ENACTUS UK

Register to unlock more data on OkredoRegister

ENACTUS UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04358202

Incorporation date

22/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Enactus Uk Ingenuity Centre, Triumph Road, Uon, Nottingham NG7 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2002)
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon20/10/2025
Appointment of Miss Amy Erin Burden Merrick Brereton as a secretary on 2025-10-17
dot icon20/10/2025
Termination of appointment of Andrew David Bacon as a secretary on 2025-10-17
dot icon20/10/2025
Termination of appointment of Amy Erin Burden Merrick Brereton as a director on 2025-10-17
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Registered office address changed from 7 Wadkins Way Bushby Leicester LE7 9NA to Enactus Uk Ingenuity Centre Triumph Road, Uon Nottingham NG7 2TU on 2025-06-25
dot icon24/06/2025
Appointment of Miss Amy Erin Burden Merrick Brereton as a director on 2025-06-20
dot icon02/12/2024
Termination of appointment of Ian Anthony Ellis as a director on 2024-11-13
dot icon02/12/2024
Appointment of Mrs. Helen Frances Cooke as a director on 2024-11-13
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Appointment of Ms Geraldine Burnett as a director on 2024-04-29
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2023
Termination of appointment of Helen Ly Ots as a director on 2023-08-05
dot icon23/07/2023
Termination of appointment of Christopher John Lane as a director on 2023-07-15
dot icon23/07/2023
Appointment of Mr Ian Anthony Ellis as a director on 2023-07-15
dot icon06/12/2022
Notification of Robin Benjamin Lassiter as a person with significant control on 2022-12-06
dot icon02/12/2022
Appointment of Ms Donna Wilson Miller as a director on 2022-12-02
dot icon29/11/2022
Cessation of Stuart Robert Mitchell as a person with significant control on 2022-11-23
dot icon29/11/2022
Termination of appointment of Stuart Robert Mitchell as a director on 2022-11-23
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2022
Appointment of Miss Julia Sophie Dobson as a director on 2022-02-09
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon18/10/2021
Appointment of Dr Melanie Jayne Fuller as a director on 2021-10-18
dot icon21/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon12/01/2021
Termination of appointment of Gillian Ann Smith as a director on 2020-12-31
dot icon12/01/2021
Termination of appointment of Emyr Williams as a director on 2020-12-31
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon17/12/2019
Appointment of Mr Christopher John Lane as a director on 2019-12-04
dot icon17/12/2019
Director's details changed for Mr Robin Benjamin Lassier on 2019-12-04
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon01/08/2018
Appointment of Mr Robin Benjamin Lassier as a director on 2018-08-01
dot icon01/08/2018
Termination of appointment of David Richards as a director on 2018-08-01
dot icon01/08/2018
Termination of appointment of William Henry Creak as a director on 2018-08-01
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Appointment of Mrs Gillian Ann Smith as a director on 2018-03-02
dot icon05/03/2018
Appointment of Miss Helen Ly Ots as a director on 2018-03-02
dot icon02/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/06/2016
Appointment of Mr William Henry Creak as a director on 2016-03-23
dot icon13/06/2016
Termination of appointment of Marianne Gina Fallon as a director on 2016-03-23
dot icon11/02/2016
Director's details changed for Mrs Marianne Gina Fallon-Holgate on 2015-06-01
dot icon11/02/2016
Annual return made up to 2016-01-22 no member list
dot icon11/02/2016
Appointment of Mr David Richards as a director on 2015-11-04
dot icon11/02/2016
Termination of appointment of Alan More as a director on 2015-11-04
dot icon18/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2015-01-22 no member list
dot icon30/12/2014
Appointment of Mr Andrew David Bacon as a secretary on 2014-12-30
dot icon30/12/2014
Termination of appointment of James Stringer Ineson as a secretary on 2014-12-30
dot icon30/12/2014
Registered office address changed from 77 Kidderminster Road Bewdley Worcestershire DY12 1DG to 7 Wadkins Way Bushby Leicester LE7 9NA on 2014-12-30
dot icon30/10/2014
Termination of appointment of Margaret Helen Crompton as a director on 2014-10-07
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-22 no member list
dot icon22/01/2014
