ENACTUS SHEFFIELD LIMITED

Register to unlock more data on OkredoRegister

ENACTUS SHEFFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05744582

Incorporation date

15/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Kroto Innovation Centre, 318 Broad Lane, Sheffield S3 7HQCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2006)
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon22/07/2025
Cessation of Terence Hitchens as a person with significant control on 2025-07-01
dot icon22/07/2025
Termination of appointment of Terence Hitchens as a director on 2025-07-22
dot icon22/07/2025
Termination of appointment of Emily Charlotte Tierney as a director on 2025-07-22
dot icon05/07/2025
Appointment of Mr Ben Simpson as a director on 2025-07-01
dot icon05/07/2025
Notification of Ben Simpson as a person with significant control on 2025-07-01
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon17/07/2024
Termination of appointment of Sophie Balaam as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Georgina Poole as a director on 2024-07-17
dot icon17/07/2024
Cessation of Sophie Balaam as a person with significant control on 2024-07-17
dot icon02/06/2024
Appointment of Mr Terence Hitchens as a director on 2024-06-02
dot icon02/06/2024
Notification of Terence Hitchens as a person with significant control on 2024-06-02
dot icon02/06/2024
Termination of appointment of Ben Ian Simpson as a director on 2024-06-02
dot icon02/06/2024
Appointment of Miss Georgina Poole as a director on 2024-06-02
dot icon31/05/2024
Appointment of Miss Emily Charlotte Tierney as a director on 2024-05-31
dot icon24/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/07/2023
Termination of appointment of Nour Al Shweikin as a director on 2023-07-27
dot icon27/07/2023
Termination of appointment of Aleksandra Kovaleva as a director on 2023-07-27
dot icon25/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon24/07/2023
Cessation of Aleksandra Kovaleva as a person with significant control on 2023-06-13
dot icon02/06/2023
Appointment of Ben Ian Simpson as a director on 2023-06-01
dot icon01/06/2023
Notification of Sophie Balaam as a person with significant control on 2023-06-01
dot icon01/06/2023
Termination of appointment of Georgia Morris as a director on 2023-06-01
dot icon01/06/2023
Termination of appointment of Svettlana Nyabigo as a director on 2023-06-01
dot icon01/06/2023
Termination of appointment of Emily Megan Watkins as a director on 2023-06-01
dot icon01/06/2023
Appointment of Sophie Balaam as a director on 2023-06-01
dot icon01/06/2023
Appointment of Nour Al Shweikin as a director on 2023-06-01
dot icon14/03/2023
Micro company accounts made up to 2022-03-31
dot icon25/08/2022
Notification of Aleksandra Kovaleva as a person with significant control on 2022-06-23
dot icon07/08/2022
Cessation of Jonathan Howard Gregg as a person with significant control on 2021-12-04
dot icon07/08/2022
Notification of Jonathan Howard Gregg as a person with significant control on 2021-12-04
dot icon23/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon24/06/2022
Appointment of Miss Emily Megan Watkins as a director on 2022-06-23
dot icon23/06/2022
Appointment of Miss Georgia Morris as a director on 2022-06-23
dot icon23/06/2022
Termination of appointment of Evie Hastings as a director on 2022-06-23
dot icon23/06/2022
Termination of appointment of Ines Ribeiro as a director on 2022-06-23
dot icon23/06/2022
Cessation of Laiba Gul as a person with significant control on 2022-06-23
dot icon23/06/2022
Termination of appointment of Eleanor Taylor as a director on 2022-06-23
dot icon23/06/2022
Appointment of Miss Aleksandra Kovaleva as a director on 2022-06-23
dot icon06/05/2022
Appointment of Miss Svettlana Nyabigo as a director on 2022-04-30
dot icon05/05/2022
Registered office address changed from University of Sheffield Enterprise 210, Portobello Sheffield S1 4AE to Kroto Innovation Centre, 318 Broad Lane Sheffield S3 7HQ on 2022-05-05
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/10/2021
