Company NameEnable Investment Holdings Limited
Company StatusActive
Company Number12498093
CategoryPrivate Limited Company
Incorporation Date4 March 2020(4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70221Financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Shane Joseph O'Halloran
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Stuart Michael Jackson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameMr Hubert William McGarry
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameMr Terence Patrick Sullivan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameMr Daniel James Wiscombe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressDevonshire House Westminster Bridge Road
London
SE1 7RW
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Tom Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Daniel David Engler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2020(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDevonshire House Westminster Bridge Road
London
SE1 7RW
Director NameMr Jonathan David Walley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameDanielle Verge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW

Location

Registered Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

25 July 2020Delivered on: 30 July 2020
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
18 September 2020Memorandum and Articles of Association (24 pages)
18 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 September 2020Memorandum and Articles of Association (24 pages)
30 July 2020Registration of charge 124980930001, created on 25 July 2020 (51 pages)
27 July 2020Statement of capital following an allotment of shares on 25 July 2020
  • GBP 1
(3 pages)
27 July 2020Statement of capital following an allotment of shares on 25 July 2020
  • GBP 1
(3 pages)
22 July 2020Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton BN1 6SB United Kingdom to Devonshire House 164 Westminster Bridge Road London SE1 7RW on 22 July 2020 (1 page)
22 July 2020Appointment of Mr Terence Patrick Sullivan as a director on 22 July 2020 (2 pages)
22 July 2020Appointment of Mr Daniel Wiscombe as a director on 22 July 2020 (2 pages)
22 July 2020Appointment of Mr Stuart Jackson as a director on 22 July 2020 (2 pages)
22 July 2020Appointment of Mr Daniel David Engler as a director on 22 July 2020 (2 pages)
22 July 2020Appointment of Mr Hubert William Mcgarry as a director on 22 July 2020 (2 pages)
4 March 2020Incorporation
Statement of capital on 2020-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)