Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENABLES IT LIMITED
Company Information for

ENABLES IT LIMITED

UNIT 7 WILLIAMS COURT, ALFOLD ROAD, CRANLEIGH, GU6 8NE,
Company Registration Number
02669422
Private Limited Company
Active

Company Overview

About Enables It Ltd
ENABLES IT LIMITED was founded on 1991-12-09 and has its registered office in Cranleigh. The organisation's status is listed as "Active". Enables It Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENABLES IT LIMITED
 
Legal Registered Office
UNIT 7 WILLIAMS COURT
ALFOLD ROAD
CRANLEIGH
GU6 8NE
Other companies in KT22
 
Previous Names
NCI (UK) LTD17/08/2006
Filing Information
Company Number 02669422
Company ID Number 02669422
Date formed 1991-12-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB350921514  
Last Datalog update: 2025-02-05 08:18:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENABLES IT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENABLES IT LIMITED
The following companies were found which have the same name as ENABLES IT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENABLES IT (UK) LIMITED UNIT 5 MOLE BUSINESS PARK RANDALLS ROAD LEATHERHEAD SURREY KT22 7BA Dissolved Company formed on the 2003-08-13

Company Officers of ENABLES IT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DEAN WALLISS
Director 1992-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET WALLACE
Company Secretary 2017-08-15 2018-03-14
CLAIRE MILVERTON
Director 2015-07-21 2018-03-14
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2015-09-16 2017-08-15
MARCUS NIGEL HANKE
Director 2015-07-24 2016-12-30
MARK LEONARD NEWBOULT
Company Secretary 2013-08-14 2015-07-24
MARTIN BRADBURN
Director 2009-06-16 2014-03-18
PETER JOHN WELLER
Company Secretary 2013-01-08 2013-08-13
PETER JOHN WELLER
Director 2012-11-01 2013-08-13
DAVID FRY
Company Secretary 1999-06-22 2012-11-26
MARCUS YEOMAN
Director 2006-05-01 2012-11-26
DUNCAN STEWART RALPH
Director 2006-05-01 2009-06-17
GARY HUDSON
Director 2004-10-12 2005-12-08
DARREN KEITH LOVETT
Director 2001-03-30 2002-05-24
GILES OLIVER SHOLTO KORNER
Director 1999-09-24 2001-09-07
PRTER ANTHONY IDG
Company Secretary 1998-09-09 1999-06-21
JACQUELINE MARIA GALLEGO CLARKE
Company Secretary 1995-07-14 1998-09-09
ARTHUR CUNNINGHAM
Director 1997-01-15 1997-07-31
THOMAS SIMON GREENWOOD
Company Secretary 1991-12-09 1995-07-14
THOMAS SIMON GREENWOOD
Director 1991-12-09 1995-07-14
PHILIP ANTHONY HEWSON
Director 1992-01-02 1994-12-02
MARCUS YEOMAN
Director 1991-12-09 1993-11-11
JEFFREY PETER COUSINS
Director 1992-01-02 1992-07-29
HARBEN REGISTRARS LIMITED
Nominated Secretary 1991-12-09 1991-12-09
HARBEN NOMINEES LIMITED
Nominated Director 1991-12-09 1991-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DEAN WALLISS OSPREY MARITIME GROUP LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
MICHAEL DEAN WALLISS FIX IT WORLDWIDE LIMITED Director 2013-08-01 CURRENT 1999-07-12 Dissolved 2015-08-11
MICHAEL DEAN WALLISS PC MEDICS GROUP LIMITED Director 2013-08-01 CURRENT 2000-01-20 Dissolved 2015-09-29
MICHAEL DEAN WALLISS ADDAX SUPPORT SERVICES LIMITED Director 2013-07-01 CURRENT 2000-02-18 Dissolved 2015-08-11
MICHAEL DEAN WALLISS THE SUPPORT FORCE GROUP LTD. Director 2013-07-01 CURRENT 2011-04-07 Dissolved 2015-09-29
MICHAEL DEAN WALLISS ACTIVE OFFICE SYSTEMS LIMITED Director 2013-07-01 CURRENT 2007-07-13 Dissolved 2015-10-27
MICHAEL DEAN WALLISS ENABLES (LEATHERHEAD) LIMITED Director 2013-07-01 CURRENT 2000-05-02 Dissolved 2015-08-11
MICHAEL DEAN WALLISS TACTIC HUB LIMITED Director 2012-07-03 CURRENT 1999-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-1625/11/24 STATEMENT OF CAPITAL GBP 1816
2025-01-16CONFIRMATION STATEMENT MADE ON 16/12/24, WITH UPDATES
2024-11-26REGISTERED OFFICE CHANGED ON 26/11/24 FROM First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
2024-11-25REGISTERED OFFICE CHANGED ON 25/11/24 FROM Unit 7 Williams Court Alfold Road Cranleigh GU6 8NE United Kingdom
2024-01-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29Unaudited abridged accounts made up to 2022-06-30
