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

ENTHUSE HOLDINGS LIMITED

JUBILEE HOUSE, 92 LINCOLN ROAD, PETERBOROUGH, PE1 2SN,
Company Registration Number
07406382
Private Limited Company
Active

Company Overview

About Enthuse Holdings Ltd
ENTHUSE HOLDINGS LIMITED was founded on 2010-10-13 and has its registered office in Peterborough. The organisation's status is listed as "Active". Enthuse Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ENTHUSE HOLDINGS LIMITED
 
Legal Registered Office
JUBILEE HOUSE
92 LINCOLN ROAD
PETERBOROUGH
PE1 2SN
Other companies in TN8
 
Previous Names
MYTIME MEDIA HOLDINGS LIMITED30/08/2018
MYHOBBYSTORE HOLDING LIMITED14/12/2012
Filing Information
Company Number 07406382
Company ID Number 07406382
Date formed 2010-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 07:40:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTHUSE HOLDINGS LIMITED
The accountancy firm based at this address is INTEGRAL 2 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.

Company Officers of ENTHUSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
OWEN WYN DAVIES
Director 2010-10-13
ROBERT WILSON
Director 2010-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MARTIN HARKNESS
Director 2010-10-13 2018-02-22
ROSEMARY SUSAN MARTIN
Company Secretary 2010-10-13 2015-05-29
TIMOTHY EDWARD EASINGWOOD
Director 2010-11-09 2014-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN WYN DAVIES DAVID HALL PUBLISHING LIMITED Director 2018-03-12 CURRENT 1985-07-29 Active
OWEN WYN DAVIES SAFESHIP FULFILMENT LIMITED Director 2018-02-28 CURRENT 2011-12-14 Active
OWEN WYN DAVIES ENTHUSE VENTURES LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
OWEN WYN DAVIES THE DOLLS HOUSE EMPORIUM LIMITED Director 2013-02-22 CURRENT 2013-02-14 Dissolved 2015-11-17
OWEN WYN DAVIES AVTECH MEDIA LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
OWEN WYN DAVIES ENTHUSE GROUP LIMITED Director 2008-07-23 CURRENT 2008-07-01 Active
OWEN WYN DAVIES MYTIME MEDIA LIMITED Director 2006-08-16 CURRENT 2005-12-08 Active
ROBERT WILSON ENTHUSE VENTURES LIMITED Director 2015-06-30 CURRENT 2015-06-23 Active
ROBERT WILSON GREEN STAR MEDIA LTD Director 2014-05-28 CURRENT 1995-01-11 Active
ROBERT WILSON AERIALCELL LIMITED Director 2011-07-01 CURRENT 2008-08-06 Dissolved 2014-01-08
ROBERT WILSON EEMEEV LIMITED Director 2010-07-15 CURRENT 2009-08-28 Dissolved 2017-05-25
ROBERT WILSON BEDFORD ROW VCT PLC Director 2007-09-17 CURRENT 2005-01-04 Dissolved 2016-10-27
ROBERT WILSON CHRYSALIS VCT NXD LIMITED Director 2005-09-27 CURRENT 2005-09-27 Active - Proposal to Strike off
ROBERT WILSON CHRYSALIS VCT MANAGEMENT LIMITED Director 2005-01-01 CURRENT 2004-07-29 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
2023-10-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-05-03DIRECTOR APPOINTED MR FINTAN CHARLES O'TOOLE
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM Suite 25, Eden House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF England
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-02-07Purchase of own shares
2022-02-07SH03Purchase of own shares
2022-01-20Cancellation of shares. Statement of capital on 2021-12-15 GBP 126,866
2022-01-20Cancellation of shares. Statement of capital on 2021-12-15 GBP 126,866
2022-01-20SH06Cancellation of shares. Statement of capital on 2021-12-15 GBP 126,866
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2021-12-16CESSATION OF CHRYSALIS VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF CHRYSALIS VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16Change of details for Mr Owen Wyn Davies as a person with significant control on 2021-12-15
2021-12-16Change of details for Mr Owen Wyn Davies as a person with significant control on 2021-12-15
2021-12-16PSC04Change of details for Mr Owen Wyn Davies as a person with significant control on 2021-12-15
2021-12-16PSC07CESSATION OF CHRYSALIS VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-10-27AP01DIRECTOR APPOINTED MR COLIN MORRISON
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16RES01ADOPT ARTICLES 16/03/21
2021-03-16MEM/ARTSARTICLES OF ASSOCIATION
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-11-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-03-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13RES13Resolutions passed:
  • Change of name 29/08/2018
2018-08-30RES15CHANGE OF COMPANY NAME 30/08/18
2018-06-21PSC04Change of details for Mr Owen Wyn Davies as a person with significant control on 2018-06-20
2018-04-30RES01ADOPT ARTICLES 30/04/18
2018-04-30SH20Statement by Directors
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 182000
2018-04-30SH19Statement of capital on 2018-04-30 GBP 182,000
2018-04-30CAP-SSSolvency Statement dated 28/02/18
2018-04-30RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 28/02/2018
2018-04-30SH06Cancellation of shares. Statement of capital on 2018-02-28 GBP 182,000.20
2018-04-30RES09Resolution of authority to purchase a number of shares
2018-04-30RES13SHARE PURCHASE AGREEMENT 28/02/2018
2018-04-30SH03Purchase of own shares
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN HARKNESS
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 250000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM Enterprise House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 250000
2015-11-05AR0113/10/15 ANNUAL RETURN FULL LIST
2015-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-29TM02Termination of appointment of Rosemary Susan Martin on 2015-05-29
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 250000
2014-11-27AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-24SH0131/10/13 STATEMENT OF CAPITAL GBP 325000.00
2014-10-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM HADLOW HOUSE 9 HIGH STREET GREEN STREET GREEN ORPINGTON KENT BR6 6BG
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EASINGWOOD
2013-11-15AR0113/10/13 FULL LIST
2013-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0113/10/12 FULL LIST
2012-12-14RES15CHANGE OF NAME 30/11/2012
2012-12-14CERTNMCOMPANY NAME CHANGED MYHOBBYSTORE HOLDING LIMITED CERTIFICATE ISSUED ON 14/12/12
2012-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AR0113/10/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-10-04AA01PREVSHO FROM 31/10/2011 TO 31/12/2010
2011-01-10AP01DIRECTOR APPOINTED TIMOTHY EDWARD EASINGWOOD
2010-12-13AP01DIRECTOR APPOINTED MR ROBERT WILSON
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENTHUSE HOLDINGS 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 ENTHUSE HOLDINGS 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 (FIXED AND FLOATING CHARGE) 2010-11-05 PART of the property or undertaking has been released and no longer forms part of the charge CHRYSALIS VCT PLC
Intangible Assets
Patents
We have not found any records of ENTHUSE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENTHUSE HOLDINGS LIMITED
Trademarks
We have not found any records of ENTHUSE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTHUSE HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as ENTHUSE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ENTHUSE HOLDINGS 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 ENTHUSE HOLDINGS 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 ENTHUSE HOLDINGS 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.