ENGLISH UK ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ENGLISH UK ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05200973

Incorporation date

09/08/2004

Size

Small

Contacts

Registered address

Registered address

Flag House, 47 Brunswick Court,, London SE1 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2004)
dot icon26/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon22/07/2025
Appointment of Mr Georgian Eugen Marin as a director on 2025-07-21
dot icon18/07/2025
Termination of appointment of Shoko Doherty as a director on 2025-06-12
dot icon05/06/2025
Accounts for a small company made up to 2024-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon24/07/2024
Director's details changed for Ms Jodie Anne Mei-Ling Gray on 2024-06-01
dot icon23/05/2024
Accounts for a small company made up to 2023-12-31
dot icon28/02/2024
Appointment of Miss Yeliz Hussein as a director on 2024-02-27
dot icon10/01/2024
Termination of appointment of Michael Gareth Quinn as a director on 2023-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon14/06/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Termination of appointment of Andrew John Fisher as a director on 2022-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon26/05/2022
Accounts for a small company made up to 2021-12-31
dot icon11/01/2022
Appointment of Mrs Lisa Ann James as a director on 2021-12-07
dot icon17/12/2021
Appointment of Mr Neil Alan Harris as a director on 2021-12-07
dot icon16/12/2021
Appointment of Mr Samuel Bufton as a director on 2021-12-07
dot icon15/12/2021
Appointment of Mr Peter Robert Hayes as a director on 2021-12-07
dot icon15/12/2021
Termination of appointment of Shelan Clare Rodger as a director on 2021-09-17
dot icon23/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon15/07/2021
Accounts for a small company made up to 2020-12-31
dot icon23/03/2021
Termination of appointment of Jamie Buckham as a director on 2021-03-04
dot icon03/02/2021
Appointment of Mr Tregarran Lee Percival as a director on 2021-02-01
dot icon03/02/2021
Appointment of Mrs Shoko Doherty as a director on 2021-02-01
dot icon03/02/2021
Director's details changed for Mr Jamie Buckham on 2021-02-01
dot icon02/02/2021
Appointment of Ms Jodie Anne Mei-Ling Gray as a director on 2021-02-01
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon21/10/2020
Termination of appointment of Michael Huw Davies as a director on 2020-10-14
dot icon21/10/2020
Termination of appointment of Janette Marie Donjon as a director on 2020-10-14
dot icon21/10/2020
Termination of appointment of Paul B J Murray as a director on 2020-10-14
dot icon25/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon24/06/2020
Termination of appointment of Hannah Cathryn Alexander-Wright as a director on 2020-06-09
dot icon23/06/2020
Appointment of Mrs Shelan Clare Rodger as a director on 2020-06-09
dot icon29/01/2020
Appointment of Ms Nuria Felip Puignou as a secretary on 2020-01-29
dot icon15/01/2020
Termination of appointment of Sarah Patricia Cooper as a director on 2020-01-15
dot icon15/01/2020
Termination of appointment of Sarah Patricia Cooper as a secretary on 2020-01-15
dot icon10/01/2020
Termination of appointment of Kevin James Mcnally as a director on 2019-09-28
dot icon10/01/2020
Termination of appointment of Michael Xuereb as a director on 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon28/06/2019
Full accounts made up to 2018-12-31
dot icon22/11/2018
Registered office address changed from 219 st John Street London EC1V 4LY to Flag House, 47 Brunswick Court, London SE1 3LH on 2018-11-22
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon30/05/2018
Full accounts made up to 2017-12-31
dot icon13/04/2018
Appointment of Mrs Sarah Patricia Cooper as a secretary on 2018-04-13
dot icon13/04/2018
Termination of appointment of Patrick John Zervudachi as a secretary on 2018-04-13
dot icon11/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon11/08/2017
Termination of appointment of Heidi Gon-Paz as a director on 2017-07-30
dot icon31/05/2017
Full accounts made up to 2016-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon19/08/2016
Appointment of Mrs Sarah Patricia Cooper as a director on 2016-08-08
dot icon19/08/2016
Termination of appointment of Richard John Day as a director on 2016-06-30
dot icon17/08/2016
Appointment of Mr Kevin James Mcnally as a director on 2016-06-16
dot icon17/08/2016
Appointment of Mr Jamie Buckham as a director on 2016-06-16
dot icon17/08/2016
Appointment of Mr Michael Gareth Quinn as a director on 2016-06-16
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Appointment of Mr Richard John Day as a director on 2015-12-09
dot icon18/03/2016
Termination of appointment of Stephen John Phillips as a director on 2015-12-09
dot icon18/03/2016
Termination of appointment of Edward Richard Byers as a director on 2015-11-17
dot icon18/03/2016
Termination of appointment of Shane Norman Wilkinson as a director on 2015-09-25
dot icon08/02/2016
Appointment of Mr Patrick John Zervudachi as a secretary on 2015-12-08
dot icon08/02/2016
Termination of appointment of Edward Richard Byers as a secretary on 2015-11-17
