
-
Beddington, Emma
Director
31/08/2021 - 08/09/2022
-

Persons with Significant Control

2
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 ENABLING PROCUREMENT UK LIMITED

ENABLING PROCUREMENT UK LIMITED is an(a) Active company incorporated on 26/09/2019 with the registered office located at 167-169, 5th Floor Great Portland Street, London W1W 5PF. 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 ENABLING PROCUREMENT UK LIMITED?

toggle

ENABLING PROCUREMENT UK LIMITED is currently Active. It was registered on 26/09/2019 .

Where is ENABLING PROCUREMENT UK LIMITED located?

toggle

ENABLING PROCUREMENT UK LIMITED is registered at 167-169, 5th Floor Great Portland Street, London W1W 5PF.

What does ENABLING PROCUREMENT UK LIMITED do?

toggle

ENABLING PROCUREMENT UK LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ENABLING PROCUREMENT UK LIMITED?

toggle

The latest filing was on 16/10/2025: Registered office address changed from PO Box 4385 12228022 - Companies House Default Address Cardiff CF14 8LH to 167-169, 5th Floor Great Portland Street London W1W 5PF on 2025-10-16.