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

ENACTUS UK TRADING LIMITED

ENACTUS UK, INGENUITY BUILDING UON, JUBILEE PARK, TRIUMPH ROAD, NOTTINGHAM, NG7 2TU,
Company Registration Number
08807692
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Enactus Uk Trading Ltd
ENACTUS UK TRADING LIMITED was founded on 2013-12-09 and has its registered office in Nottingham. The organisation's status is listed as "Active". Enactus Uk Trading Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
ENACTUS UK TRADING LIMITED
 
Legal Registered Office
ENACTUS UK, INGENUITY BUILDING UON, JUBILEE PARK
TRIUMPH ROAD
NOTTINGHAM
NG7 2TU
Other companies in DY12
 
Filing Information
Company Number 08807692
Company ID Number 08807692
Date formed 2013-12-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB177040612  
Last Datalog update: 2023-11-06 12:58:51
Primary Source:Companies House
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.

Company Officers of ENACTUS UK TRADING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID BACON
Company Secretary 2014-12-30
ANDREW DAVID BACON
Director 2014-11-03
NOEL CLARKE
Director 2017-12-09
RICHARD GRANGER DENT
Director 2015-07-10
GEOFFREY GILES WILLIAM GODWIN
Director 2016-03-23
JAMES GOODMAN
Director 2016-09-23
NEIL VINCENT HERBERT
Director 2017-12-09
ASHLEY VINCENT ROBERT HEVER
Director 2018-08-01
STUART ROBERT MITCHELL
Director 2013-12-09
DANIEL JOHN RICHARDS
Director 2015-03-10
HOLLIE STANTON
Director 2018-08-01
CATHERINE ANN UNA WILKINSON
Director 2018-08-01
MELANIE CLARE WILLIAMS
Director 2013-12-09
SAMANTHA WORMALD-SMITH
Director 2017-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY HEATHER CONNOLLY
Director 2013-12-09 2018-08-01
SEAN ROBERT EMMETT
Director 2017-12-09 2018-08-01
RUTH GEORGE
Director 2013-12-09 2018-08-01
CHRISTOPHER JAMES LEE
Director 2017-12-09 2018-08-01
KHALED MOHAMED SHAHBO
Director 2014-06-12 2018-08-01
RACHEL HOPCROFT
Director 2016-09-23 2017-12-09
SUSAN ELIZABETH LAWRENCE
Director 2016-01-14 2017-12-09
JOHN MICHAEL BADDELEY COOPER
Director 2016-09-23 2017-10-24
ROBIN BENJAMIN LASSITER
Director 2014-02-12 2017-10-24
GILLIAN SINCLAIR
Director 2014-10-07 2017-10-24
PAUL DAVID LOGAN
Director 2014-06-12 2016-09-13
THERESE CONSTANCE PROCTER
Director 2016-01-14 2016-09-13
JACQUELINE MCNAMEE
Director 2014-06-12 2016-03-23
WILLIAM HENRY CREAK
Director 2013-12-09 2016-01-14
COLIN CURTIS HILL
Director 2013-12-09 2015-10-01
JASON MARK TARRY
Director 2013-12-09 2015-01-14
JAMES STRINGER INESON
Company Secretary 2013-12-09 2014-12-30
JAMES STRINGER INESON
Director 2013-12-09 2014-12-30
AFSHIN AMIRAHMADI
Director 2013-12-09 2014-10-07
NICOLAS MICHEL MARIE AUBERT
Director 2013-12-09 2014-06-12
JAMES DAVID BURRELL
Director 2013-12-09 2014-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY GILES WILLIAM GODWIN INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON LIMITED Director 2015-04-22 CURRENT 1976-02-11 Active
NEIL VINCENT HERBERT CAPITAL ONE HOLDINGS LIMITED Director 2014-09-05 CURRENT 1999-10-19 Active - Proposal to Strike off
NEIL VINCENT HERBERT CAPITAL ONE INTERNATIONAL HOLDINGS LIMITED Director 2014-09-05 CURRENT 2004-04-07 Active
NEIL VINCENT HERBERT CAPITAL ONE HOMEOWNER LOANS LIMITED Director 2013-11-05 CURRENT 1990-10-02 Active - Proposal to Strike off
NEIL VINCENT HERBERT CAPITAL ONE CONTRACTS LIMITED Director 2013-11-05 CURRENT 1998-01-28 Active
NEIL VINCENT HERBERT CAPITAL ONE (EUROPE) PLC Director 2013-11-05 CURRENT 1999-11-17 Active
NEIL VINCENT HERBERT CAPITAL ONE MORTGAGES LIMITED Director 2013-11-05 CURRENT 1998-11-20 Active - Proposal to Strike off
NEIL VINCENT HERBERT CAPITAL ONE INVESTMENTS LIMITED Director 2013-11-05 CURRENT 2001-01-10 Active - Proposal to Strike off
