ENACTUS UK TRADING LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAppointment of Mrs. Lynn Gordon-Brown as a director on 2025-06-12

View Document

25/06/2525 June 2025 NewTermination of appointment of Tracy Breda Stanton as a director on 2025-06-12

View Document

25/06/2525 June 2025 NewTermination of appointment of Andrew David Bacon as a director on 2025-06-11

View Document

25/06/2525 June 2025 NewDirector's details changed for Mr Frederic Houinato on 2025-06-12

View Document

02/05/252 May 2025 Termination of appointment of Clive Arthur Taylor as a director on 2025-05-01

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Termination of appointment of George Ioannou as a director on 2025-03-10

View Document

18/03/2518 March 2025 Termination of appointment of Andrew David Bacon as a secretary on 2025-03-18

View Document

18/03/2518 March 2025 Appointment of Miss Amy Erin Burden Merrick Brereton as a secretary on 2025-03-14

View Document

01/03/251 March 2025 Appointment of Mr Nicholas John Carty as a director on 2025-02-19

View Document

01/03/251 March 2025 Termination of appointment of Samantha Smith as a director on 2025-02-19

View Document

01/03/251 March 2025 Termination of appointment of Geoffrey Giles William Godwin as a director on 2025-02-19

View Document

01/03/251 March 2025 Termination of appointment of Ashley Vincent Robert Hever as a director on 2024-02-14

View Document

01/03/251 March 2025 Termination of appointment of Ivan Filho Gasparetto as a director on 2025-02-19

View Document

01/03/251 March 2025 Termination of appointment of James Pirie as a director on 2025-02-19

View Document

01/03/251 March 2025 Appointment of Mrs Tracy Breda Stanton as a director on 2025-02-19

View Document

19/01/2519 January 2025 Notification of Amy Erin Burden Merrick Brereton as a person with significant control on 2025-01-01

View Document

19/01/2519 January 2025 Cessation of Andrew David Bacon as a person with significant control on 2025-01-01

View Document

19/01/2519 January 2025 Director's details changed for Miss Amy Brereton on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Termination of appointment of Helen Frances Cooke as a director on 2024-12-01

View Document

02/12/242 December 2024 Appointment of Mrs. Helen Frances Cooke as a director on 2024-12-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Termination of appointment of David Ian Harwood as a director on 2024-07-19

View Document

21/02/2421 February 2024 Appointment of Miss Laura Fiona Anderson as a director on 2024-02-14

View Document

18/02/2418 February 2024 Appointment of Mr. Paul Mccorkell as a director on 2024-02-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Termination of appointment of Charlotte Leer as a director on 2023-11-22

View Document

30/11/2330 November 2023 Appointment of Mr Adrian Matthew Jones as a director on 2023-11-22

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

22/09/2322 September 2023 Termination of appointment of Brett Conrad Griffiths as a director on 2023-09-22

View Document

19/06/2319 June 2023 Appointment of Mrs Helen Louise Alkin as a director on 2023-06-06

View Document

16/06/2316 June 2023 Appointment of Ms. Samantha Smith as a director on 2023-06-06

View Document

16/06/2316 June 2023 Registered office address changed from 7 Wadkins Way Bushby Leicester LE7 9NA to Enactus Uk, Ingenuity Building Uon, Jubilee Park Triumph Road Nottingham NG7 2TU on 2023-06-16

View Document

12/06/2312 June 2023 Termination of appointment of Tracy Ann Pellett as a director on 2023-06-06

View Document

12/06/2312 June 2023 Termination of appointment of Hannah Louise Simons as a director on 2023-06-06

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Termination of appointment of Alexander Keir Macintosh as a director on 2022-11-23

View Document

29/11/2229 November 2022 Appointment of Mr George Ioannou as a director on 2022-11-23

View Document

29/11/2229 November 2022 Cessation of Stuart Robert Mitchell as a person with significant control on 2022-11-23

