ENTERPRISEDB UK LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISEDB UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05776135

Incorporation date

10/04/2006

Size

Full

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2006)
dot icon16/04/2026
Director's details changed for Robert Noah Feldman on 2026-03-03
dot icon03/03/2026
Registered office address changed from Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2026-03-03
dot icon03/01/2026
Full accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon10/04/2025
Full accounts made up to 2023-12-30
dot icon29/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon31/10/2024
Termination of appointment of Ryan Christopher Blackwell as a director on 2024-10-30
dot icon31/10/2024
Appointment of Patrick Edward Brickley as a director on 2024-10-30
dot icon21/06/2024
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT on 2024-06-21
dot icon21/06/2024
Director's details changed for Ryan Christopher Blackwell on 2024-06-21
dot icon21/06/2024
Director's details changed for Robert Noah Feldman on 2024-06-21
dot icon20/06/2024
Full accounts made up to 2022-12-30
dot icon07/06/2024
Amended accounts for a small company made up to 2021-12-30
dot icon24/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon19/03/2024
Registered office address changed from C/O H. W. Fisher & Company Limited Acre House 11-15 William Road London NW1 3ER to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2024-03-19
dot icon14/03/2024
Appointment of Robert Noah Feldman as a director on 2024-03-13
dot icon14/03/2024
Appointment of Ryan Christopher Blackwell as a director on 2024-03-13
dot icon14/03/2024
Termination of appointment of Mark Allen Attarian as a director on 2024-03-13
dot icon14/03/2024
Termination of appointment of Edward Paul Boyajian as a director on 2024-03-13
dot icon21/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon15/03/2023
Appointment of Mark Allen Attarian as a director on 2022-12-01
dot icon25/01/2023
Total exemption full accounts made up to 2021-12-30
dot icon12/12/2022
Accounts for a small company made up to 2020-12-31
dot icon09/12/2022
Termination of appointment of Paul Rader Lucchese as a director on 2022-12-04
dot icon03/08/2022
Termination of appointment of Andrew Cavalier Loucks as a director on 2022-07-29
dot icon22/07/2022
Satisfaction of charge 057761350003 in full
dot icon22/07/2022
Satisfaction of charge 057761350004 in full
dot icon22/07/2022
Satisfaction of charge 057761350005 in full
dot icon22/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon01/04/2022
Registration of charge 057761350005, created on 2022-03-31
dot icon23/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon01/10/2021
Registration of charge 057761350004, created on 2021-10-01
dot icon22/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon10/11/2020
Termination of appointment of Christopher Scott Gaffney as a director on 2020-11-05
dot icon10/11/2020
Appointment of Paul Rader Lucchese as a director on 2020-11-05
dot icon04/11/2020
Registration of charge 057761350003, created on 2020-10-29
dot icon04/11/2020
Registration of charge 057761350002, created on 2020-10-29
dot icon02/11/2020
Memorandum and Articles of Association
dot icon02/11/2020
Resolutions
dot icon22/10/2020
Satisfaction of charge 1 in full
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon15/10/2020
Statement by Directors
dot icon15/10/2020
Statement of capital on 2020-10-15
dot icon15/10/2020
Solvency Statement dated 01/10/20
dot icon15/10/2020
Resolutions
dot icon17/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon10/10/2019
Appointment of Andrew Cavalier Loucks as a director on 2019-06-21
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon26/09/2019
Appointment of Christopher Scott Gaffney as a director on 2019-06-21
dot icon25/09/2019
Termination of appointment of Paul Edmund Blondin as a director on 2019-06-21
dot icon25/09/2019
Termination of appointment of Paul Rader Lucchese as a director on 2019-06-21
dot icon13/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon22/09/2017
Accounts for a small company made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon08/05/2017
Director's details changed for Edward Paul Boyajian on 2017-04-10
dot icon08/05/2017
Director's details changed for Mr Paul Rader Lucchese on 2017-04-10
dot icon08/05/2017
Director's details changed for Mr Paul Edmund Blondin on 2017-04-10
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon18/12/2015
Appointment of Paul Edmund Blondin as a director on 2015-11-23
dot icon29/10/2015
Appointment of Paul Rader Lucchese as a director on 2015-10-27
dot icon17/10/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon24/04/2013
Director's details changed for Edward Paul Boyajian on 2013-04-12
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon10/05/2012
Director's details changed for Edward Paul Boyajian on 2012-04-12
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/08/2010
Registered office address changed from C/O Mofo Notices Limited One Ropemaker Street London EC2Y 9AW on 2010-08-03
dot icon03/08/2010
Termination of appointment of Mofo Secretaries Limited as a secretary
dot icon19/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon30/10/2009
Termination of appointment of Dennis Lussier as a director
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/07/2009
Appointment terminated director andrew astor
dot icon29/07/2009
Director appointed edward paul boyajian
dot icon11/05/2009
Return made up to 10/04/09; no change of members
dot icon04/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 10/04/08; no change of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/07/2007
Particulars of mortgage/charge
dot icon17/05/2007
Return made up to 10/04/07; full list of members
dot icon29/06/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon10/04/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

53
2021
change arrow icon0 % *

* during past year

Cash in Bank

£323,509.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
53
22.73M
-
12.27M
323.51K
-
2021
53
22.73M
-
12.27M
323.51K
-

Employees

2021

Employees

53 Ascended- *

Net Assets(GBP)

22.73M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

12.27M £Ascended- *

Cash in Bank(GBP)

323.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucchese, Paul Rader
Director
05/11/2020 - 04/12/2022
2
Attarian, Mark Allen
Director
01/12/2022 - 13/03/2024
-
Feldman, Robert Noah
Director
13/03/2024 - Present
-
Blackwell, Ryan Christopher
Director
13/03/2024 - 30/10/2024
-
Boyajian, Edward Paul, Mr.
Director
31/05/2009 - 13/03/2024
-

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

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About ENTERPRISEDB UK LIMITED

ENTERPRISEDB UK LIMITED is an(a) Active company incorporated on 10/04/2006 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of ENTERPRISEDB UK LIMITED?

toggle

ENTERPRISEDB UK LIMITED is currently Active. It was registered on 10/04/2006 .

Where is ENTERPRISEDB UK LIMITED located?

toggle

ENTERPRISEDB UK LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does ENTERPRISEDB UK LIMITED do?

toggle

ENTERPRISEDB UK LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does ENTERPRISEDB UK LIMITED have?

toggle

ENTERPRISEDB UK LIMITED had 53 employees in 2021.

What is the latest filing for ENTERPRISEDB UK LIMITED?

toggle

The latest filing was on 16/04/2026: Director's details changed for Robert Noah Feldman on 2026-03-03.