Director's details changed for Mrs Margaret Helen Crompton on 2013-08-01
dot icon08/01/2014
Termination of appointment of James Ineson as a director
dot icon08/01/2014
Termination of appointment of Melanie Williams as a director
dot icon08/01/2014
Termination of appointment of Nicholas Scrase as a director
dot icon08/01/2014
Termination of appointment of Shirley Jackson as a director
dot icon08/01/2014
Termination of appointment of Colin Hill as a director
dot icon08/01/2014
Termination of appointment of William Creak as a director
dot icon08/01/2014
Termination of appointment of Rosemary Connolly as a director
dot icon08/01/2014
Termination of appointment of James Burrell as a director
dot icon08/01/2014
Termination of appointment of Nicolas Aubert as a director
dot icon08/01/2014
Termination of appointment of Afshin Amirahmadi as a director
dot icon06/01/2014
Miscellaneous
dot icon06/01/2014
Certificate of change of name
dot icon06/01/2014
Resolutions
dot icon06/01/2014
Notice confirming satisfaction of the conditional resolution for change of name
dot icon04/01/2014
Statement of company's objects
dot icon04/01/2014
Resolutions
dot icon02/01/2014
Resolutions
dot icon02/01/2014
Change of name notice
dot icon02/10/2013
Termination of appointment of Nicola Yates as a director
dot icon02/10/2013
Termination of appointment of Michelle Quest as a director
dot icon03/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/06/2013
Appointment of Mrs Marianne Fallon as a director
dot icon28/01/2013
Annual return made up to 2013-01-22 no member list
dot icon28/01/2013
Termination of appointment of Nigel Perry as a director
dot icon28/01/2013
Director's details changed for Mr Stuart Robert Mitchell on 2013-01-28
dot icon22/11/2012
Appointment of Colin Hill as a director
dot icon21/11/2012
Appointment of Shirley Jackson as a director
dot icon21/11/2012
Termination of appointment of Anita Longley as a director
dot icon12/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Appointment of William Creak as a director
dot icon02/07/2012
Termination of appointment of Elaine Robinson as a director
dot icon15/02/2012
Appointment of Mr Nicolas Michel Marie Aubert as a director
dot icon24/01/2012
Annual return made up to 2012-01-22 no member list
dot icon09/11/2011
Termination of appointment of Rachel Campbell as a director
dot icon09/11/2011
Termination of appointment of James Shea as a director
dot icon09/11/2011
Termination of appointment of Shane Spiers as a director
dot icon09/11/2011
Appointment of Ms Nicola Marie Yates as a director
dot icon01/11/2011
Appointment of Mrs Michelle Ann Quest as a director
dot icon31/10/2011
Appointment of Mr Stuart Robert Mitchell as a director
dot icon22/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2011
Appointment of Mr. James Andrew Shea as a director
dot icon15/06/2011
Termination of appointment of Louise Cartwright as a director
dot icon09/05/2011
Termination of appointment of Malcolm Allan as a director
dot icon23/02/2011
Appointment of Mrs Melanie Clare Williams as a director
dot icon23/02/2011
Termination of appointment of Nicholas Wilkinson as a director
dot icon23/02/2011
Appointment of Mrs Margaret Helen Crompton as a director
dot icon25/01/2011
Annual return made up to 2011-01-22 no member list
dot icon21/01/2011
Termination of appointment of Matthew Lee as a director
dot icon06/10/2010
Appointment of Dr. Alan More as a director
dot icon06/10/2010
Termination of appointment of Alexander Camara as a director
dot icon06/10/2010
Termination of appointment of Craig Wymant as a director
dot icon06/07/2010
Appointment of Mrs Elaine Robinson as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Termination of appointment of Bruce Nasby as a director
dot icon16/02/2010
Appointment of Mrs Rosemary Heather Connolly as a director
dot icon16/02/2010
Appointment of Mr Shane Richard Spiers as a director
dot icon26/01/2010
Annual return made up to 2010-01-22 no member list
dot icon26/01/2010
Director's details changed for Rachel Campbell on 2010-01-25
dot icon25/01/2010
Director's details changed for Bruce Allen Nasby on 2010-01-25
dot icon25/01/2010
Director's details changed for Emyr Williams on 2010-01-25
dot icon25/01/2010
Director's details changed for Nicholas Charles Wilkinson on 2010-01-25
dot icon25/01/2010
Director's details changed for Nigel Peter Perry on 2010-01-25
dot icon25/01/2010
Director's details changed for Nicholas John Scrase on 2010-01-25