dot icon25/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon24/08/2015
Appointment of Mr Michael Xuereb as a director on 2015-05-11
dot icon08/06/2015
Director's details changed for Miss Hannah Cathryn Alexander on 2015-04-17
dot icon06/06/2015
Full accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon07/10/2014
Appointment of Mr Edward Richard Byers as a director on 2014-05-31
dot icon07/10/2014
Appointment of Mr Andrew John Fisher as a director on 2014-05-31
dot icon07/10/2014
Termination of appointment of Anthony Charles Millns as a director on 2014-05-31
dot icon07/10/2014
Appointment of Mr Edward Richard Byers as a secretary on 2014-05-31
dot icon07/10/2014
Termination of appointment of Anthony Charles Millns as a secretary on 2014-05-31
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Appointment of Mr Michael Huw Davies as a director
dot icon10/04/2014
Appointment of Miss Hannah Cathryn Alexander as a director
dot icon10/04/2014
Appointment of Mr Paul Bernard Joseph Murray as a director
dot icon10/04/2014
Appointment of Mr Stephen John Phillips as a director
dot icon10/04/2014
Appointment of Mrs Janette Marie Donjon as a director
dot icon10/04/2014
Termination of appointment of Kevin Mcnally as a director
dot icon28/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon28/08/2013
Termination of appointment of Sarah Schechter as a director
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon30/08/2012
Director's details changed for Mrs Heidi De Love on 2012-05-23
dot icon30/08/2012
Termination of appointment of Andrew Fisher as a director
dot icon30/08/2012
Termination of appointment of Carmel Fyfe as a director
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon31/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon27/07/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Termination of appointment of Andrew Waite as a director
dot icon07/04/2011
Termination of appointment of Clare Gossage as a director
dot icon15/02/2011
Appointment of Ms Carmel Fyfe as a director
dot icon15/02/2011
Director's details changed for Anthony Charles Millns on 2011-01-01
dot icon15/02/2011
Director's details changed for Miss Clare Montgomery on 2011-01-01
dot icon15/02/2011
Termination of appointment of Nigel Paramor as a director
dot icon26/10/2010
Director's details changed for Mr Nigel Paramor on 2010-09-01
dot icon18/10/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mrs Heidi De Love on 2010-05-13
dot icon18/10/2010
Director's details changed for Andrew John Waite on 2010-05-13
dot icon18/10/2010
Director's details changed for Miss Clare Montgomery on 2010-05-13
dot icon18/10/2010
Director's details changed for Sarah Schechter on 2010-05-13
dot icon18/10/2010
Director's details changed for Nigel Paramor on 2010-05-13
dot icon18/10/2010
Appointment of Mr Shane Norman Wilkinson as a director
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-08-09 with full list of shareholders
dot icon17/06/2009
Full accounts made up to 2008-12-31
dot icon09/09/2008
Certificate of change of name
dot icon28/08/2008
Return made up to 09/08/08; full list of members
dot icon20/08/2008
Location of debenture register
dot icon20/08/2008
Registered office changed on 20/08/2008 from ground floor 56 buckingham gate london SW1E 6AG
dot icon20/08/2008
Location of register of members
dot icon20/08/2008
Appointment terminated director jacqueline gresham
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Director appointed miss clare montgomery
dot icon31/08/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
Return made up to 09/08/07; full list of members
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon16/08/2006
Return made up to 09/08/06; no change of members
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon24/11/2005
Return made up to 09/08/05; full list of members
dot icon09/06/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon09/08/2004
Secretary resigned
dot icon09/08/2004
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
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bufton, Samuel
Director
07/12/2021 - Present
2
Doherty, Shoko
Director
01/02/2021 - 12/06/2025
10
Hayes, Peter Robert
Director
07/12/2021 - Present
4
Fisher, Andrew John
Director
31/05/2014 - 31/12/2022
6
Harris, Neil Alan
Director
07/12/2021 - Present
5

Persons with Significant Control

0

No PSC data available.

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 ENGLISH UK ENTERPRISES LIMITED

ENGLISH UK ENTERPRISES LIMITED is an(a) Active company incorporated on 09/08/2004 with the registered office located at Flag House, 47 Brunswick Court,, London SE1 3LH. There are currently 8 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 ENGLISH UK ENTERPRISES LIMITED?

toggle

ENGLISH UK ENTERPRISES LIMITED is currently Active. It was registered on 09/08/2004 .

Where is ENGLISH UK ENTERPRISES LIMITED located?

toggle

ENGLISH UK ENTERPRISES LIMITED is registered at Flag House, 47 Brunswick Court,, London SE1 3LH.

What does ENGLISH UK ENTERPRISES LIMITED do?

toggle

ENGLISH UK ENTERPRISES LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ENGLISH UK ENTERPRISES LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-20 with no updates.