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

ENABLE BUSINESS SOLUTIONS LIMITED

Clere House West Street, Burghclere, Newbury, BERKSHIRE, RG20 9LB,
Company Registration Number
08444231
Private Limited Company
Active

Company Overview

About Enable Business Solutions Ltd
ENABLE BUSINESS SOLUTIONS LIMITED was founded on 2013-03-14 and has its registered office in Newbury. The organisation's status is listed as "Active". Enable Business Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENABLE BUSINESS SOLUTIONS LIMITED
 
Legal Registered Office
Clere House West Street
Burghclere
Newbury
BERKSHIRE
RG20 9LB
Other companies in TW9
 
Filing Information
Company Number 08444231
Company ID Number 08444231
Date formed 2013-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-02-11
Return next due 2025-02-25
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB163238515  
Last Datalog update: 2024-03-20 10:53:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENABLE BUSINESS SOLUTIONS 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 ENABLE BUSINESS SOLUTIONS LIMITED
The following companies were found which have the same name as ENABLE BUSINESS SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENABLE BUSINESS SOLUTIONS, LLC PO BOX 1692 Albany LATHAM NY 12210 Active Company formed on the 2002-08-30
ENABLE BUSINESS SOLUTIONS LLC New Jersey Unknown

Company Officers of ENABLE BUSINESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM FRASER KEEN
Company Secretary 2013-03-14
WILLIAM JAMES FLANAGAN
Director 2013-03-25
COLIN FOWLE
Director 2013-08-12
PAUL DAVID GIBSON
Director 2016-07-08
MALCOLM FRASER KEEN
Director 2016-08-16
MICHAEL FREDERICK MCGOUN
Director 2016-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BAILEY
Director 2016-07-08 2018-03-15
ANDREW ALAN GLASS
Director 2013-03-25 2016-08-16
MARTYN JAMES BEST
Director 2013-03-25 2015-04-30
MALCOLM FRASER KEEN
Director 2013-03-14 2013-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN FOWLE ENABLE SYSTEMS LIMITED Director 2016-08-16 CURRENT 2013-03-14 Active
COLIN FOWLE ENABLE RECRUITMENT LIMITED Director 2016-08-16 CURRENT 2013-03-14 Active - Proposal to Strike off
COLIN FOWLE BLUE CAR TECHNOLOGIES LIMITED Director 2007-04-10 CURRENT 2007-04-10 Active
PAUL DAVID GIBSON CASTLETON TECHNOLOGY LIMITED Director 2017-07-18 CURRENT 1997-03-19 Active
PAUL DAVID GIBSON TAX SYSTEMS LIMITED Director 2017-04-03 CURRENT 2003-12-17 Active
PAUL DAVID GIBSON EXCHEQUER SOFTWARE LIMITED Director 2013-03-07 CURRENT 1990-04-23 Dissolved 2014-11-05
PAUL DAVID GIBSON CONSENSUS INFORMATION TECHNOLOGY LIMITED Director 2013-03-07 CURRENT 1988-02-17 Dissolved 2014-11-05
PAUL DAVID GIBSON TEAMFLOW LIMITED Director 2013-03-07 CURRENT 1988-11-15 Dissolved 2014-11-05
PAUL DAVID GIBSON JBS COMPUTER SERVICES LIMITED Director 2013-03-07 CURRENT 1983-12-23 Dissolved 2014-11-05
PAUL DAVID GIBSON CARE BUSINESS SOLUTIONS LIMITED Director 2013-03-07 CURRENT 1982-02-10 Dissolved 2014-11-05
PAUL DAVID GIBSON LFM PARTNERSHIP SOLUTIONS LIMITED Director 2013-03-07 CURRENT 1997-08-18 Dissolved 2014-11-05
PAUL DAVID GIBSON MINERVA COMPUTER SYSTEMS LIMITED Director 2013-03-07 CURRENT 1976-03-31 Dissolved 2014-11-05
PAUL DAVID GIBSON SPRINGSTONE SOFTWARE SERVICES LIMITED Director 2013-03-07 CURRENT 1989-03-09 Dissolved 2014-11-05
PAUL DAVID GIBSON SYSTEMS TEAM LIMITED Director 2013-03-07 CURRENT 1985-11-15 Dissolved 2014-11-05
PAUL DAVID GIBSON TEAMFLO LIMITED Director 2013-03-07 CURRENT 1989-11-10 Dissolved 2014-11-05
