ENTHUSE GROUP LIMITED

Register to unlock more data on OkredoRegister

ENTHUSE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06635333

Incorporation date

01/07/2008

Size

Full

Contacts

Registered address

Registered address

Jubilee House, 92 Lincoln Road, Peterborough PE1 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2008)
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon13/08/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon11/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon11/01/2023
Registered office address changed from , Suite 25, Eden House the Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 2023-01-11
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon16/12/2021
Termination of appointment of Robert Wilson as a director on 2021-12-15
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/03/2021
Termination of appointment of Owen Wyn Davies as a secretary on 2021-03-01
dot icon10/11/2020
Accounts for a small company made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon16/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon22/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/02/2019
Change of details for Mytime Media Holdings Limited as a person with significant control on 2018-08-29
dot icon07/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/08/2018
Resolutions
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon05/03/2018
Resolutions
dot icon27/02/2018
Statement by Directors
dot icon27/02/2018
Statement of capital on 2018-02-27
dot icon27/02/2018
Solvency Statement dated 22/02/18
dot icon27/02/2018
Resolutions
dot icon26/02/2018
Termination of appointment of Peter Martin Harkness as a director on 2018-02-22
dot icon26/02/2018
Appointment of Mr Robert Wilson as a director on 2018-02-22
dot icon06/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon04/05/2017
Full accounts made up to 2016-12-31
dot icon15/09/2016
Satisfaction of charge 1 in full
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon15/06/2016
Registered office address changed from , Enterprise House the Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 2016-06-15
dot icon13/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon16/06/2015
Full accounts made up to 2014-12-31
dot icon27/10/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon01/07/2014
Registered office address changed from , Hadlow House 9 High Street, Green Street Green, Orpington, Kent, BR6 6BG on 2014-07-01
dot icon05/11/2013
Full accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon14/12/2012
Certificate of change of name
dot icon14/12/2012
Change of name notice
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon08/08/2012
Secretary's details changed for Owen Wyn Davies on 2012-07-25
dot icon07/09/2011
Accounts for a small company made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Christopher Graham as a director
dot icon12/01/2011
Termination of appointment of Timothy Easingwood as a director
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon14/07/2010
Director's details changed for Peter Martin Harkness on 2010-06-30
dot icon02/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/05/2010
Director's details changed for Owen Wyn Davies on 2010-05-18
dot icon10/02/2010
Registered office address changed from , Berwick House 8-10 Knoll Rise, Orpington, Kent, BR6 0EL on 2010-02-10
dot icon02/07/2009
Return made up to 01/07/09; full list of members
dot icon02/07/2009
Location of register of members
dot icon12/03/2009
Resolutions
dot icon25/02/2009
Director's change of particulars / christopher graham / 18/02/2009
dot icon25/02/2009
Director's change of particulars / timothy easingwood / 18/02/2009
dot icon14/08/2008
Particulars of contract relating to shares
dot icon14/08/2008
Ad 23/07/08\gbp si [email protected]=562.1\gbp si 2950000@1=2950000\gbp ic 1/2950563.1\
dot icon14/08/2008
Director appointed peter harkness
dot icon14/08/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon30/07/2008
Director and secretary appointed owen wyn davies
dot icon30/07/2008
Director appointed timothy edward easingwood
dot icon30/07/2008
Director appointed christopher graham
dot icon30/07/2008
Appointment terminated secretary sisec LIMITED
dot icon30/07/2008
Appointment terminated director serjeants' inn nominees LIMITED
dot icon30/07/2008
Appointment terminated director loviting LIMITED
dot icon30/07/2008
Registered office changed on 30/07/2008 from, 21 holborn viaduct, london, EC1A 2DY
dot icon30/07/2008
S-div
dot icon30/07/2008
Nc inc already adjusted 23/07/08
dot icon30/07/2008
Resolutions
dot icon01/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Owen Wyn
Director
23/07/2008 - Present
51

Persons with Significant Control

0

No PSC data available.

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 ENTHUSE GROUP LIMITED

ENTHUSE GROUP LIMITED is an(a) Active company incorporated on 01/07/2008 with the registered office located at Jubilee House, 92 Lincoln Road, Peterborough PE1 2SN. 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 ENTHUSE GROUP LIMITED?

toggle

ENTHUSE GROUP LIMITED is currently Active. It was registered on 01/07/2008 .

Where is ENTHUSE GROUP LIMITED located?

toggle

ENTHUSE GROUP LIMITED is registered at Jubilee House, 92 Lincoln Road, Peterborough PE1 2SN.

What does ENTHUSE GROUP LIMITED do?

toggle

ENTHUSE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ENTHUSE GROUP LIMITED?

toggle

The latest filing was on 11/08/2025: Full accounts made up to 2024-12-31.