ENACTUS SHEFFIELD LIMITED - SHEFFIELD


Company Profile Company Filings

Overview

ENACTUS SHEFFIELD LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEFFIELD ENGLAND and has the status: Active.
ENACTUS SHEFFIELD LIMITED was incorporated 18 years ago on 15/03/2006 and has the registered number: 05744582. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

ENACTUS SHEFFIELD LIMITED - SHEFFIELD

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

KROTO INNOVATION CENTRE, 318
SHEFFIELD
S3 7HQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SHEFFIELD SIFE LIMITED (until 16/07/2014)

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BEN IAN SIMPSON Aug 2004 British Director 2023-06-01 CURRENT
SOPHIE BALAAM Oct 2002 British Director 2023-06-01 CURRENT
MISS ROSA TARLING Dec 1994 British Director 2015-05-31 UNTIL 2018-01-31 RESIGNED
MISS LEANNE DODSON Secretary 2012-10-03 UNTIL 2013-09-17 RESIGNED
MISS SARAH REBECCA VICTORIA SMITH Jan 1993 British Director 2013-03-10 UNTIL 2014-09-01 RESIGNED
MR MICHAEL SLEATH Aug 1987 British Director 2007-05-08 UNTIL 2008-05-13 RESIGNED
MR PREMTIM SADIKU Mar 1990 British Director 2011-10-05 UNTIL 2012-10-03 RESIGNED
CARA HYDE Apr 1987 British Director 2007-05-08 UNTIL 2008-05-13 RESIGNED
MISS HANNAH LOUISE REANEY Mar 1998 British Director 2018-04-01 UNTIL 2019-05-02 RESIGNED
MR ABDUL-AZEEZ QURESHI Jun 1999 British Director 2018-09-24 UNTIL 2021-07-01 RESIGNED
MR RICHARD POPE May 1989 English Director 2011-03-08 UNTIL 2011-06-01 RESIGNED
MISS INES RIBEIRO Apr 2001 Portuguese Director 2021-07-01 UNTIL 2022-06-23 RESIGNED
ANNEKA PATEL Dec 1986 British Director 2006-12-05 UNTIL 2008-05-13 RESIGNED
MR CALEB BENJAMIN PARIKH Apr 1998 British Director 2018-04-01 UNTIL 2019-04-01 RESIGNED
MISS SVETTLANA NYABIGO Apr 2002 British Director 2022-04-30 UNTIL 2023-06-01 RESIGNED
KIMBERLEY ANN MORRISON Mar 1956 British Director 2006-05-18 UNTIL 2008-02-11 RESIGNED
MISS GEORGIA MORRIS Nov 2001 British Director 2022-06-23 UNTIL 2023-06-01 RESIGNED
MR CALUM BENJAMIN MOORE Mar 1989 British Director 2007-12-11 UNTIL 2007-12-11 RESIGNED
MRS ALEKSANDRA KOVALEVA Nov 1999 British,Russian Director 2022-06-23 UNTIL 2023-07-27 RESIGNED
DR LUKE ALAN PITTAWAY Apr 1971 British Director 2006-05-18 UNTIL 2009-10-01 RESIGNED
DR SHARVARI KOTHARI SHORT Jun 1964 British Director 2006-05-18 UNTIL 2006-12-05 RESIGNED
LEA ANDREW THOMAS TAYLOR Oct 1985 Secretary 2006-03-15 UNTIL 2007-05-08 RESIGNED
ILLANA HUGHES Oct 1985 Secretary 2007-05-08 UNTIL 2008-05-13 RESIGNED
MISS SHEETAL SANAK Aug 1988 Secretary 2008-04-15 UNTIL 2008-04-15 RESIGNED
MR JONATHAN HOWARD GREGG Secretary 2011-03-05 UNTIL 2012-10-03 RESIGNED
MR VASILIY TEDEEV Sep 1988 Russian Federation Director 2008-04-15 UNTIL 2009-10-01 RESIGNED
MR. DAVID JOHN CATTON Apr 1944 British Director 2006-03-15 UNTIL 2006-03-15 RESIGNED
MISS EVIE HASTINGS Jun 2000 British Director 2021-07-01 UNTIL 2022-06-23 RESIGNED
MISS ALICE GREENWOOD Oct 1999 British Director 2020-06-29 UNTIL 2021-07-01 RESIGNED
MISS LAUREN GRAY Feb 1988 British Director 2008-09-28 UNTIL 2009-10-01 RESIGNED
MR ANTHONY PAUL GOULBORN Feb 1950 British Director 2006-05-18 UNTIL 2006-05-18 RESIGNED