PAUL DAVID GIBSON PINNACLE COMPUTER SYSTEMS LIMITED Director 2013-03-07 CURRENT 2000-11-24 Dissolved 2014-11-05
PAUL DAVID GIBSON MANAGEMENT SUPPORT SYSTEMS LIMITED Director 2013-03-07 CURRENT 1992-03-12 Dissolved 2014-11-05
PAUL DAVID GIBSON FORMATION SOFTWARE LIMITED Director 2013-03-07 CURRENT 1992-01-16 Dissolved 2014-11-05
PAUL DAVID GIBSON TRANSOFT LIMITED Director 2013-03-07 CURRENT 1999-02-02 Dissolved 2014-11-05
PAUL DAVID GIBSON INTEGRA COMPUTER SYSTEMS LIMITED Director 2013-03-07 CURRENT 1998-10-27 Dissolved 2014-11-05
PAUL DAVID GIBSON COMPUTER SOFTWARE LIMITED Director 2013-03-07 CURRENT 1998-11-11 Dissolved 2014-11-05
PAUL DAVID GIBSON ADVANCED ACCOUNTS LIMITED Director 2013-03-07 CURRENT 1999-03-22 Dissolved 2014-11-05
PAUL DAVID GIBSON AIM HOLDINGS LIMITED Director 2013-03-07 CURRENT 1987-04-08 Dissolved 2014-11-05
PAUL DAVID GIBSON AIM PROFESSIONAL SYSTEMS LIMITED Director 2013-03-07 CURRENT 1944-08-31 Dissolved 2014-11-05
PAUL DAVID GIBSON CERRUS LIMITED Director 2013-01-01 CURRENT 2009-07-03 Dissolved 2014-02-11
PAUL DAVID GIBSON COVEMEAD LIMITED Director 2013-01-01 CURRENT 1995-10-03 Dissolved 2014-02-11
PAUL DAVID GIBSON INTEGRATED SUPPORT SYSTEMS LIMITED Director 2013-01-01 CURRENT 2002-10-16 Dissolved 2014-05-27
PAUL DAVID GIBSON WEBGENERICS LIMITED Director 2013-01-01 CURRENT 1999-11-15 Dissolved 2014-05-27
PAUL DAVID GIBSON OPEN LOGISTIX SYSTEMS LIMITED Director 2013-01-01 CURRENT 2001-08-14 Dissolved 2014-05-27
PAUL DAVID GIBSON STAFFPLAN ENTERPRISE LTD Director 2013-01-01 CURRENT 2008-10-22 Dissolved 2014-02-11
PAUL DAVID GIBSON CARESYS SOFTWARE LIMITED Director 2013-01-01 CURRENT 2010-06-17 Dissolved 2014-05-27
PAUL DAVID GIBSON ADASTRA SOFTWARE LIMITED Director 2013-01-01 CURRENT 2008-11-10 Dissolved 2014-01-28
PAUL DAVID GIBSON BUSINESS SYSTEMS 365 LIMITED Director 2010-02-10 CURRENT 2003-08-07 Dissolved 2014-03-25
PAUL DAVID GIBSON BI INFORM LIMITED Director 2007-02-19 CURRENT 1997-07-10 Dissolved 2014-05-27
PAUL DAVID GIBSON STRATA SYSTEMS (HOLDINGS) LIMITED Director 2006-03-30 CURRENT 1986-08-28 Dissolved 2014-03-25
PAUL DAVID GIBSON OPENPEOPLE LIMITED Director 2005-07-07 CURRENT 1970-05-29 Dissolved 2014-06-20
PAUL DAVID GIBSON COA SOLUTIONS LIMITED Director 2004-07-29 CURRENT 2004-06-04 Dissolved 2014-02-11
PAUL DAVID GIBSON CEDAR CONSULTING HOLDINGS LIMITED Director 2002-06-19 CURRENT 2000-10-17 Dissolved 2014-05-27
MALCOLM FRASER KEEN UNION COURT GROUP LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
MALCOLM FRASER KEEN ENABLE SYSTEMS LIMITED Director 2016-08-16 CURRENT 2013-03-14 Active
MALCOLM FRASER KEEN ENABLE RECRUITMENT LIMITED Director 2016-08-16 CURRENT 2013-03-14 Active - Proposal to Strike off
MALCOLM FRASER KEEN RICHMOND COMPANY SERVICES LIMITED Director 1999-04-12 CURRENT 1999-04-08 Active
MICHAEL FREDERICK MCGOUN FAR NEWCO LIMITED Director 2014-03-10 CURRENT 2014-03-05 Dissolved 2015-05-19
MICHAEL FREDERICK MCGOUN NOBLE ADAMSON LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active - Proposal to Strike off
MICHAEL FREDERICK MCGOUN INSTEM LIMITED Director 2010-09-15 CURRENT 2010-02-05 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
2024-03-20CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES
2024-02-13Termination of appointment of Sophie Louisa Dorothea Neill on 2024-02-01
2024-02-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY
2024-02-13APPOINTMENT TERMINATED, DIRECTOR DAVID STUART LUMSDEN
2024-02-13DIRECTOR APPOINTED MR JESSE SERVENTI
2024-02-13APPOINTMENT TERMINATED, DIRECTOR TONY DANIEL PULLMAN