Director's details changed for Miss Ines Ribeiro on 2021-09-16
dot icon05/10/2021
Director's details changed for Miss Eleanor Taylor on 2021-09-16
dot icon05/10/2021
Change of details for Miss Laiba Gul as a person with significant control on 2021-09-16
dot icon05/10/2021
Change of details for Miss Laiba Gul as a person with significant control on 2021-09-15
dot icon23/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon23/07/2021
Cessation of Michaela Anne Links as a person with significant control on 2021-07-01
dot icon23/07/2021
Cessation of Eleanor Taylor as a person with significant control on 2021-07-01
dot icon23/07/2021
Termination of appointment of Alice Greenwood as a director on 2021-07-01
dot icon22/07/2021
Termination of appointment of Ella Hopkin as a director on 2021-07-01
dot icon22/07/2021
Termination of appointment of Abdul-Azeez Qureshi as a director on 2021-07-01
dot icon22/07/2021
Cessation of Evie Hastings as a person with significant control on 2021-07-01
dot icon14/07/2021
Notification of Evie Hastings as a person with significant control on 2021-07-01
dot icon14/07/2021
Appointment of Miss Evie Hastings as a director on 2021-07-01
dot icon13/07/2021
Appointment of Miss Eleanor Taylor as a director on 2021-07-01
dot icon13/07/2021
Appointment of Miss Ines Ribeiro as a director on 2021-07-01
dot icon13/07/2021
Cessation of Ines Ribeiro as a person with significant control on 2021-07-01
dot icon13/07/2021
Notification of Ines Ribeiro as a person with significant control on 2021-07-01
dot icon13/07/2021
Notification of Eleanor Taylor as a person with significant control on 2021-07-01
dot icon13/07/2021
Notification of Laiba Gul as a person with significant control on 2021-07-01
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon12/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon29/06/2020
Appointment of Miss Alice Greenwood as a director on 2020-06-29
dot icon29/06/2020
Appointment of Miss Ella Hopkin as a director on 2020-06-29
dot icon24/06/2020
Termination of appointment of Ellie May Cole as a director on 2020-06-13
dot icon24/06/2020
Notification of Michaela Anne Links as a person with significant control on 2020-05-01
dot icon24/06/2020
Cessation of Alexander Milo Lucas as a person with significant control on 2020-05-01
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2019
Notification of Alexander Milo Lucas as a person with significant control on 2019-07-01
dot icon28/11/2019
Cessation of Olivia Georgia Ziprin as a person with significant control on 2019-06-01
dot icon21/11/2019
Termination of appointment of Hannah Louise Reaney as a director on 2019-05-02
dot icon21/11/2019
Appointment of Miss Ellie May Cole as a director on 2019-05-02
dot icon12/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon12/04/2019
Termination of appointment of Caleb Benjamin Parikh as a director on 2019-04-01
dot icon18/01/2019
Micro company accounts made up to 2018-03-31
dot icon24/09/2018
Appointment of Mr Abdul-Azeez Qureshi as a director on 2018-09-24
dot icon24/09/2018
Termination of appointment of Samuel David Tyrell as a director on 2018-09-24
dot icon12/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon04/04/2018
Notification of Olivia Georgia Ziprin as a person with significant control on 2018-04-01
dot icon02/04/2018
Director's details changed for Mr Samuel Tyrell on 2018-04-02
dot icon02/04/2018
Director's details changed for Mr Samuel Tyrell on 2018-04-01
dot icon02/04/2018
Appointment of Mr Caleb Benjamin Parikh as a director on 2018-04-01
dot icon02/04/2018
Appointment of Miss Hannah Louise Reaney as a director on 2018-04-01
dot icon01/04/2018
Cessation of Ayrton Alexander James Bourn as a person with significant control on 2018-03-30
dot icon06/03/2018
Termination of appointment of Sarah Bell as a director on 2018-03-01
dot icon06/03/2018
Appointment of Mr Samuel Tyrell as a director on 2018-03-01
dot icon05/03/2018
Cessation of Sarah Bell as a person with significant control on 2018-03-01