View Document

29/11/2229 November 2022 Termination of appointment of Stuart Robert Mitchell as a director on 2022-11-23

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Appointment of Mr Kenneth Thomas Hanna Mcfarland Iv as a director on 2022-01-26

View Document

31/01/2231 January 2022 Appointment of Mr Brett Conrad Griffiths as a director on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Appointment of Mrs Lindsey Annabel Rowe as a director on 2021-12-20

View Document

20/12/2120 December 2021 Appointment of Mr David Ian Harwood as a director on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of Ryan Marco Poggi as a director on 2021-12-20

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

18/10/2118 October 2021 Appointment of Mrs Hannah Louise Simons as a director on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Fiachra Moloney as a director on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of Miss Charlotte Leer as a director on 2021-10-18

View Document

17/06/2117 June 2021 Appointment of Mr James Pirie as a director on 2021-06-17

View Document

10/03/2110 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MR ALEXANDER KEIR MACINTOSH

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SIMPSON

View Document

14/11/2014 November 2020 DIRECTOR APPOINTED MRS JACQUELINE SIMPSON

View Document

14/11/2014 November 2020 APPOINTMENT TERMINATED, DIRECTOR HOLLIE STANTON

View Document

14/11/2014 November 2020 APPOINTMENT TERMINATED, DIRECTOR MELANIE WILLIAMS

View Document

14/11/2014 November 2020 DIRECTOR APPOINTED MRS GILLIAN HINDE

View Document

14/11/2014 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON

View Document

14/11/2014 November 2020 DIRECTOR APPOINTED MR FREDERIC HOUINATO

View Document

14/11/2014 November 2020 DIRECTOR APPOINTED MISS AMY BRERETON

View Document

14/11/2014 November 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL RICHARDS

View Document

11/03/2011 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANGFORD

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR CLIVE ARTHUR TAYLOR

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR RYAN MARCO POGGI

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR FIACHRA MOLONEY

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR NOEL CLARKE

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRIGGS

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HERBERT

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILKINSON

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR STEPHEN ALAN PHILIP LANGFORD

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DENT

View Document

20/03/1920 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 DIRECTOR APPOINTED MR GRAHAM PETER BRIGGS

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR ANDREW HOWARD SIMPSON

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GOODMAN

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN EMMETT

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CONNOLLY

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MRS CATHERINE ANN UNA WILKINSON

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR ASHLEY VINCENT ROBERT HEVER

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MISS HOLLIE STANTON

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR KHALED SHAHBO

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH GEORGE

View Document

10/04/1810 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR SEAN ROBERT EMMETT

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR NEIL VINCENT HERBERT

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MS SAMANTHA WORMALD-SMITH

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR NOEL CLARKE

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL HOPCROFT

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES LEE

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SINCLAIR

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN LASSITER

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR JAMES GOODMAN

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR THERESE PROCTER

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LOGAN

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MS RACHEL HOPCROFT

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR JOHN MICHAEL BADDELEY COOPER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR GEOFF GODWIN

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCNAMEE

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MS THERESE CONSTANCE PROCTER

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR JASON TARRY

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CREAK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 09/12/15 NO MEMBER LIST

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN HILL

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR DANIEL JOHN RICHARDS

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR RICHARD GRANGER DENT

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES INESON

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 77 KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1DG

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, SECRETARY JAMES INESON

View Document

30/12/1430 December 2014 SECRETARY APPOINTED MR ANDREW DAVID BACON

View Document

12/12/1412 December 2014 09/12/14 NO MEMBER LIST

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR ANDREW DAVID BACON

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR AFSHIN AMIRAHMADI

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MS GILLIAN SINCLAIR

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR KHALED MOHAMED SHAHBO

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BURRELL

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MS JACQUELINE MCNAMEE

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS AUBERT

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR. PAUL DAVID LOGAN

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR ROBIN BENJAMIN LASSITER

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR COLIN CURTIS HILL

View Document

09/12/139 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company