2024-02-13DIRECTOR APPOINTED MR LEE MINKOFF
2024-02-13DIRECTOR APPOINTED MR ROBERT CORRAO
2024-02-13DIRECTOR APPOINTED MR MATTHEW SUNDERMAN
2023-04-11Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-11Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-11Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-11Audit exemption subsidiary accounts made up to 2022-03-31
2023-02-15CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2023-02-14Director's details changed for Mr David Stuart Lumsden on 2023-02-10
2023-02-14Director's details changed for Mr Tony Daniel Pullman on 2023-02-10
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084442310001
2022-02-23AD02Register inspection address changed from C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Clere House, West Street Burghclere Newbury Hampshire RG20 9LB
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES FLANAGAN
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-03-02PSC05Change of details for Pinnacle Oa Holdings Ltd as a person with significant control on 2021-02-18
2021-03-01SH0117/02/21 STATEMENT OF CAPITAL GBP 8393.23
2021-02-28AA01Current accounting period shortened from 30/04/21 TO 31/03/21
2021-02-22AP01DIRECTOR APPOINTED MR TONY DANIEL PULLMAN
2021-02-19PSC02Notification of Pinnacle Oa Holdings Ltd as a person with significant control on 2021-02-18
2021-02-19AP03Appointment of Mrs Sophie Louisa Dorothea Neill as company secretary on 2021-02-18
2021-02-19PSC07CESSATION OF WILLIAM JAMES FLANAGAN AS A PERSON OF SIGNIFICANT CONTROL
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GIBSON
2021-02-19AP01DIRECTOR APPOINTED MR MICHAEL BAILEY
2021-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/21 FROM 1 Union Court Richmond TW9 1AA England
2021-02-19TM02Termination of appointment of Malcolm Fraser Keen on 2021-02-18
2020-11-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA England
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 084442310001
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FOWLE
2019-11-06AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03SH0126/06/19 STATEMENT OF CAPITAL GBP 6948.23
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-10-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25AP01DIRECTOR APPOINTED DAVID STUART LUMSDEN
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 6798.23
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-03-23CH01Director's details changed for Mr Michael Bailey on 2018-03-20
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK MCGOUN / 20/03/2018
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID GIBSON / 20/03/2018
2018-03-21AD03Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2018-03-21PSC04Change of details for William James Flanagan as a person with significant control on 2018-03-14
2018-03-21CH01Director's details changed for Mr William James Flanagan on 2018-03-14
2017-11-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK MCGOUN / 26/09/2017
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAILEY / 26/09/2017
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID GIBSON / 26/09/2017
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 6798.23
2016-11-24RP04SH01Second filing of capital allotment of shares GBP6,798.23
2016-11-24ANNOTATIONClarification
2016-11-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21SH0118/10/16 STATEMENT OF CAPITAL GBP 6448.23
2016-10-07SH0104/10/16 STATEMENT OF CAPITAL GBP 6448.23
2016-09-30AP01DIRECTOR APPOINTED MR MALCOLM FRASER KEEN
