ENTERPRISE ARCHITECTURE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE ARCHITECTURE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04097721

Incorporation date

27/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 428 39a Barton Road, Water Eaton, Bletchley, Bucks MK2 3HWCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2000)
dot icon30/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-10 with updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Previous accounting period extended from 2022-11-30 to 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/11/2020
Confirmation statement made on 2020-10-10 with updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/03/2020
Change of share class name or designation
dot icon02/03/2020
Sub-division of shares on 2020-02-20
dot icon02/03/2020
Resolutions
dot icon02/03/2020
Resolutions
dot icon25/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon25/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon24/08/2017
Cessation of Frank Alexander Mayall as a person with significant control on 2016-08-01
dot icon07/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon13/09/2016
Appointment of Mr John Alexander Laurence Mayall as a director on 2016-08-01
dot icon08/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Secretary's details changed for Ledgers Secretaries Limited on 2014-12-01
dot icon03/12/2014
Registered office address changed from 76 High Street Newport Pagnell Milton Keynes Buckinghamshire MK16 8AQ to Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW on 2014-12-03
dot icon15/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/01/2014
Termination of appointment of Neil Walsh as a director
dot icon10/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon10/10/2013
Director's details changed for Mr Neil James Walsh on 2013-03-21
dot icon26/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/03/2013
Appointment of Mr Neil James Walsh as a director
dot icon11/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon11/10/2012
Director's details changed for Mr Frank Alexander Mayall on 2011-10-11
dot icon03/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon18/11/2011
Director's details changed for Mr Frank Alexander Mayall on 2010-10-28
dot icon19/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/03/2011
Termination of appointment of John Mayall as a director
dot icon14/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon22/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Frank Alexander Mayall on 2009-10-10
dot icon27/10/2009
Secretary's details changed for Ledgers Secretaries Limited on 2009-10-10
dot icon23/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/11/2008
Return made up to 10/10/08; full list of members
dot icon03/11/2008
Ad 01/09/08\gbp si 2@1=2\gbp ic 2/4\
dot icon06/10/2008
Director appointed mr frank alexander mayall
dot icon29/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/10/2007
Return made up to 10/10/07; full list of members
dot icon13/06/2007
Director's particulars changed
dot icon16/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/02/2007
Ad 31/10/06--------- £ si 1@1=1 £ ic 2/3
dot icon27/02/2007
Nc inc already adjusted 31/10/06
dot icon27/02/2007
Resolutions
dot icon25/10/2006
Return made up to 10/10/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/10/2005
Return made up to 10/10/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/10/2004
Return made up to 10/10/04; full list of members
dot icon20/02/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/10/2003
Return made up to 10/10/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon17/10/2002
Return made up to 10/10/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon20/12/2001
Return made up to 27/10/01; full list of members
dot icon20/11/2001
Secretary's particulars changed
dot icon20/11/2001
Registered office changed on 20/11/01 from: 15 carters lane kiln farm milton keynes buckinghamshire MK11 3ER
dot icon22/12/2000
Accounting reference date extended from 31/10/01 to 30/11/01
dot icon22/12/2000
Secretary resigned
dot icon22/12/2000
New secretary appointed
dot icon22/12/2000
Registered office changed on 22/12/00 from: 6 manor avenue hornchurch essex RM11 2EB
dot icon20/11/2000
Ad 31/10/00--------- £ si 1@1=1 £ ic 1/2
dot icon27/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon+9.70 % *

* during past year

Cash in Bank

£623,386.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
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
14
281.07K
-
0.00
568.27K
-
2022
14
190.14K
-
0.00
623.39K
-
2022
14
190.14K
-
0.00
623.39K
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

190.14K £Descended-32.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

623.39K £Ascended9.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayall, Frank Alexander
Director
01/09/2008 - Present
-
Mayall, John Alexander Laurence
Director
01/08/2016 - Present
1
Powell, Jason Martin
Director
27/10/2000 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ENTERPRISE ARCHITECTURE SOLUTIONS LIMITED

ENTERPRISE ARCHITECTURE SOLUTIONS LIMITED is an(a) Active company incorporated on 27/10/2000 with the registered office located at Suite 428 39a Barton Road, Water Eaton, Bletchley, Bucks MK2 3HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ENTERPRISE ARCHITECTURE SOLUTIONS LIMITED?

toggle

ENTERPRISE ARCHITECTURE SOLUTIONS LIMITED is currently Active. It was registered on 27/10/2000 .

Where is ENTERPRISE ARCHITECTURE SOLUTIONS LIMITED located?

toggle

ENTERPRISE ARCHITECTURE SOLUTIONS LIMITED is registered at Suite 428 39a Barton Road, Water Eaton, Bletchley, Bucks MK2 3HW.

What does ENTERPRISE ARCHITECTURE SOLUTIONS LIMITED do?

toggle

ENTERPRISE ARCHITECTURE SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ENTERPRISE ARCHITECTURE SOLUTIONS LIMITED have?

toggle

ENTERPRISE ARCHITECTURE SOLUTIONS LIMITED had 14 employees in 2022.

What is the latest filing for ENTERPRISE ARCHITECTURE SOLUTIONS LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-10 with no updates.