NEIL VINCENT HERBERT CAPITAL ONE LOANS (UK) LIMITED Director 2013-11-05 CURRENT 2003-10-09 Active - Proposal to Strike off
STUART ROBERT MITCHELL THE WRITER LIMITED Director 2017-04-06 CURRENT 2000-11-21 Active
STUART ROBERT MITCHELL DRFC TRADING LIMITED Director 2014-08-01 CURRENT 2009-08-12 Active
STUART ROBERT MITCHELL ENACTUS UK Director 2011-10-20 CURRENT 2002-01-22 Active
MELANIE CLARE WILLIAMS MCCORMICK EUROPE LIMITED Director 2009-02-11 CURRENT 1995-10-26 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
2023-11-30DIRECTOR APPOINTED MR ADRIAN MATTHEW JONES
2023-11-30APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LEER
2023-09-22APPOINTMENT TERMINATED, DIRECTOR BRETT CONRAD GRIFFITHS
2023-06-19DIRECTOR APPOINTED MRS HELEN LOUISE ALKIN
2023-06-16REGISTERED OFFICE CHANGED ON 16/06/23 FROM 7 Wadkins Way Bushby Leicester LE7 9NA
2023-06-16DIRECTOR APPOINTED MS. SAMANTHA SMITH
2023-06-12APPOINTMENT TERMINATED, DIRECTOR TRACY ANN PELLETT
2023-06-12APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE SIMONS
2023-04-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KEIR MACINTOSH
2022-11-29AP01DIRECTOR APPOINTED MR GEORGE IOANNOU
2022-11-29PSC07CESSATION OF STUART ROBERT MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-08-09AP01DIRECTOR APPOINTED MR IVAN FILHO GASPARETTO
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WORMALD-SMITH
2022-05-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31DIRECTOR APPOINTED MR BRETT CONRAD GRIFFITHS
2022-01-31DIRECTOR APPOINTED MR BRETT CONRAD GRIFFITHS
2022-01-31DIRECTOR APPOINTED MR KENNETH THOMAS HANNA MCFARLAND IV
2022-01-31DIRECTOR APPOINTED MR KENNETH THOMAS HANNA MCFARLAND IV
2022-01-31AP01DIRECTOR APPOINTED MR BRETT CONRAD GRIFFITHS
2021-12-20APPOINTMENT TERMINATED, DIRECTOR RYAN MARCO POGGI
2021-12-20DIRECTOR APPOINTED MRS LINDSEY ANNABEL ROWE
2021-12-20DIRECTOR APPOINTED MR DAVID IAN HARWOOD
2021-12-20AP01DIRECTOR APPOINTED MRS LINDSEY ANNABEL ROWE
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MARCO POGGI
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-10-18AP01DIRECTOR APPOINTED MISS CHARLOTTE LEER
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR FIACHRA MOLONEY
2021-06-17AP01DIRECTOR APPOINTED MR JAMES PIRIE
2021-03-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01AP01DIRECTOR APPOINTED MR ALEXANDER KEIR MACINTOSH
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SIMPSON
2020-11-14AP01DIRECTOR APPOINTED MRS GILLIAN HINDE
2020-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE CLARE WILLIAMS
2020-03-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-12-17AP01DIRECTOR APPOINTED MR RYAN MARCO POGGI
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN PHILIP LANGFORD
2019-09-06AP01DIRECTOR APPOINTED MR FIACHRA MOLONEY
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NOEL CLARKE
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRANGER DENT
2019-08-20AP01DIRECTOR APPOINTED MR STEPHEN ALAN PHILIP LANGFORD
2018-12-17AP01DIRECTOR APPOINTED MR GRAHAM PETER BRIGGS
2018-12-17AP01DIRECTOR APPOINTED MR GRAHAM PETER BRIGGS
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-12-14AP01DIRECTOR APPOINTED MR ANDREW HOWARD SIMPSON
2018-12-14AP01DIRECTOR APPOINTED MR ANDREW HOWARD SIMPSON
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GOODMAN
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GOODMAN
2018-08-03AP01DIRECTOR APPOINTED MRS CATHERINE ANN UNA WILKINSON
2018-08-03AP01DIRECTOR APPOINTED MR ASHLEY VINCENT ROBERT HEVER
2018-08-03AP01DIRECTOR APPOINTED MISS HOLLIE STANTON
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KHALED SHAHBO
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RUTH GEORGE
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SEAN EMMETT
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CONNOLLY
