ENTERPRISE FORLIFE LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE FORLIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08051983

Incorporation date

01/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 2, Mountbarrow House, 6-20 Elizabeth Street, London SW1W 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2012)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2025
Appointment of Prof Gary Andrew Packham as a director on 2025-12-11
dot icon10/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon21/04/2025
Registered office address changed from Level 5a Maple House 149 Tottenham Court Road London W1T 7NF United Kingdom to Floor 2, Mountbarrow House 6-20 Elizabeth Street London SW1W 9RB on 2025-04-21
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/06/2024
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-21
dot icon21/06/2024
Director's details changed for Mr Martin Antcliffe Wing on 2024-06-21
dot icon21/06/2024
Change of details for Mrs Renu Raksha Wing Kapur as a person with significant control on 2024-06-21
dot icon21/06/2024
Director's details changed for Ms Renu Raksha Wing Kapur on 2024-06-21
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/10/2023
Appointment of Mr Mark Holt William Neill as a director on 2023-10-07
dot icon06/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon31/08/2022
Registered office address changed from Mountbarrow House Elizabeth Street London SW1W 9RB United Kingdom to 37 Warren Street London W1T 6AD on 2022-08-31
dot icon13/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon28/04/2021
Resolutions
dot icon16/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-04 with updates
dot icon06/06/2018
Director's details changed for Mrs Renu Raksha Wing on 2017-12-19
dot icon06/06/2018
Change of details for Ms Renu Raksha Wing as a person with significant control on 2017-12-19
dot icon02/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon19/07/2017
Purchase of own shares. Shares purchased into treasury:
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon04/07/2017
Notification of Renu Raksha Wing as a person with significant control on 2016-04-06
dot icon16/03/2017
Termination of appointment of Vinay Murria as a director on 2017-02-02
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Director's details changed for Mr Martin Antcliffe Wing on 2016-06-20
dot icon20/06/2016
Director's details changed for Vinay Murria on 2016-06-20
dot icon20/06/2016
Director's details changed for Ms Renu Raksha Wing on 2016-06-20
dot icon18/05/2016
Resolutions
dot icon17/05/2016
Registered office address changed from 10 Yewhurst Close Twyford Berkshire RG10 9PW to Mountbarrow House Elizabeth Street London SW1W 9RB on 2016-05-17
dot icon17/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon17/05/2016
Appointment of Vinay Murria as a director on 2016-04-15
dot icon15/04/2016
Director's details changed for Mr Martin Antcliffe Wing on 2016-04-15
dot icon15/04/2016
Director's details changed for Ms Renu Raksha Wing on 2016-04-15
dot icon08/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon20/05/2015
Registered office address changed from 52 Lillibrooke Crescent Maidenhead Berkshire SL6 3XG to 10 Yewhurst Close Twyford Berkshire RG10 9PW on 2015-05-20
dot icon15/05/2015
Termination of appointment of Michael David Mackenzie as a director on 2015-05-01
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Director's details changed for Ms Renu Raksha Wing on 2014-05-19
dot icon21/05/2014
Director's details changed for Mr Martin Antcliffe Wing on 2014-05-19
dot icon21/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon22/10/2013
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom on 2013-10-22
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon30/05/2013
Termination of appointment of Timothy Fenn as a director
dot icon30/05/2013
Appointment of Mr Michael David Mackenzie as a director
dot icon13/05/2013
Termination of appointment of Timothy Saxton as a director
dot icon01/08/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon20/06/2012
Appointment of Timothy John Fenn as a director
dot icon20/06/2012
Termination of appointment of Geoffrey Pearson as a secretary
dot icon25/05/2012
Appointment of Martin Antcliffe Wing as a director
dot icon11/05/2012
Appointment of Mr Timothy Lewis Saxton as a director
dot icon10/05/2012
Appointment of Ms Renu Raksha Wing as a director
dot icon10/05/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon10/05/2012
Appointment of Mr Geoffrey Stuart Pearson as a secretary
dot icon01/05/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon01/05/2012
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
31/03/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
23.13K
-
0.00
56.58K
-
2022
5
22.49K
-
0.00
26.99K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kapur, Renu Raksha Wing
Director
08/05/2012 - Present
8
Finnen, Alexander John
Director
28/02/2023 - Present
3
Wing, Martin Antcliffe
Director
25/05/2012 - Present
11
Neill, Mark Holt William
Director
07/10/2023 - Present
1
Packham, Gary Andrew, Prof
Director
11/12/2025 - Present
-

Persons with Significant Control

1
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 ENTERPRISE FORLIFE LIMITED

ENTERPRISE FORLIFE LIMITED is an(a) Active company incorporated on 01/05/2012 with the registered office located at Floor 2, Mountbarrow House, 6-20 Elizabeth Street, London SW1W 9RB. There are currently 5 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 ENTERPRISE FORLIFE LIMITED?

toggle

ENTERPRISE FORLIFE LIMITED is currently Active. It was registered on 01/05/2012 .

Where is ENTERPRISE FORLIFE LIMITED located?

toggle

ENTERPRISE FORLIFE LIMITED is registered at Floor 2, Mountbarrow House, 6-20 Elizabeth Street, London SW1W 9RB.

What does ENTERPRISE FORLIFE LIMITED do?

toggle

ENTERPRISE FORLIFE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENTERPRISE FORLIFE LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.