ENACTUS UK TRADING LIMITED

Register to unlock more data on OkredoRegister

ENACTUS UK TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08807692

Incorporation date

09/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Enactus Uk, Ingenuity Building Uon, Jubilee Park, Triumph Road, Nottingham NG7 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2013)
dot icon31/12/2025
Termination of appointment of Lynn Gordon-Brown as a director on 2025-12-31
dot icon31/12/2025
Appointment of Mr Charles Francis Chaloner Lea as a director on 2025-11-26
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon25/06/2025
Termination of appointment of Andrew David Bacon as a director on 2025-06-11
dot icon25/06/2025
Appointment of Mrs. Lynn Gordon-Brown as a director on 2025-06-12
dot icon25/06/2025
Termination of appointment of Tracy Breda Stanton as a director on 2025-06-12
dot icon25/06/2025
Director's details changed for Mr Frederic Houinato on 2025-06-12
dot icon02/05/2025
Termination of appointment of Clive Arthur Taylor as a director on 2025-05-01
dot icon30/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/03/2025
Termination of appointment of George Ioannou as a director on 2025-03-10
dot icon18/03/2025
Termination of appointment of Andrew David Bacon as a secretary on 2025-03-18
dot icon18/03/2025
Appointment of Miss Amy Erin Burden Merrick Brereton as a secretary on 2025-03-14
dot icon01/03/2025
Appointment of Mr Nicholas John Carty as a director on 2025-02-19
dot icon01/03/2025
Appointment of Mrs Tracy Breda Stanton as a director on 2025-02-19
dot icon01/03/2025
Termination of appointment of James Pirie as a director on 2025-02-19
dot icon01/03/2025
Termination of appointment of Ivan Filho Gasparetto as a director on 2025-02-19
dot icon01/03/2025
Termination of appointment of Ashley Vincent Robert Hever as a director on 2024-02-14
dot icon01/03/2025
Termination of appointment of Geoffrey Giles William Godwin as a director on 2025-02-19
dot icon01/03/2025
Termination of appointment of Samantha Smith as a director on 2025-02-19
dot icon19/01/2025
Director's details changed for Miss Amy Brereton on 2025-01-01
dot icon19/01/2025
Notification of Amy Erin Burden Merrick Brereton as a person with significant control on 2025-01-01
dot icon19/01/2025
Cessation of Andrew David Bacon as a person with significant control on 2025-01-01
dot icon02/12/2024
Appointment of Mrs. Helen Frances Cooke as a director on 2024-12-01
dot icon02/12/2024
Termination of appointment of Helen Frances Cooke as a director on 2024-12-01
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Termination of appointment of David Ian Harwood as a director on 2024-07-19
dot icon21/02/2024
Appointment of Miss Laura Fiona Anderson as a director on 2024-02-14
dot icon18/02/2024
Appointment of Mr. Paul Mccorkell as a director on 2024-02-14
dot icon30/11/2023
Appointment of Mr Adrian Matthew Jones as a director on 2023-11-22
dot icon30/11/2023
Termination of appointment of Charlotte Leer as a director on 2023-11-22
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon22/09/2023
Termination of appointment of Brett Conrad Griffiths as a director on 2023-09-22
dot icon19/06/2023
Appointment of Mrs Helen Louise Alkin as a director on 2023-06-06
dot icon16/06/2023
Registered office address changed from 7 Wadkins Way Bushby Leicester LE7 9NA to Enactus Uk, Ingenuity Building Uon, Jubilee Park Triumph Road Nottingham NG7 2TU on 2023-06-16
dot icon16/06/2023
Appointment of Ms. Samantha Smith as a director on 2023-06-06
dot icon12/06/2023
Termination of appointment of Tracy Ann Pellett as a director on 2023-06-06
dot icon12/06/2023
Termination of appointment of Hannah Louise Simons as a director on 2023-06-06
dot icon13/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Cessation of Stuart Robert Mitchell as a person with significant control on 2022-11-23
dot icon29/11/2022
Appointment of Mr George Ioannou as a director on 2022-11-23
dot icon29/11/2022
Termination of appointment of Alexander Keir Macintosh as a director on 2022-11-23
dot icon29/11/2022
Termination of appointment of Stuart Robert Mitchell as a director on 2022-11-23
dot icon10/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon09/08/2022
Appointment of Mrs Tracy Ann Pellett as a director on 2022-08-09
dot icon09/08/2022
Appointment of Mr Ivan Filho Gasparetto as a director on 2022-08-09
dot icon09/08/2022
Termination of appointment of Gillian Hinde as a director on 2022-08-09
dot icon09/08/2022
Termination of appointment of Samantha Wormald-Smith as a director on 2022-08-09
dot icon05/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Appointment of Mr Kenneth Thomas Hanna Mcfarland Iv as a director on 2022-01-26
dot icon31/01/2022
Appointment of Mr Brett Conrad Griffiths as a director on 2022-01-26
dot icon20/12/2021
Appointment of Mr David Ian Harwood as a director on 2021-12-20
dot icon20/12/2021
Appointment of Mrs Lindsey Annabel Rowe as a director on 2021-12-20
dot icon20/12/2021
Termination of appointment of Ryan Marco Poggi as a director on 2021-12-20
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon18/10/2021
Appointment of Mrs Hannah Louise Simons as a director on 2021-10-18
dot icon18/10/2021
Appointment of Miss Charlotte Leer as a director on 2021-10-18
dot icon18/10/2021
Termination of appointment of Fiachra Moloney as a director on 2021-10-18
dot icon17/06/2021
Appointment of Mr James Pirie as a director on 2021-06-17
dot icon10/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Appointment of Mr Alexander Keir Macintosh as a director on 2021-02-24
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon30/11/2020
Termination of appointment of Jacqueline Simpson as a director on 2020-11-30
dot icon14/11/2020
Appointment of Mrs Gillian Hinde as a director on 2020-11-04
dot icon14/11/2020
Appointment of Mrs Jacqueline Simpson as a director on 2020-11-04
dot icon14/11/2020
Appointment of Mr Frederic Houinato as a director on 2020-11-04
dot icon14/11/2020
Appointment of Miss Amy Brereton as a director on 2020-11-04
dot icon14/11/2020