MR PEDROM FALLAHI Nov 1988 British Director 2008-04-15 UNTIL 2009-10-01 RESIGNED
SAMANTHA JAYNE ELLIS Sep 1985 British Director 2006-10-17 UNTIL 2006-12-05 RESIGNED
DAISY EGGLETON Aug 1991 British Director 2012-09-01 UNTIL 2013-09-17 RESIGNED
PETER DEFRANK Mar 1964 American Director 2006-05-18 UNTIL 2007-10-09 RESIGNED
MISS ELLA HOPKIN Sep 1996 British Director 2020-06-29 UNTIL 2021-07-01 RESIGNED
SUZY CORNWELL BALL Feb 1989 British Director 2007-10-09 UNTIL 2007-10-09 RESIGNED
MISS ELLIE MAY COLE Jan 2000 British Director 2019-05-02 UNTIL 2020-06-13 RESIGNED
MISS ELEANOR TAYLOR Nov 1999 British Director 2021-07-01 UNTIL 2022-06-23 RESIGNED
MISS JESSICA EMMA BUTTERFIELD Apr 1988 British Director 2008-09-28 UNTIL 2009-10-01 RESIGNED
MR RICHARD JOHN BLACKBURN May 1987 British Director 2006-12-05 UNTIL 2008-05-13 RESIGNED
MS SARAH BELL Nov 1996 British Director 2017-03-29 UNTIL 2018-03-01 RESIGNED
MR. PETER BEEBY May 1965 British Director 2006-05-18 UNTIL 2012-01-01 RESIGNED
NOUR AL SHWEIKIN May 2002 Jordanian Director 2023-06-01 UNTIL 2023-07-27 RESIGNED
MISS JAHAAN ABDURAHMAN Apr 1990 British And South African Director 2010-06-10 UNTIL 2013-09-17 RESIGNED
MR ANDREW JACKSON COOMBE Nov 1946 British Director 2006-05-18 UNTIL 2006-05-18 RESIGNED
ILLANA HUGHES Oct 1985 Director 2007-05-08 UNTIL 2008-05-13 RESIGNED
MR ADAM HOLLINS Mar 1988 British Director 2008-04-15 UNTIL 2009-10-01 RESIGNED
MISS SOPHIA KHALIQ Mar 1994 British Director 2015-02-10 UNTIL 2017-03-29 RESIGNED
LEA ANDREW THOMAS TAYLOR Oct 1985 Director 2006-03-15 UNTIL 2007-05-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sophie Balaam 2023-06-01 10/2002 Sheffield   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Aleksandra Kovaleva 2022-06-23 - 2023-06-13 11/1999 Sheffield   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Jonathan Howard Gregg 2021-12-04 - 2021-12-04 12/1988 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Miss Laiba Gul 2021-07-01 - 2022-06-23 5/1998 Sheffield   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Miss Eleanor Taylor 2021-07-01 - 2021-07-01 11/1999 Doncaster   Nottinghamshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Miss Ines Ribeiro 2021-07-01 - 2021-07-01 4/2001 Sheffield   South Yorkshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Miss Evie Hastings 2021-07-01 - 2021-07-01 6/2000 Copmanthorpe   York Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Miss Michaela Anne Links 2020-05-01 - 2021-07-01 11/1999 Sheffield   Significant influence or control
Mr Alexander Milo Lucas 2019-07-01 - 2020-05-01 4/1999 Sheffield   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Miss Olivia Georgia Ziprin 2018-04-01 - 2019-06-01 6/1998 Sheffield   Significant influence or control
Mr Ayrton Alexander James Bourn 2017-03-10 - 2018-03-30 3/1997 Sheffield   Significant influence or control
Significant influence or control as firm
Ms Sarah Bell 2017-03-10 - 2018-03-01 11/1996 Sheffield   Right to appoint and remove directors
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUEL LIMITED SHEFFIELD ENGLAND Active SMALL 69201 - Accounting and auditing activities