dot icon08/02/2018
Micro company accounts made up to 2017-03-31
dot icon08/02/2018
Termination of appointment of Rosa Tarling as a director on 2018-01-31
dot icon29/03/2017
Appointment of Ms Sarah Bell as a director on 2017-03-29
dot icon29/03/2017
Termination of appointment of Sophia Khaliq as a director on 2017-03-29
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-15 no member list
dot icon02/09/2015
Director's details changed for Miss Rosa Tarling on 2015-09-02
dot icon02/09/2015
Appointment of Miss Rosa Tarling as a director on 2015-05-31
dot icon01/09/2015
Termination of appointment of Caroline Jane Turner as a director on 2015-05-31
dot icon31/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/03/2015
Annual return made up to 2015-03-15 no member list
dot icon11/02/2015
Appointment of Miss Sophia Khaliq as a director on 2015-02-10
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Registered office address changed from University of Sheffield Enterprise 210, Portobello Sheffield S1 4AE England to University of Sheffield Enterprise 210, Portobello Sheffield S1 4AE on 2014-10-16
dot icon16/10/2014
Registered office address changed from University of Sheffield Enterprise Portobello Sheffield South Yorkshire S1 4DP to University of Sheffield Enterprise 210, Portobello Sheffield S1 4AE on 2014-10-16
dot icon19/09/2014
Termination of appointment of Sarah Rebecca Victoria Smith as a director on 2014-09-01
dot icon16/07/2014
Certificate of change of name
dot icon16/07/2014
Change of name with request to seek comments from relevant body
dot icon16/07/2014
Change of name notice
dot icon30/04/2014
Annual return made up to 2014-03-15 no member list
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/09/2013
Appointment of Miss Sarah Rebecca Victoria Smith as a director
dot icon17/09/2013
Termination of appointment of Leanne Dodson as a secretary
dot icon17/09/2013
Termination of appointment of Jahaan Abdurahman as a director
dot icon17/09/2013
Termination of appointment of Jahaan Abdurahman as a director
dot icon17/09/2013
Appointment of Miss Caroline Jane Turner as a director
dot icon17/09/2013
Termination of appointment of Peter Beeby as a director
dot icon17/09/2013
Termination of appointment of Leanne Dodson as a secretary
dot icon17/09/2013
Termination of appointment of Daisy Eggleton as a director
dot icon03/04/2013
Annual return made up to 2013-03-15 no member list
dot icon26/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2012
Appointment of Daisy Eggleton as a director
dot icon03/10/2012
Termination of appointment of Premtim Sadiku as a director
dot icon03/10/2012
Appointment of Miss Leanne Dodson as a secretary
dot icon03/10/2012
Termination of appointment of Jonathan Gregg as a secretary
dot icon16/04/2012
Annual return made up to 2012-03-15 no member list
dot icon01/03/2012
Termination of appointment of Suzy Cornwell Ball as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/12/2011
Appointment of Mr Premtim Sadiku as a director
dot icon26/10/2011
Secretary's details changed for Mr Jonathan Gregg on 2011-10-25
dot icon25/10/2011
Termination of appointment of Richard Pope as a director
dot icon25/10/2011
Secretary's details changed for Mr Jonathan Gregg on 2011-10-25
dot icon12/04/2011
Annual return made up to 2011-03-15 no member list
dot icon04/04/2011
Appointment of Miss Jahaan Abdurahman as a director
dot icon20/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2011
Appointment of Mr Richard Pope as a director
dot icon07/03/2011
Termination of appointment of David Catton as a director
dot icon05/03/2011
Appointment of Mr Jonathan Gregg as a secretary
dot icon05/03/2011
Termination of appointment of Peter Wetherill as a director
dot icon05/03/2011
Termination of appointment of Tomas Tuominen as a director
dot icon05/03/2011
Termination of appointment of Calum Moore as a director
dot icon05/03/2011
Termination of appointment of Anthony Goulborn as a director
dot icon05/03/2011
Termination of appointment of Andrew Coombe as a director