Termination of appointment of Hollie Stanton as a director on 2020-11-04
dot icon14/11/2020
Termination of appointment of Melanie Clare Williams as a director on 2020-11-04
dot icon14/11/2020
Termination of appointment of Andrew Howard Simpson as a director on 2020-11-04
dot icon14/11/2020
Termination of appointment of Daniel John Richards as a director on 2020-11-04
dot icon11/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon17/12/2019
Appointment of Mr Clive Arthur Taylor as a director on 2019-12-04
dot icon17/12/2019
Appointment of Mr Ryan Marco Poggi as a director on 2019-12-04
dot icon17/12/2019
Termination of appointment of Stephen Alan Philip Langford as a director on 2019-12-04
dot icon06/09/2019
Appointment of Mr Fiachra Moloney as a director on 2019-09-06
dot icon06/09/2019
Termination of appointment of Noel Clarke as a director on 2019-09-06
dot icon20/08/2019
Termination of appointment of Catherine Ann Una Wilkinson as a director on 2019-08-16
dot icon20/08/2019
Termination of appointment of Graham Peter Briggs as a director on 2019-08-16
dot icon20/08/2019
Termination of appointment of Neil Vincent Herbert as a director on 2019-08-16
dot icon20/08/2019
Appointment of Mr Stephen Alan Philip Langford as a director on 2019-08-16
dot icon20/08/2019
Termination of appointment of Richard Granger Dent as a director on 2019-08-16
dot icon20/03/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/12/2018
Appointment of Mr Graham Peter Briggs as a director on 2018-12-08
dot icon14/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon14/12/2018
Appointment of Mr Andrew Howard Simpson as a director on 2018-12-08
dot icon14/12/2018
Termination of appointment of James Goodman as a director on 2018-12-08
dot icon03/08/2018
Appointment of Mrs Catherine Ann Una Wilkinson as a director on 2018-08-01
dot icon03/08/2018
Appointment of Mr Ashley Vincent Robert Hever as a director on 2018-08-01
dot icon03/08/2018
Appointment of Miss Hollie Stanton as a director on 2018-08-01
dot icon03/08/2018
Termination of appointment of Khaled Mohamed Shahbo as a director on 2018-08-01
dot icon03/08/2018
Termination of appointment of Christopher James Lee as a director on 2018-08-01
dot icon03/08/2018
Termination of appointment of Ruth George as a director on 2018-08-01
dot icon03/08/2018
Termination of appointment of Sean Robert Emmett as a director on 2018-08-01
dot icon03/08/2018
Termination of appointment of Rosemary Heather Connolly as a director on 2018-08-01
dot icon10/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon20/12/2017
Appointment of Mr Neil Vincent Herbert as a director on 2017-12-09
dot icon20/12/2017
Termination of appointment of Rachel Hopcroft as a director on 2017-12-09
dot icon20/12/2017
Termination of appointment of Susan Elizabeth Lawrence as a director on 2017-12-09
dot icon20/12/2017
Appointment of Mr Christopher James Lee as a director on 2017-12-09
dot icon20/12/2017
Appointment of Ms Samantha Wormald-Smith as a director on 2017-12-09
dot icon20/12/2017
Appointment of Mr Noel Clarke as a director on 2017-12-09
dot icon20/12/2017
Appointment of Mr Sean Robert Emmett as a director on 2017-12-09
dot icon24/10/2017
Termination of appointment of Gillian Sinclair as a director on 2017-10-24
dot icon24/10/2017
Termination of appointment of Robin Benjamin Lassiter as a director on 2017-10-24
dot icon24/10/2017
Termination of appointment of John Michael Baddeley Cooper as a director on 2017-10-24
dot icon04/04/2017
Micro company accounts made up to 2016-12-31
dot icon20/02/2017
Appointment of Mr John Michael Baddeley Cooper as a director on 2016-09-23
dot icon20/02/2017
Appointment of Mr James Goodman as a director on 2016-09-23
dot icon20/02/2017
Appointment of Ms Rachel Hopcroft as a director on 2016-09-23
dot icon20/02/2017
Termination of appointment of Therese Constance Procter as a director on 2016-09-13
dot icon20/02/2017
Termination of appointment of Paul David Logan as a director on 2016-09-13
dot icon21/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon13/06/2016
Appointment of Mr Geoff Godwin as a director on 2016-03-23
dot icon13/06/2016
Termination of appointment of Jacqueline Mcnamee as a director on 2016-03-23
dot icon11/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Appointment of Mrs Susan Elizabeth Lawrence as a director on 2016-01-14
dot icon11/02/2016
Appointment of Ms Therese Constance Procter as a director on 2016-01-14
dot icon11/02/2016
Termination of appointment of Jason Mark Tarry as a director on 2015-01-14
dot icon11/02/2016
Termination of appointment of William Henry Creak as a director on 2016-01-14
dot icon23/12/2015
Annual return made up to 2015-12-09 no member list
dot icon08/10/2015
Appointment of Mr Daniel John Richards as a director on 2015-03-10
dot icon08/10/2015
Appointment of Mr Richard Granger Dent as a director on 2015-07-10
dot icon08/10/2015
Termination of appointment of Colin Curtis Hill as a director on 2015-10-01
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/12/2014
Termination of appointment of James Stringer Ineson as a director 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
Appointment of Mr Andrew David Bacon 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 icon12/12/2014
Annual return made up to 2014-12-09 no member list
dot icon10/11/2014
Appointment of Mr Andrew David Bacon as a director on 2014-11-03
dot icon16/10/2014
Appointment of Ms Gillian Sinclair as a director on 2014-10-07
dot icon16/10/2014
Termination of appointment of Afshin Amirahmadi as a director on 2014-10-07
dot icon07/07/2014
Appointment of Mr Khaled Mohamed Shahbo as a director
dot icon07/07/2014
Termination of appointment of James Burrell as a director
dot icon25/06/2014
Termination of appointment of Nicolas Aubert as a director
dot icon25/06/2014
Appointment of Ms Jacqueline Mcnamee as a director
dot icon23/06/2014
Appointment of Mr. Paul David Logan as a director
dot icon23/05/2014
Appointment of Mr Robin Benjamin Lassiter as a director
dot icon10/01/2014
Appointment of Mr Colin Curtis Hill as a director
dot icon09/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon-39.82 % *

