ENTERPRISE PROJECTS VENTURES LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 08/06/2012)
dot icon20/02/2026
Accounts for a small company made up to 2024-12-31
dot icon08/02/2026
Termination of appointment of Amritpal Singh Chaggar as a director on 2025-06-30
dot icon18/11/2025
Registration of charge 080980610005, created on 2025-11-10
dot icon23/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon22/05/2025
Appointment of Mr Amritpal Singh Chaggar as a director on 2025-05-10
dot icon21/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon15/05/2025
Accounts for a small company made up to 2023-12-31
dot icon19/03/2025
Satisfaction of charge 080980610004 in full
dot icon19/02/2025
Registered office address changed from 86-90 Paul Street London EC2A 4NE to 86-90 Paul Street London EC2A 4NE on 2025-02-19
dot icon11/02/2025
Compulsory strike-off action has been discontinued
dot icon10/02/2025
Registered office address changed from PO Box 4385 08098061 - Companies House Default Address Cardiff CF14 8LH to 86-90 Paul Street London EC2A 4NE on 2025-02-10
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon20/12/2024
Registered office address changed to PO Box 4385, 08098061 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-20
dot icon16/08/2024
Termination of appointment of Julian Mitchell as a director on 2024-06-13
dot icon04/07/2024
Confirmation statement made on 2024-06-08 with updates
dot icon30/01/2024
Resolutions
dot icon30/01/2024
Memorandum and Articles of Association
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-12-27
dot icon04/01/2024
Appointment of Mr Michiel Rients Oosterhaven as a director on 2023-12-29
dot icon04/01/2024
Termination of appointment of Vladimir Dugin as a director on 2023-12-29
dot icon21/12/2023
Accounts for a small company made up to 2022-12-31
dot icon30/11/2023
Satisfaction of charge 080980610002 in full
dot icon16/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon12/09/2022
Accounts for a small company made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-06-08 with updates
dot icon22/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-14
dot icon14/07/2022
Statement of capital following an allotment of shares on 2022-02-14
dot icon09/06/2022
Registration of charge 080980610004, created on 2022-05-31
dot icon31/05/2022
Appointment of Mr Maarten Van Dam as a director on 2022-05-31
dot icon07/03/2022
Memorandum and Articles of Association
dot icon04/03/2022
Resolutions
dot icon04/03/2022
Resolutions
dot icon23/02/2022
Termination of appointment of Simon Andrej Karlin as a director on 2022-02-21
dot icon22/02/2022
Cessation of Michele Bruni as a person with significant control on 2022-02-01
dot icon15/12/2021
Satisfaction of charge 080980610003 in full
dot icon13/08/2021
Accounts for a small company made up to 2020-12-31
dot icon22/06/2021
Change of details for Mr Timothy Luke Chambers as a person with significant control on 2021-06-01
dot icon21/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon18/06/2021
Change of details for Mr Michele Bruni as a person with significant control on 2021-06-01
dot icon17/06/2021
Director's details changed for Marcus Alleyn Watson on 2021-06-08
dot icon17/06/2021
Director's details changed for Mr Simon Andrej Karlin on 2021-06-08
dot icon17/06/2021
Director's details changed for Mr Julian Mitchell on 2021-06-08
dot icon17/06/2021
Director's details changed for Timothy Luke Chambers on 2021-06-08
dot icon17/06/2021
Change of details for Mr Timothy Luke Chambers as a person with significant control on 2021-06-08
dot icon07/05/2021
Appointment of Mr Julian Mitchell as a director on 2021-02-03
dot icon24/02/2021
Appointment of Mr Simon Andrej Karlin as a director on 2020-10-26
dot icon24/02/2021
Termination of appointment of Caroline Amalie Bressan as a director on 2020-12-31
dot icon12/02/2021
Registration of charge 080980610003, created on 2021-02-11
dot icon03/01/2021
Change of details for Mr Timothy Luke Chambers as a person with significant control on 2021-01-03
dot icon18/12/2020
Registration of charge 080980610002, created on 2020-12-18
dot icon02/12/2020
Satisfaction of charge 080980610001 in full
dot icon11/11/2020
Accounts for a small company made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-08 with updates
dot icon09/07/2020
Termination of appointment of a director
dot icon08/07/2020
Termination of appointment of Emmanuel Marie Régis Beau as a director on 2020-04-15