dot icon05/03/2011
Termination of appointment of Sheetal Sanak as a secretary
dot icon24/02/2011
Registered office address changed from the Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP on 2011-02-24
dot icon13/04/2010
Annual return made up to 2010-03-15 no member list
dot icon12/04/2010
Termination of appointment of Vasiliy Tedeev as a director
dot icon12/04/2010
Director's details changed for Tomas Daniel Tuominen on 2009-10-01
dot icon12/04/2010
Director's details changed for Suzy Cornwell Ball on 2010-02-01
dot icon12/04/2010
Director's details changed for Peter James Robert Wetherill on 2010-02-01
dot icon12/04/2010
Termination of appointment of Pedrom Fallahi as a director
dot icon12/04/2010
Director's details changed for Calum Benjamin Moore on 2010-02-01
dot icon12/04/2010
Termination of appointment of Luke Pittaway as a director
dot icon12/04/2010
Director's details changed for Anthony Paul Goulborn on 2010-02-01
dot icon12/04/2010
Termination of appointment of Lauren Gray as a director
dot icon12/04/2010
Termination of appointment of Adam Hollins as a director
dot icon12/04/2010
Director's details changed for Peter Beeby on 2010-02-01
dot icon12/04/2010
Termination of appointment of Jessica Butterfield as a director
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/09/2009
Director appointed miss lauren gray
dot icon30/09/2009
Director appointed miss jessica emma butterfield
dot icon31/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2009
Annual return made up to 15/03/09
dot icon26/03/2009
Appointment terminated secretary illana hughes
dot icon26/03/2009
Appointment terminated director michael sleath
dot icon26/03/2009
Appointment terminated director anneka patel
dot icon26/03/2009
Appointment terminated director cara hyde
dot icon26/03/2009
Appointment terminated director illana hughes
dot icon26/03/2009
Appointment terminated director richard blackburn
dot icon18/06/2008
Annual return made up to 15/03/08
dot icon02/05/2008
Director appointed mr adam hollins
dot icon02/05/2008
Secretary appointed miss sheetal sanak
dot icon02/05/2008
Director appointed mr vasiliy tedeev
dot icon01/05/2008
Director appointed mr pedrom fallahi
dot icon12/02/2008
Director resigned
dot icon21/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon26/09/2007
Director's particulars changed
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New secretary appointed;new director appointed
dot icon14/08/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Secretary resigned;director resigned
dot icon14/04/2007
Annual return made up to 15/03/07
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon05/12/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon15/03/2006
Incorporation
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
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.14K
-
0.00
-
-
2022
0
38.25K
-
0.00
-
-
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kovaleva, Aleksandra
Director
23/06/2022 - 27/07/2023
-
Beeby, Peter
Director
18/05/2006 - 01/01/2012
16
Hollins, Adam
Director
15/04/2008 - 01/10/2009
1
Bell, Sarah
Director
29/03/2017 - 01/03/2018
-
Taylor, Eleanor
Director
01/07/2021 - 23/06/2022
-

Persons with Significant Control

16
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 ENACTUS SHEFFIELD LIMITED

ENACTUS SHEFFIELD LIMITED is an(a) Active company incorporated on 15/03/2006 with the registered office located at Kroto Innovation Centre, 318 Broad Lane, Sheffield S3 7HQ. 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 ENACTUS SHEFFIELD LIMITED?

toggle

ENACTUS SHEFFIELD LIMITED is currently Active. It was registered on 15/03/2006 .

Where is ENACTUS SHEFFIELD LIMITED located?

toggle

ENACTUS SHEFFIELD LIMITED is registered at Kroto Innovation Centre, 318 Broad Lane, Sheffield S3 7HQ.

What does ENACTUS SHEFFIELD LIMITED do?

toggle

ENACTUS SHEFFIELD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENACTUS SHEFFIELD LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-03-31.