ENTERPRISE GENERATION LTD

Register to unlock more data on OkredoRegister

ENTERPRISE GENERATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03956593

Incorporation date

27/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

291 Green Lanes, London N13 4XSCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2000)
dot icon09/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon23/01/2026
Registration of charge 039565930002, created on 2026-01-22
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/06/2024
Director's details changed for Mr Martin Lawrence Prescott on 2024-06-27
dot icon28/06/2024
Change of details for Mr Martin Lawrence Prescott as a person with significant control on 2024-06-27
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/12/2022
Change of details for Mr Martin Lawrence Prescott as a person with significant control on 2022-12-20
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-03-31
dot icon13/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon06/01/2020
Satisfaction of charge 039565930001 in full
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/03/2019
Confirmation statement made on 2019-03-31 with updates
dot icon31/03/2019
Cessation of Ben Prescott as a person with significant control on 2019-03-31
dot icon31/03/2019
Notification of Martin Lawrence Prescott as a person with significant control on 2019-03-31
dot icon07/01/2019
Registration of charge 039565930001, created on 2018-12-25
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/04/2018
Cessation of Martin Prescott as a person with significant control on 2017-04-01
dot icon09/04/2018
Notification of Ben Prescott as a person with significant control on 2017-04-01
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon09/06/2017
Confirmation statement made on 2017-04-01 with updates
dot icon06/06/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon01/11/2016
Registered office address changed from 42 Lytton Road Barnet EN5 5BY to 291 Green Lanes London N13 4XS on 2016-11-01
dot icon30/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/04/2016
Director's details changed for Mr Martin Prescott on 2015-04-01
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon25/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/07/2012
Termination of appointment of Janet Miller as a secretary
dot icon13/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon22/11/2010
Certificate of change of name
dot icon19/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Capitals not rolled up
dot icon21/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon08/02/2010
Appointment of Janet Miller as a secretary
dot icon03/02/2010
Termination of appointment of Teresa Prescott as a secretary
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2009
Compulsory strike-off action has been discontinued
dot icon04/06/2009
Return made up to 23/03/09; full list of members
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon25/04/2008
Return made up to 23/03/08; full list of members
dot icon25/04/2008
Location of debenture register
dot icon25/04/2008
Location of register of members
dot icon25/04/2008
Registered office changed on 25/04/2008 from 286 chase road london N14 6HA
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Registered office changed on 16/04/07 from: 1 oakwood parade london N14 4HY
dot icon16/04/2007
Return made up to 23/03/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 23/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 23/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 23/03/04; no change of members
dot icon16/07/2003
Return made up to 27/03/03; full list of members
dot icon09/07/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/05/2003
Registered office changed on 20/05/03 from: 8 wimpole street london W1G 9SP
dot icon15/07/2002
Ad 01/02/02--------- £ si 1@1
dot icon15/07/2002
£ ic 866/865 14/06/02 £ sr 1@1=1
dot icon15/07/2002
£ ic 867/866 31/03/02 £ sr 1@1=1
dot icon03/07/2002
Return made up to 27/03/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/12/2001
Ad 21/08/01--------- £ si 1@1=1 £ ic 868/869
dot icon04/12/2001
Compulsory strike-off action has been discontinued
dot icon04/12/2001
Return made up to 27/03/01; full list of members
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
£ ic 869/868 10/08/01 £ sr 1@1=1
dot icon04/12/2001
£ ic 870/869 08/04/01 £ sr 1@1=1
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
£ ic 871/870 11/10/00 £ sr 1@1=1
dot icon04/12/2001
£ ic 872/871 28/02/01 £ sr 1@1=1
dot icon04/12/2001
£ ic 873/872 31/01/01 £ sr 1@1=1
dot icon04/12/2001
£ ic 874/873 24/08/00 £ sr 1@1=1
dot icon04/12/2001
Resolutions
dot icon04/12/2001
£ ic 875/874 06/10/00 £ sr 1@1=1
dot icon04/12/2001
£ ic 876/875 31/07/00 £ sr 1@1=1
dot icon04/12/2001
£ ic 877/876 17/07/00 £ sr 1@1=1
dot icon04/12/2001
Ad 17/07/00--------- £ si 1@1=1 £ ic 876/877
dot icon04/12/2001
Ad 11/09/00--------- £ si 1@1=1 £ ic 875/876
dot icon04/12/2001
Ad 25/10/00--------- £ si 1@1=1 £ ic 874/875
dot icon04/12/2001
Ad 11/01/01--------- £ si 1@1=1 £ ic 873/874
dot icon04/12/2001
Ad 12/04/01--------- £ si 1@1=1 £ ic 872/873
dot icon04/12/2001
Ad 06/04/01--------- £ si 1@1=1 £ ic 871/872
dot icon04/12/2001
Ad 01/04/01--------- £ si 1@1=1 £ ic 870/871
dot icon04/12/2001
Ad 27/03/00--------- £ si 3@1=3 £ ic 867/870
dot icon04/12/2001
Ad 27/03/00--------- £ si 862@1=862 £ ic 5/867
dot icon04/12/2001
Ad 27/03/00--------- £ si 3@1=3 £ ic 2/5
dot icon25/09/2001
First Gazette notice for compulsory strike-off
dot icon24/04/2001
Registered office changed on 24/04/01 from: 8 wimpole street london W1M 8NL
dot icon24/04/2001
Location of register of members
dot icon24/04/2001
Secretary resigned
dot icon24/04/2001
New secretary appointed
dot icon24/04/2001
Director resigned
dot icon24/04/2001
New director appointed
dot icon27/03/2000
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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
415.92K
-
0.00
-
-
2022
1
221.18K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin Prescott
Director
27/04/2000 - Present
3

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 ENTERPRISE GENERATION LTD

ENTERPRISE GENERATION LTD is an(a) Active company incorporated on 27/03/2000 with the registered office located at 291 Green Lanes, London N13 4XS. There is currently 1 active director 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 GENERATION LTD?

toggle

ENTERPRISE GENERATION LTD is currently Active. It was registered on 27/03/2000 .

Where is ENTERPRISE GENERATION LTD located?

toggle

ENTERPRISE GENERATION LTD is registered at 291 Green Lanes, London N13 4XS.

What does ENTERPRISE GENERATION LTD do?

toggle

ENTERPRISE GENERATION LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENTERPRISE GENERATION LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-31 with updates.