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-12-20AP01DIRECTOR APPOINTED MR NEIL VINCENT HERBERT
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HOPCROFT
2017-12-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES LEE
2017-12-20AP01DIRECTOR APPOINTED MS SAMANTHA WORMALD-SMITH
2017-12-20AP01DIRECTOR APPOINTED MR NOEL CLARKE
2017-12-20AP01DIRECTOR APPOINTED MR SEAN ROBERT EMMETT
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SINCLAIR
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LASSITER
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER
2017-04-04AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-20AP01DIRECTOR APPOINTED MR JOHN MICHAEL BADDELEY COOPER
2017-02-20AP01DIRECTOR APPOINTED MR JAMES GOODMAN
2017-02-20AP01DIRECTOR APPOINTED MS RACHEL HOPCROFT
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR THERESE PROCTER
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOGAN
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-06-13AP01DIRECTOR APPOINTED MR GEOFF GODWIN
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCNAMEE
2016-04-11AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-12AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE
2016-02-11AP01DIRECTOR APPOINTED MS THERESE CONSTANCE PROCTER
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JASON TARRY
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CREAK
2015-12-23AR0109/12/15 NO MEMBER LIST
2015-10-08AP01DIRECTOR APPOINTED MR DANIEL JOHN RICHARDS
2015-10-08AP01DIRECTOR APPOINTED MR RICHARD GRANGER DENT
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HILL
2015-06-19AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES INESON
2014-12-30TM02APPOINTMENT TERMINATED, SECRETARY JAMES INESON
2014-12-30AP03SECRETARY APPOINTED MR ANDREW DAVID BACON
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 77 KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1DG
2014-12-12AR0109/12/14 NO MEMBER LIST
2014-11-10AP01DIRECTOR APPOINTED MR ANDREW DAVID BACON
2014-10-16AP01DIRECTOR APPOINTED MS GILLIAN SINCLAIR
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR AFSHIN AMIRAHMADI
2014-07-07AP01DIRECTOR APPOINTED MR KHALED MOHAMED SHAHBO
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURRELL
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS AUBERT
2014-06-25AP01DIRECTOR APPOINTED MS JACQUELINE MCNAMEE
2014-06-23AP01DIRECTOR APPOINTED MR. PAUL DAVID LOGAN
2014-05-23AP01DIRECTOR APPOINTED MR ROBIN BENJAMIN LASSITER
2014-01-10AP01DIRECTOR APPOINTED MR COLIN CURTIS HILL
2013-12-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education

85 - Education
856 - Educational support activities
85600 - Educational support services

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations


Licences & Regulatory approval
We could not find any licences issued to ENACTUS UK TRADING 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 ENACTUS UK TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENACTUS UK TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85421 - First-degree level higher education

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ENACTUS UK TRADING LIMITED

Intangible Assets
Patents
We have not found any records of ENACTUS UK TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENACTUS UK TRADING LIMITED
Trademarks
We have not found any records of ENACTUS UK TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENACTUS UK TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85421 - First-degree level higher education) as ENACTUS UK TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENACTUS UK TRADING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENACTUS UK TRADING 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 ENACTUS UK TRADING 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.