2022-12-30CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-23Change of details for Tactic Hub Limited as a person with significant control on 2022-12-01
2022-12-23PSC05Change of details for Tactic Hub Limited as a person with significant control on 2022-12-01
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MILLS
2021-12-24CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-21Director's details changed for Peter John Mills on 2021-12-01
2021-12-21CH01Director's details changed for Peter John Mills on 2021-12-01
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MONK
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-10-05CH01Director's details changed for Paul Monk on 2020-09-29
2020-10-05CH01Director's details changed for Paul Monk on 2020-09-29
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Unit 5 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Unit 5 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA
2020-09-29AP01DIRECTOR APPOINTED PAUL MONK
2020-09-29AP01DIRECTOR APPOINTED PAUL MONK
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-05-03PSC05Change of details for Enables It Group Limited as a person with significant control on 2019-03-15
2019-04-24AP01DIRECTOR APPOINTED PETER JOHN MILLS
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026694220009
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2019-01-02CH01Director's details changed for Mr Michael Dean Walliss on 2019-01-02
2018-10-23AA01Previous accounting period extended from 31/01/18 TO 30/06/18
2018-06-22AD03Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX
2018-06-22AD02Register inspection address changed from Tennyson House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX
2018-03-16TM02Termination of appointment of Susan Margaret Wallace on 2018-03-14
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MILVERTON
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEAN WALLISS / 09/10/2017
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MILVERTON / 09/10/2017
2017-09-18CH01Director's details changed for Ms Claire Milverton on 2017-09-18
2017-08-18AD02Register inspection address changed from C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH to Tennyson House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ
2017-08-18AP03Appointment of Susan Margaret Wallace as company secretary on 2017-08-15
2017-08-18TM02Termination of appointment of Capita Company Secretarial Services Limited on 2017-08-15
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS NIGEL HANKE
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1649
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/16
2016-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/16
2016-12-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/16
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1649
2016-01-13AR0116/12/15 ANNUAL RETURN FULL LIST
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS NIGEL HANKE / 07/10/2015
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEAN WALLISS / 07/10/2015
2015-11-09MEM/ARTSARTICLES OF ASSOCIATION
2015-10-30AP01DIRECTOR APPOINTED MS CLAIRE MILVERTON
2015-10-30AA01CURREXT FROM 30/09/2015 TO 31/01/2016
2015-10-30AA01CURREXT FROM 30/09/2015 TO 31/01/2016
2015-10-19AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2015-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-10-07AD02SAIL ADDRESS CREATED
2015-09-01AUDAUDITOR'S RESIGNATION
2015-07-27AP01DIRECTOR APPOINTED MR MARCUS NIGEL HANKE
2015-07-27TM02APPOINTMENT TERMINATED, SECRETARY MARK NEWBOULT
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1649
2014-12-18AR0116/12/14 FULL LIST
2014-05-22AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRADBURN
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1649
2013-12-18AR0116/12/13 FULL LIST
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRADBURN / 03/12/2013
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER WELLER
2013-08-16AP03SECRETARY APPOINTED MR MARK LEONARD NEWBOULT
2013-08-16TM02APPOINTMENT TERMINATED, SECRETARY PETER WELLER
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026694220009
