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

ENVENTURE RESEARCH LIMITED

THORNHILL BRIGG MILL, THORNHILL BECK LANE, BRIGHOUSE, WEST YORKSHIRE, HD6 4AH,
Company Registration Number
04693096
Private Limited Company
Active

Company Overview

About Enventure Research Ltd
ENVENTURE RESEARCH LIMITED was founded on 2003-03-11 and has its registered office in Brighouse. The organisation's status is listed as "Active". Enventure Research Limited is a Private Limited Company registered in 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
ENVENTURE RESEARCH LIMITED
 
Legal Registered Office
THORNHILL BRIGG MILL
THORNHILL BECK LANE
BRIGHOUSE
WEST YORKSHIRE
HD6 4AH
Other companies in BD19
 
Previous Names
ENVENTURE CONSULTANCY LIMITED26/02/2016
Filing Information
Company Number 04693096
Company ID Number 04693096
Date formed 2003-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB816927894  
Last Datalog update: 2024-04-06 17:32:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVENTURE RESEARCH LIMITED
The accountancy firm based at this address is SLEIGH & STORY LTD
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 ENVENTURE RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MASLEN
Director 2003-03-11
MARK STUART ROBINSON
Director 2003-03-11
MATTHEW ROBERT THURMAN
Director 2014-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS JONES
Company Secretary 2003-03-11 2010-06-30
CHRIS JONES
Director 2003-03-11 2010-06-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-03-11 2003-03-11
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-03-11 2003-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MASLEN JEREMY BENN ASSOCIATES LIMITED Director 2011-11-01 CURRENT 1996-09-06 Active
STEPHEN MASLEN THE LAND DRAINAGE RENEWABLE ENERGY COMPANY LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active - Proposal to Strike off
STEPHEN MASLEN ENVENTURE MARKET RESEARCH LIMITED Director 2008-12-17 CURRENT 2008-12-17 Dissolved 2018-04-17
STEPHEN MASLEN MASLEN ENVIRONMENTAL LIMITED Director 2001-03-15 CURRENT 2000-12-04 Active
MARK STUART ROBINSON ENVENTURE MARKET RESEARCH LIMITED Director 2008-12-17 CURRENT 2008-12-17 Dissolved 2018-04-17

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
2024-03-14CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES
2023-09-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2022-11-24SH0131/10/22 STATEMENT OF CAPITAL GBP 153
2022-11-24MEM/ARTSARTICLES OF ASSOCIATION
2022-11-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-11-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ROBERT THURMAN
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-10-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17PSC04Change of details for Mr Mark Stuart Robinson as a person with significant control on 2019-03-15
2019-04-10PSC07CESSATION OF ALISON GARFORD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-12-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07PSC04Change of details for Mrs Alison Gardford as a person with significant control on 2018-12-07
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASLEN
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-07-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 152
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 152
2016-03-15AR0111/03/16 ANNUAL RETURN FULL LIST
2016-02-26RES15CHANGE OF NAME 25/02/2016
2016-02-26CERTNMCompany name changed enventure consultancy LIMITED\certificate issued on 26/02/16
2015-06-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 152
2015-03-25AR0111/03/15 ANNUAL RETURN FULL LIST
2015-03-25CH01Director's details changed for Mr Matthew Robert Thurman on 2015-03-16
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM THORNHILL BRIGG MILL THORNHILL BECK LANE BRIGHOUSE WEST YORKSHIRE HD6 4AH ENGLAND
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM TITAN BUSINESS CENTRE CENTRAL ARCADE CLECKHEATON WEST YORKSHIRE BD19 5DN
2014-09-05RES12Resolution of varying share rights or name
2014-09-05RES14Resolutions passed:<ul><li>Capitalisation of £2 13/08/2014</ul>
2014-09-05SH10Particulars of variation of rights attached to shares
2014-09-05SH08Change of share class name or designation
2014-09-05SH0113/08/14 STATEMENT OF CAPITAL GBP 152
2014-08-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24AP01DIRECTOR APPOINTED MR MATTHEW ROBERT THURMAN
2014-03-27RES01ADOPT ARTICLES 27/03/14
2014-03-27CC04Statement of company's objects
2014-03-17AR0111/03/14 ANNUAL RETURN FULL LIST
2013-07-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-11AR0111/03/13 FULL LIST
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM BRADFORD CHAMBER BUSINESS PARK NEW LANE LAISTERDYKE BRADFORD WEST YORKSHIRE BD4 8BX UK
2012-10-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02AR0111/03/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-24AR0111/03/11 FULL LIST
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY CHRIS JONES
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JONES
2010-06-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-15AR0111/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART ROBINSON / 15/03/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM PEGHOLME MILL WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP
2008-12-09363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-08-04AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-25RES12VARYING SHARE RIGHTS AND NAMES
2007-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-27363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-04-04RES14CAPITALISE £25 23/02/07
2007-04-0488(2)RAD 23/02/07--------- £ SI 25@1=25 £ IC 125/150
2007-04-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-01-11288cDIRECTOR'S PARTICULARS CHANGED
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-08363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-06-01RES12VARYING SHARE RIGHTS AND NAMES
2003-10-0188(2)RAD 01/04/03--------- £ SI 99@1=99 £ IC 26/125
2003-10-0188(2)RAD 01/04/03--------- £ SI 25@1=25 £ IC 1/26
2003-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-03-28288bDIRECTOR RESIGNED
2003-03-28288bSECRETARY RESIGNED
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-20288aNEW DIRECTOR APPOINTED
2003-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to ENVENTURE RESEARCH 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 ENVENTURE RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ENVENTURE RESEARCH LIMITED