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALAN GLASS
2016-07-11AP01DIRECTOR APPOINTED MR MICHAEL BAILEY
2016-07-11AP01DIRECTOR APPOINTED MR MICHAEL FREDERICK MCGOUN
2016-07-11AP01DIRECTOR APPOINTED MR PAUL DAVID GIBSON
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 6208.23
2016-07-06SH0123/06/16 STATEMENT OF CAPITAL GBP 6208.23
2016-06-20RES01ADOPT ARTICLES 03/06/2016
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 5593.95
2016-04-07AR0114/03/16 FULL LIST
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FOWLE / 02/10/2015
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALAN GLASS / 02/10/2015
2016-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM FRASER KEEN / 02/10/2015
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FLANAGAN / 02/10/2015
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM GRAND PRIX HOUSE THIRD FLOOR 102-104 SHEEN ROAD RICHMOND SURREY TW9 1UF
2015-07-28AA30/04/15 TOTAL EXEMPTION SMALL
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BEST
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 5593.95
2015-03-24AR0114/03/15 FULL LIST
2014-12-02AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-10-22AD02SAIL ADDRESS CREATED
2014-04-10SH0104/04/14 STATEMENT OF CAPITAL GBP 5593.95
2014-04-10SH0104/04/14 STATEMENT OF CAPITAL GBP 5592.92
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FLANAGAN / 13/03/2014
2014-03-19AR0114/03/14 FULL LIST
2013-08-13AP01DIRECTOR APPOINTED MR COLIN FOWLE
2013-06-14SH0125/04/13 STATEMENT OF CAPITAL GBP 5050
2013-06-10SH0114/03/13 STATEMENT OF CAPITAL GBP 5501.25
2013-06-10SH0125/04/13 STATEMENT OF CAPITAL GBP 5050
2013-04-08RES01ADOPT ARTICLES 26/03/2013
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM KEEN
2013-03-25AP01DIRECTOR APPOINTED MR MARTYN JAMES BEST
2013-03-25AP01DIRECTOR APPOINTED MR ANDREW ALAN GLASS
2013-03-25AP01DIRECTOR APPOINTED MR WILLIAM JAMES FLANAGAN
2013-03-14AA01CURREXT FROM 31/03/2014 TO 30/04/2014
2013-03-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-03-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

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 ENABLE BUSINESS SOLUTIONS 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 ENABLE BUSINESS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ENABLE BUSINESS SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
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 ENABLE BUSINESS SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ENABLE BUSINESS SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENABLE BUSINESS SOLUTIONS LIMITED
Trademarks

Trademark applications by ENABLE BUSINESS SOLUTIONS LIMITED

ENABLE BUSINESS SOLUTIONS LIMITED is the Original Applicant for the trademark PITCHPERFECT ™ (87025090) through the USPTO on the 2016-05-04
Computer software for business development, marketing and legal purposes
ENABLE BUSINESS SOLUTIONS LIMITED is the Original Applicant for the trademark E E ENABLE ™ (87082020) through the USPTO on the 2016-06-23
The color(s) orange and purple is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ENABLE BUSINESS SOLUTIONS 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 (62020 - Information technology consultancy activities) as ENABLE BUSINESS SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENABLE BUSINESS SOLUTIONS 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 ENABLE BUSINESS SOLUTIONS 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 ENABLE BUSINESS SOLUTIONS 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.