* during past year

Cash in Bank

£110,847.00

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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
35.89K
-
0.00
184.18K
-
2022
7
57.68K
-
0.00
110.85K
-
2022
7
57.68K
-
0.00
110.85K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

57.68K £Ascended60.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.85K £Descended-39.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Samantha, Ms.
Director
06/06/2023 - 19/02/2025
-
Mitchell, Stuart Robert
Director
09/12/2013 - 23/11/2022
11
Bacon, Andrew David
Director
03/11/2014 - 11/06/2025
7
Herbert, Neil Vincent
Director
09/12/2017 - 16/08/2019
14
Lee, Christopher James
Director
09/12/2017 - 01/08/2018
43

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 ENACTUS UK TRADING LIMITED

ENACTUS UK TRADING LIMITED is an(a) Active company incorporated on 09/12/2013 with the registered office located at Enactus Uk, Ingenuity Building Uon, Jubilee Park, Triumph Road, Nottingham NG7 2TU. There are currently 11 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ENACTUS UK TRADING LIMITED?

toggle

ENACTUS UK TRADING LIMITED is currently Active. It was registered on 09/12/2013 .

Where is ENACTUS UK TRADING LIMITED located?

toggle

ENACTUS UK TRADING LIMITED is registered at Enactus Uk, Ingenuity Building Uon, Jubilee Park, Triumph Road, Nottingham NG7 2TU.

What does ENACTUS UK TRADING LIMITED do?

toggle

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

How many employees does ENACTUS UK TRADING LIMITED have?

toggle

ENACTUS UK TRADING LIMITED had 7 employees in 2022.

What is the latest filing for ENACTUS UK TRADING LIMITED?

toggle

The latest filing was on 31/12/2025: Termination of appointment of Lynn Gordon-Brown as a director on 2025-12-31.