dot icon25/01/2010
Director's details changed for Matthew James Lee on 2010-01-25
dot icon25/01/2010
Director's details changed for James Stringer Ineson on 2010-01-25
dot icon25/01/2010
Director's details changed for Louise Ann Cartwright on 2010-01-25
dot icon25/01/2010
Director's details changed for James David Burrell on 2010-01-25
dot icon25/01/2010
Director's details changed for Alexander Camara on 2010-01-25
dot icon05/01/2010
Appointment of Anita Longley as a director
dot icon05/01/2010
Appointment of Craig Wymant as a director
dot icon05/01/2010
Appointment of Afshin Amirahmadi as a director
dot icon19/10/2009
Termination of appointment of Thomas Harvey as a director
dot icon19/10/2009
Termination of appointment of Miranda Clarke as a director
dot icon19/10/2009
Termination of appointment of Timothy Stocks as a director
dot icon24/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Annual return made up to 22/01/09
dot icon09/02/2009
Appointment terminated director sally hopson
dot icon30/12/2008
Director appointed timothy edward stocks
dot icon04/12/2008
Director appointed nigel peter perry
dot icon11/11/2008
Director appointed thomas christopher harvey
dot icon11/11/2008
Director appointed nicholas john scrase
dot icon11/11/2008
Director appointed louise ann cartwright
dot icon05/11/2008
Appointment terminated director grant hearn
dot icon31/07/2008
Director appointed rachel campbell
dot icon08/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/06/2008
Appointment terminated director richard austin
dot icon06/06/2008
Resolutions
dot icon10/03/2008
Appointment terminated director laurence farmer
dot icon12/02/2008
New director appointed
dot icon08/02/2008
Director resigned
dot icon22/01/2008
Annual return made up to 22/01/08
dot icon12/10/2007
New director appointed
dot icon10/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/07/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon13/02/2007
Annual return made up to 22/01/07
dot icon27/01/2007
Registered office changed on 27/01/07 from: 14 frenchay road oxford oxfordshire OX2 6TG
dot icon02/11/2006
Secretary resigned;director resigned
dot icon02/11/2006
New secretary appointed;new director appointed
dot icon19/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/07/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon23/02/2006
Annual return made up to 22/01/06
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/08/2005
New director appointed
dot icon08/04/2005
Annual return made up to 22/01/05
dot icon08/04/2005
Director resigned
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/10/2004
New director appointed
dot icon23/03/2004
Annual return made up to 22/01/04
dot icon23/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon06/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon06/11/2003
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon29/10/2003
New secretary appointed;new director appointed
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Director resigned
dot icon28/10/2003
Registered office changed on 28/10/03 from: 160 aldersgate street london EC1A 4DD
dot icon06/09/2003
Secretary resigned
dot icon21/08/2003
Director resigned
dot icon01/08/2003
New director appointed
dot icon15/04/2003
Director's particulars changed
dot icon08/04/2003
Director's particulars changed
dot icon26/03/2003
Annual return made up to 22/01/03
dot icon22/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Stuart Robert
Director
20/10/2011 - 23/11/2022
11
Cooke, Helen Frances, Mrs.
Director
13/11/2024 - Present
4
Lane, Christopher John
Director
04/12/2019 - 15/07/2023
6
Ellis, Ian Anthony
Director
15/07/2023 - 13/11/2024
37
Lassiter, Robin Benjamin
Director
01/08/2018 - Present
2

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 ENACTUS UK

ENACTUS UK is an(a) Active company incorporated on 22/01/2002 with the registered office located at Enactus Uk Ingenuity Centre, Triumph Road, Uon, Nottingham NG7 2TU. There are currently 7 active directors 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 UK?

toggle

ENACTUS UK is currently Active. It was registered on 22/01/2002 .

Where is ENACTUS UK located?

toggle

ENACTUS UK is registered at Enactus Uk Ingenuity Centre, Triumph Road, Uon, Nottingham NG7 2TU.

What does ENACTUS UK do?

toggle

ENACTUS UK operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for ENACTUS UK?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-01 with no updates.