ENTHUSE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENTHUSE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07406382

Incorporation date

13/10/2010

Size

Group

Contacts

Registered address

Registered address

Jubilee House, 92 Lincoln Road, Peterborough PE1 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2010)
dot icon11/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/07/2025
Termination of appointment of Colin Morrison as a director on 2025-06-30
dot icon01/07/2025
Termination of appointment of Fintan Charles O'toole as a director on 2025-06-30
dot icon10/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon27/05/2025
Memorandum and Articles of Association
dot icon27/05/2025
Resolutions
dot icon21/05/2025
Notification of Hannah Grace Davies as a person with significant control on 2025-05-14
dot icon21/05/2025
Particulars of variation of rights attached to shares
dot icon21/05/2025
Change of details for Mr Owen Wyn Davies as a person with significant control on 2025-05-14
dot icon21/05/2025
Change of share class name or designation
dot icon13/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon16/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon03/05/2023
Appointment of Mr Fintan Charles O'toole as a director on 2023-05-03
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
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon07/02/2022
Purchase of own shares.
dot icon20/01/2022
Cancellation of shares. Statement of capital on 2021-12-15
dot icon16/12/2021
Change of details for Mr Owen Wyn Davies as a person with significant control on 2021-12-15
dot icon16/12/2021
Cessation of Chrysalis Vct Plc as a person with significant control on 2021-12-15
dot icon16/12/2021
Termination of appointment of Robert Wilson as a director on 2021-12-15
dot icon23/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon27/10/2021
Appointment of Mr Colin Morrison as a director on 2021-10-27
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Resolutions
dot icon16/03/2021
Memorandum and Articles of Association
dot icon17/12/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-10-13 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Resolutions
dot icon30/08/2018
Resolutions
dot icon21/06/2018
Change of details for Mr Owen Wyn Davies as a person with significant control on 2018-06-20
dot icon30/04/2018
Resolutions
dot icon30/04/2018
Statement by Directors
dot icon30/04/2018
Statement of capital on 2018-04-30
dot icon30/04/2018
Solvency Statement dated 28/02/18
dot icon30/04/2018
Resolutions
dot icon30/04/2018
Cancellation of shares. Statement of capital on 2018-02-28
dot icon30/04/2018
Resolutions
dot icon30/04/2018
Purchase of own shares.
dot icon26/02/2018
Termination of appointment of Peter Martin Harkness as a director on 2018-02-22
dot icon24/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon05/05/2017
Accounts for a small company made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon01/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/07/2016
Satisfaction of charge 1 in full
dot icon15/06/2016
Registered office address changed from Enterprise House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF to Suite 25, Eden House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF on 2016-06-15
dot icon05/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon16/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/05/2015
Termination of appointment of Rosemary Susan Martin as a secretary on 2015-05-29
dot icon27/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon27/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/10/2014
Statement of capital following an allotment of shares on 2013-10-31
dot icon14/10/2014
Resolutions
dot icon14/10/2014
Change of share class name or designation
dot icon14/10/2014
Purchase of own shares.
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 icon02/05/2014
Termination of appointment of Timothy Easingwood as a director
dot icon15/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon05/11/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-10-13 with full list of shareholders
dot icon14/12/2012
Certificate of change of name
dot icon14/12/2012
Change of name notice
dot icon11/12/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon04/10/2011
Previous accounting period shortened from 2011-10-31 to 2010-12-31
dot icon10/01/2011
Appointment of Timothy Edward Easingwood as a director
dot icon13/12/2010
Appointment of Mr Robert Wilson as a director
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2010
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
Group
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Owen Wyn
Director
13/10/2010 - Present
50
O'toole, Fintan Charles
Director
03/05/2023 - 30/06/2025
19
Morrison, Colin
Director
27/10/2021 - 30/06/2025
32

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 ENTHUSE HOLDINGS LIMITED

ENTHUSE HOLDINGS LIMITED is an(a) Active company incorporated on 13/10/2010 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 HOLDINGS LIMITED?

toggle

ENTHUSE HOLDINGS LIMITED is currently Active. It was registered on 13/10/2010 .

Where is ENTHUSE HOLDINGS LIMITED located?

toggle

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

What does ENTHUSE HOLDINGS LIMITED do?

toggle

ENTHUSE HOLDINGS 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 HOLDINGS LIMITED?

toggle

The latest filing was on 11/08/2025: Group of companies' accounts made up to 2024-12-31.