dot icon08/07/2020
Appointment of Vladimir Dugin as a director on 2020-04-09
dot icon08/07/2020
Appointment of Marcus Alleyn Watson as a director on 2020-05-20
dot icon08/07/2020
Termination of appointment of Michele Bruni as a director on 2020-04-29
dot icon08/07/2020
Termination of appointment of Seth Silverman as a director on 2020-05-12
dot icon06/05/2020
Statement of capital following an allotment of shares on 2020-04-15
dot icon05/05/2020
Memorandum and Articles of Association
dot icon05/05/2020
Resolutions
dot icon01/04/2020
Termination of appointment of Rogier Quintin Gavin Pieterse as a director on 2019-10-04
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon28/11/2018
Statement of capital following an allotment of shares on 2018-10-24
dot icon13/11/2018
Resolutions
dot icon29/10/2018
Termination of appointment of Nicholas Adrian Colloff as a director on 2018-10-20
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon09/05/2018
Appointment of Mr Rogier Pieterse as a director on 2018-04-26
dot icon09/05/2018
Appointment of Mr Emmanuel Marie Régis Beau as a director on 2018-04-26
dot icon25/04/2018
Resolutions
dot icon28/02/2018
Appointment of Ms Caroline Amalie Bressan as a director on 2018-02-27
dot icon27/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon30/10/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon03/10/2017
Registered office address changed from , 13 Grange Road, Sevenoaks, Kent, TN13 2PG to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 2017-10-03
dot icon19/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-02-08
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/03/2017
Resolutions
dot icon14/12/2016
Resolutions
dot icon14/12/2016
Resolutions
dot icon12/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-10-31
dot icon29/11/2016
Appointment of Mr Seth Silverman as a director on 2016-09-26
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon07/10/2016
Registration of charge 080980610001, created on 2016-09-22
dot icon20/09/2016
Sub-division of shares on 2016-08-23
dot icon05/09/2016
Resolutions
dot icon05/09/2016
Resolutions
dot icon19/08/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon20/07/2016
Change of share class name or designation
dot icon21/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon18/06/2015
Correction of a Director's date of birth incorrectly stated on incorporation / michele bruni
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/03/2015
Appointment of Mr Nicholas Adrian Colloff as a director on 2015-03-10
dot icon20/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon10/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon11/09/2013
Termination of appointment of Christopher Pienaar as a director
dot icon19/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon29/04/2013
Registered office address changed from , 17 Freshfields, Covert Lane, Carnaby, YO15 3QQ, United Kingdom on 2013-04-29
dot icon08/06/2012
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
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
10
167.46K
-
0.00
338.24K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pieterse, Rogier Quintin Gavin
Director
26/04/2018 - 04/10/2019
3
Mr Michele Bruni
Director
08/06/2012 - 29/04/2020
-
Pienaar, Christopher John Timothy
Director
08/06/2012 - 02/08/2013
6
Karlin, Simon Andrej
Director
26/10/2020 - 21/02/2022
17
Chambers, Timothy Luke
Director
08/06/2012 - Present
6

Persons with Significant Control

2
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 PROJECTS VENTURES LIMITED

ENTERPRISE PROJECTS VENTURES LIMITED is an(a) Active company incorporated on 08/06/2012 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 4 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 PROJECTS VENTURES LIMITED?

toggle

ENTERPRISE PROJECTS VENTURES LIMITED is currently Active. It was registered on 08/06/2012 .

Where is ENTERPRISE PROJECTS VENTURES LIMITED located?

toggle

ENTERPRISE PROJECTS VENTURES LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does ENTERPRISE PROJECTS VENTURES LIMITED do?

toggle

ENTERPRISE PROJECTS VENTURES LIMITED operates in the Manufacture of agricultural and forestry machinery other than tractors (28.30/2 - SIC 2007) sector.

What is the latest filing for ENTERPRISE PROJECTS VENTURES LIMITED?

toggle

The latest filing was on 20/02/2026: Accounts for a small company made up to 2024-12-31.