ENTERPRISE RPA LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE RPA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11423723

Incorporation date

20/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ice Building 4th Floor,, Exchange Quay, Salford, Manchester M5 3EDCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2018)
dot icon05/02/2026
Resolutions
dot icon05/02/2026
Memorandum and Articles of Association
dot icon05/02/2026
Change of share class name or designation
dot icon29/01/2026
Registered office address changed from Peter House Oxford Street Manchester M1 5AN to Ice Building 4th Floor, Exchange Quay Salford Manchester M5 3ED on 2026-01-29
dot icon29/01/2026
Cessation of Paul Agnew as a person with significant control on 2026-01-22
dot icon29/01/2026
Cessation of David John Cockerill as a person with significant control on 2026-01-22
dot icon29/01/2026
Notification of Voicescape Limited as a person with significant control on 2026-01-22
dot icon29/01/2026
Appointment of Mr Gary Haynes as a director on 2026-01-22
dot icon29/01/2026
Appointment of Mr William Henry Williams as a director on 2026-01-22
dot icon19/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon19/11/2025
Satisfaction of charge 114237230001 in full
dot icon23/09/2025
Resolutions
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon27/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon20/01/2024
Sub-division of shares on 2023-12-20
dot icon10/01/2024
Resolutions
dot icon10/01/2024
Change of share class name or designation
dot icon10/01/2024
Resolutions
dot icon09/01/2024
Memorandum and Articles of Association
dot icon02/01/2024
Termination of appointment of David John Cockerill as a director on 2023-12-31
dot icon05/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon23/10/2023
Registered office address changed from PO Box 4385 11423723 - Companies House Default Address Cardiff CF14 8LH to Peter House Oxford Street Manchester M1 5AN on 2023-10-23
dot icon05/09/2023
Registered office address changed to PO Box 4385, 11423723 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-05
dot icon21/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon11/11/2021
Director's details changed for Mr David John Cockerill on 2021-11-11
dot icon11/11/2021
Director's details changed for Mr Paul Agnew on 2021-11-11
dot icon11/11/2021
Change of details for Mr David John Cockerill as a person with significant control on 2021-11-11
dot icon11/11/2021
Change of details for Mr Paul Agnew as a person with significant control on 2021-11-11
dot icon11/11/2021
Registered office address changed from Fourth Floor Broadhurst House 56 Oxford Street Manchester M1 6EU England to Peter House Oxford Street Manchester M1 5AN on 2021-11-11
dot icon22/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon26/05/2021
Registered office address changed from Fourth Floor Churchgate House 56 Oxford Street Manchester M1 6EU England to Fourth Floor Broadhurst House 56 Oxford Street Manchester M1 6EU on 2021-05-26
dot icon28/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon10/09/2020
Confirmation statement made on 2020-06-19 with updates
dot icon20/05/2020
Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom to Fourth Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 2020-05-20
dot icon20/05/2020
Registration of charge 114237230001, created on 2020-05-11
dot icon24/12/2019
Memorandum and Articles of Association
dot icon24/12/2019
Resolutions
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-17
dot icon23/12/2019
Appointment of Mr Steven John Bolton as a director on 2019-12-17
dot icon01/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon20/06/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.23K
-
0.00
194.81K
-
2022
9
2.87K
-
0.00
172.75K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Agnew, Paul
Director
20/06/2018 - Present
5
Haynes, Gary
Director
22/01/2026 - Present
5
Bolton, Steven John
Director
17/12/2019 - Present
4
Cockerill, David John
Director
20/06/2018 - 31/12/2023
6
Williams, William Henry
Director
22/01/2026 - Present
-

Persons with Significant Control

5
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 RPA LIMITED

ENTERPRISE RPA LIMITED is an(a) Active company incorporated on 20/06/2018 with the registered office located at Ice Building 4th Floor,, Exchange Quay, Salford, Manchester M5 3ED. 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 RPA LIMITED?

toggle

ENTERPRISE RPA LIMITED is currently Active. It was registered on 20/06/2018 .

Where is ENTERPRISE RPA LIMITED located?

toggle

ENTERPRISE RPA LIMITED is registered at Ice Building 4th Floor,, Exchange Quay, Salford, Manchester M5 3ED.

What does ENTERPRISE RPA LIMITED do?

toggle

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

What is the latest filing for ENTERPRISE RPA LIMITED?

toggle

The latest filing was on 05/02/2026: Resolutions.