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEAN WALLISS / 01/04/2013
2013-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-01-14AP03SECRETARY APPOINTED MR PETER JOHN WELLER
2013-01-08AR0116/12/12 FULL LIST
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM UNIT 44-45 BOOKHAM INDUSTRIAL PARK CHURCH ROAD BOOKHAM LEATHERHEAD SURREY KT23 3EU
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS YEOMAN
2012-12-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID FRY
2012-12-05AP01DIRECTOR APPOINTED MR PETER JOHN WELLER
2012-11-30RES01ADOPT ARTICLES 23/11/2012
2012-11-30SH0124/10/12 STATEMENT OF CAPITAL GBP 1649
2012-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-27AA01CURRSHO FROM 31/12/2012 TO 30/09/2012
2012-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-08SH20STATEMENT BY DIRECTORS
2012-05-08CAP-SSSOLVENCY STATEMENT DATED 31/12/11
2012-05-08SH1908/05/12 STATEMENT OF CAPITAL GBP 1633
2012-05-08RES06REDUCE ISSUED CAPITAL 31/12/2011
2012-01-05AR0116/12/11 FULL LIST
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-11AR0116/12/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRADBURN / 01/02/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRADBURN / 10/02/2010
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-13AR0116/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEAN WALLISS / 11/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRADBURN / 11/01/2010
2009-11-30RES12VARYING SHARE RIGHTS AND NAMES
2009-09-29123NC INC ALREADY ADJUSTED 24/09/09
2009-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-29RES04GBP NC 1333/2000 24/09/2009
2009-09-2988(2)AD 24/09/09 GBP SI 588@1=588 GBP IC 1333/1921
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN RALPH
2009-06-17288aDIRECTOR APPOINTED MR MARTIN BRADBURN
2009-04-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RALPH / 28/05/2008
2008-04-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-16287REGISTERED OFFICE CHANGED ON 16/04/07 FROM: UNIT 44-45 BOOKHAM INDUSTRIAL PARK CHURCH ROAD BOOKHAM LEATHERHEAD SURREY KT23 3EU
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: UNIT 46 BOOKHAM INDUSTRIAL PARK CHURCH ROAD GREAT BOOKHAM SURREY KT23 3EU
2007-01-04363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-08-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-17CERTNMCOMPANY NAME CHANGED NCI (UK) LTD CERTIFICATE ISSUED ON 17/08/06
2006-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ENABLES IT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENABLES IT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-10-19 Satisfied SANTANDER UK PLC
RENT DEPOSIT DEED 2006-04-28 Satisfied MIREILLE FIANDER
DEED OF RENT DEPOSIT 2005-04-29 Satisfied MIRIELLE FIANDER
RENT DEPOSIT DEED 2003-04-03 Satisfied MIRELLE FIANDER
RENT DEPOSIT DEED 2001-05-09 Satisfied MIREILLE FIANDER
RENT DEPOSIT DEED 1999-05-11 Satisfied MRS MIREILLE FIANDER
RENT DEPOSIT DEED 1998-03-12 Satisfied MIREILLE FIANDER
RENTAL DEPOSIT DEED 1996-03-11 Satisfied MIREILLE FIANDER
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENABLES IT LIMITED

Intangible Assets
Patents
We have not found any records of ENABLES IT LIMITED registering or being granted any patents
Domain Names

ENABLES IT LIMITED owns 4 domain names.

drrussell.co.uk   enablesit.co.uk   spinalunit.co.uk   enables-it.co.uk  

Trademarks
We have not found any records of ENABLES IT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENABLES IT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2013-12-13 GBP £5,305
Southampton City Council 2013-12-13 GBP £1,275
Crawley Borough Council 2012-03-01 GBP £3,624
Crawley Borough Council 2012-03-01 GBP £4,050
Crawley Borough Council 2011-04-01 GBP £2,367

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENABLES IT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENABLES IT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2010-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENABLES IT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENABLES IT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.