ENTERPRISE PROCESS MODELLING LTD

Register to unlock more data on OkredoRegister

ENTERPRISE PROCESS MODELLING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08198707

Incorporation date

03/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brentwood Maida Vale, Mead Road, Cheltenham GL53 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2012)
dot icon05/03/2026
Cessation of Julie Ann Tyler-Horrocks as a person with significant control on 2026-03-01
dot icon30/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon31/07/2025
Satisfaction of charge 081987070003 in full
dot icon22/05/2025
Registered office address changed from 43 Drywood Avenue Worsley Manchester M28 2QA England to Brentwood Maida Vale Mead Road Cheltenham GL53 7DZ on 2025-05-22
dot icon28/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon30/04/2024
Registration of charge 081987070003, created on 2024-04-30
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/10/2023
Satisfaction of charge 081987070002 in full
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Notification of Julie Ann Tyler-Horrocks as a person with significant control on 2021-01-01
dot icon06/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon12/08/2021
Appointment of Mr Rodney Horrocks as a director on 2021-08-01
dot icon10/05/2021
Registered office address changed from 3 Wychbury Close Cheltenham GL53 0HT England to 43 Drywood Avenue Worsley Manchester M28 2QA on 2021-05-10
dot icon26/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon12/06/2020
Previous accounting period extended from 2019-11-30 to 2019-12-31
dot icon10/05/2020
Registered office address changed from Apartment 7 the Brook House Hatherley Road Cheltenham GL51 6BQ England to 3 Wychbury Close Cheltenham GL53 0HT on 2020-05-10
dot icon30/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon16/04/2019
Registered office address changed from 14 Montpellier Grove Cheltenham Gloucester GL50 2XB United Kingdom to Apartment 7 the Brook House Hatherley Road Cheltenham GL51 6BQ on 2019-04-16
dot icon21/12/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-11-30
dot icon27/09/2018
Registered office address changed from Lyndon House, Rmy 62 Hagley Road, Edgbaston Birmingham B16 8PE United Kingdom to 14 Montpellier Grove Cheltenham Gloucester GL50 2XB on 2018-09-27
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon19/07/2018
Satisfaction of charge 081987070001 in full
dot icon04/06/2018
Registration of charge 081987070002, created on 2018-05-22
dot icon30/05/2018
Termination of appointment of Paul Adrian Spenley as a director on 2018-05-21
dot icon19/02/2018
Appointment of Rodney Horrocks as a secretary on 2018-02-01
dot icon02/01/2018
Registration of charge 081987070001, created on 2017-12-22
dot icon01/11/2017
Appointment of Mr Paul Adrian Spenley as a director on 2017-11-01
dot icon31/10/2017
Termination of appointment of Rodney Horrocks as a director on 2017-10-30
dot icon31/10/2017
Appointment of Julie Ann Tyler-Horrocks as a director on 2017-10-30
dot icon19/10/2017
Change of details for Mr Rodney Horrocks as a person with significant control on 2017-10-19
dot icon19/10/2017
Confirmation statement made on 2017-09-03 with updates
dot icon19/10/2017
Notification of Rodney Horrocks as a person with significant control on 2016-04-06
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/10/2016
Director's details changed for Mr Rodney Horrocks on 2016-10-28
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon17/06/2016
Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Lyndon House, Rmy 62 Hagley Road, Edgbaston Birmingham B16 8PE on 2016-06-17
dot icon29/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Registered office address changed from Long Barn Aldsworth Cheltenham GL54 3QY to No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT on 2015-07-31
dot icon21/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/02/2014
Compulsory strike-off action has been discontinued
dot icon13/02/2014
Annual return made up to 2013-09-03 with full list of shareholders
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon29/05/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon25/01/2013
Termination of appointment of Kerry Wilson as a director
dot icon04/12/2012
Termination of appointment of Angus Dent as a director
dot icon04/12/2012
Registered office address changed from Grove Cottage Yopps Green Plaxtol Sevenoaks Kent TN15 0PY England on 2012-12-04
dot icon04/09/2012
Appointment of Mr Rodney Horrocks as a director
dot icon04/09/2012
Appointment of Mr Kerry Anthony Wilson as a director
dot icon03/09/2012
Statement of capital following an allotment of shares on 2012-09-03
dot icon03/09/2012
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
31/12/2024
dot iconNext confirmation date
03/09/2026
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
2
420.00
-
0.00
14.25K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dent, Angus
Director
03/09/2012 - 04/12/2012
91
Wilson, Kerry Anthony
Director
03/09/2012 - 23/11/2012
17
Horrocks, Rodney
Director
01/08/2021 - Present
14
Horrocks, Rodney
Director
03/09/2012 - 30/10/2017
14
Spenley, Paul Adrian
Director
01/11/2017 - 21/05/2018
5

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

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 PROCESS MODELLING LTD

ENTERPRISE PROCESS MODELLING LTD is an(a) Active company incorporated on 03/09/2012 with the registered office located at Brentwood Maida Vale, Mead Road, Cheltenham GL53 7DZ. There are currently 3 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 PROCESS MODELLING LTD?

toggle

ENTERPRISE PROCESS MODELLING LTD is currently Active. It was registered on 03/09/2012 .

Where is ENTERPRISE PROCESS MODELLING LTD located?

toggle

ENTERPRISE PROCESS MODELLING LTD is registered at Brentwood Maida Vale, Mead Road, Cheltenham GL53 7DZ.

What does ENTERPRISE PROCESS MODELLING LTD do?

toggle

ENTERPRISE PROCESS MODELLING LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ENTERPRISE PROCESS MODELLING LTD?

toggle

The latest filing was on 05/03/2026: Cessation of Julie Ann Tyler-Horrocks as a person with significant control on 2026-03-01.