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

ENVENTURE RESEARCH LIMITED owns 1 domain names.

enventure.co.uk  

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

Government spend with ENVENTURE RESEARCH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-8 GBP £8,675
Solihull Metropolitan Borough Council 2016-6 GBP £8,675
Bolton Council 2015-12 GBP £8,200 Survey Fees
SHEFFIELD CITY COUNCIL 2015-3 GBP £4,438 MARKET RESEARCH
Cambridgeshire County Council 2014-12 GBP £15,057 Other Hired Contract Services
Bradford Metropolitan District Council 2014-12 GBP £5,650 Advertising Notices
Bradford Metropolitan District Council 2014-9 GBP £9,750 Advertising Notices
Manchester City Council 2014-8 GBP £4,028
Manchester City Council 2014-7 GBP £7,778
City of Lincoln Council 2014-7 GBP £7,313 Consultants Fees
Manchester City Council 2014-5 GBP £7,833
City of London 2014-4 GBP £8,860 Fees & Services
Bradford City Council 2014-3 GBP £6,303
City of London 2014-3 GBP £17,720
Manchester City Council 2014-3 GBP £7,833
Lincoln City Council 2014-3 GBP £7,313
Broxtowe Borough Council 2014-2 GBP £1,350
London Borough of Barnet Council 2014-2 GBP £9,730 Consultants Fees
London Borough of Barnet Council 2014-1 GBP £27,500 Consultants Fees
London Borough of Barnet Council 2013-12 GBP £55,000 Consultants Fees
Manchester City Council 2013-11 GBP £4,350
London Borough of Barnet Council 2013-11 GBP £27,500 Consultants Fees
Manchester City Council 2013-10 GBP £15,666
City of Westminster Council 2013-8 GBP £1,610
City of Westminster Council 2013-7 GBP £19,500
Bradford City Council 2013-6 GBP £8,125
Bradford City Council 2013-5 GBP £7,775
City of Westminster Council 2013-5 GBP £9,750
Leeds City Council 2013-5 GBP £583 Market Research
Leeds City Council 2013-4 GBP £19,405 Market Research
City of Westminster Council 2013-4 GBP £9,750
Manchester City Council 2013-3 GBP £15,666
Leeds City Council 2013-3 GBP £1,600 Market Research
Manchester City Council 2013-2 GBP £19,520
Manchester City Council 2013-1 GBP £23,050
Guildford Borough Council 2012-11 GBP £8,563
Manchester City Council 2012-11 GBP £23,060
The Borough of Calderdale 2012-11 GBP £6,975 Miscellaneous Expenses
Guildford Borough Council 2012-10 GBP £8,563
The Borough of Calderdale 2012-9 GBP £6,975 Miscellaneous Expenses
London Borough of Hackney 2012-5 GBP £1,212
Guildford Borough Council 2012-4 GBP £3,650
London Borough of Hackney 2012-4 GBP £19,793
London Borough of Hackney 2012-3 GBP £19,793
Gloucestershire County Council 2012-2 GBP £8,323
London Borough of Hackney 2012-2 GBP £26,391
Gloucestershire County Council 2012-1 GBP £8,323
Braintree District Council 2011-12 GBP £4,905 Best Value Surveys
Braintree District Council 2011-11 GBP £4,050 Best Value Surveys
Braintree District Council 2011-10 GBP £4,050 Best Value Surveys
Shropshire Council 2011-8 GBP £7,995 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-5 GBP £2,000 Supplies And Services-Miscellaneous Expenses
Wirral Borough Council 2011-5 GBP £1,048 Temporary or Seasonal Staff
Wirral Borough Council 2011-4 GBP £2,538 Car Allowances
Bradford Metropolitan District Council 2011-3 GBP £3,700 Marketing Services
Wirral Borough Council 2011-3 GBP £4,983 Car Allowances
Wirral Borough Council 2011-2 GBP £530 Car Allowances
Bristol City Council 2011-2 GBP £4,810 WELLBEING GRANTS
Wirral Borough Council 2011-1 GBP £1,893 Temporary or Seasonal Staff
Wirral Borough Council 2010-12 GBP £5,630 Car Allowances
Wirral Borough Council 2010-11 GBP £1,853 Temporary or Seasonal Staff
Wirral Borough Council 2010-9 GBP £5,744 Car Allowances
Shropshire Council 2010-9 GBP £3,550 Supplies And Services - Miscellaneous Expenses
Shropshire Council 2010-7 GBP £2,915 Supplies And Services-Miscellaneous Expenses
Bolton Council 0-0 GBP £6,567 Marketing

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 ENVENTURE RESEARCH 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 ENVENTURE RESEARCH 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 ENVENTURE RESEARCH 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.