CONTEQUE LIMITED SHEFFIELD ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
FURBAN LIMITED SHEFFIELD ENGLAND Active MICRO ENTITY 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
ADJUVANTIX LIMITED SHEFFIELD Dissolved... 72190 - Other research and experimental development on natural sciences and engineering
WEBELEMENTS LIMITED LEOPOLD STREET ... TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
PICTORIAL MEADOWS LIMITED SHEFFIELD Active MICRO ENTITY 81300 - Landscape service activities
ECUS LIMITED SHEFFIELD Active SMALL 74901 - Environmental consulting activities
ARCADIS GEN UK (SEAMS) LIMITED LONDON UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
WOHANKA AND ASSOCIATES LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 74300 - Translation and interpretation activities
ASTERION LIMITED HARROGATE ENGLAND Active SMALL 72110 - Research and experimental development on biotechnology
CERTARA UK LIMITED LONDON Active FULL 63110 - Data processing, hosting and related activities
FUSION IP SHEFFIELD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ADVANCED MANUFACTURING (SHEFFIELD) LIMITED ROTHERHAM ENGLAND Active FULL 25620 - Machining
VULCAN SOLUTIONS LIMITED HOPE VALLEY Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
FUSION IP LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
BIOHYDROGEN LIMITED SHEFFIELD Dissolved... 72110 - Research and experimental development on biotechnology
EPI GENESYS LIMITED SHEFFIELD ENGLAND Active SMALL 62012 - Business and domestic software development
AEQORA LIMITED DONCASTER ... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
MOTION EXERCISE CIC SHEFFIELD UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ENACTUS SHEFFIELD LIMITED 2023-12-27 31-03-2023 £4,760 equity
Micro-entity Accounts - ENACTUS SHEFFIELD LIMITED 2023-03-15 31-03-2022 £38,252 equity
Micro-entity Accounts - ENACTUS SHEFFIELD LIMITED 2021-12-29 31-03-2021 £22,137 equity
Micro-entity Accounts - ENACTUS SHEFFIELD LIMITED 2019-12-31 31-03-2019 £26,521 equity
Micro-entity Accounts - ENACTUS SHEFFIELD LIMITED 2019-01-19 31-03-2018 £13,532 equity
Micro-entity Accounts - ENACTUS SHEFFIELD LIMITED 2018-02-09 31-03-2017 £17,929 equity
Abbreviated Company Accounts - ENACTUS SHEFFIELD LIMITED 2016-07-14 31-03-2016 £24,204 Cash £24,204 equity
Abbreviated Company Accounts - ENACTUS SHEFFIELD LIMITED 2015-09-01 31-03-2015 £16,685 Cash £17,252 equity
Abbreviated Company Accounts - ENACTUS SHEFFIELD LIMITED 2014-12-30 31-03-2014 £21,043 Cash £26,138 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAYPS TECHNOLOGIES UK LTD SHEFFIELD UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
PERLEMAX LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
BRAINTRAIN2020 LIMITED SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
SLEEPCOGNI LIMITED SHEFFIELD ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
PERFERMENTO LIMITED SHEFFIELD ENGLAND Active MICRO ENTITY 10840 - Manufacture of condiments and seasonings
MATSYA TECHNOLOGIES LTD SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 03210 - Marine aquaculture
MOTION EXERCISE CIC SHEFFIELD UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities