ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

National Enterprise Network

National Enterprise Network is an active company incorporated on 2 February 1993 with the registered office located in Bury St. Edmunds, Suffolk. National Enterprise Network was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02785742
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
32 years
Incorporated 2 February 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 2 February 2025 (11 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (24 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
The Vision Centre
5 Eastern Way
Bury St. Edmunds
IP32 7AB
England
Address changed on 19 May 2025 (8 months ago)
Previous address was Acorn House 351 - 397 Midsummer Boulevard Milton Keynes MK9 3HP England
Telephone
07702 807058
Email
Available in Endole App
Website
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Operations Director • British • Lives in England • Born in Oct 1962
Director • Consultant • British • Lives in England • Born in Aug 1972
Director • Management Consultant • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Apr 1987
Director • British • Lives in England • Born in May 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project North East
Tracey Joanne Moore is a mutual person.
Active
Mid Anglian Enterprise Agency Limited
Alex James Till is a mutual person.
Active
North East Workspace Limited
Tracey Joanne Moore is a mutual person.
Active
Lenlyn Holdings Limited
Peter Richard Ibbetson is a mutual person.
Active
Genix Holdings Limited
Alex James Till is a mutual person.
Active
The Seachange Trust
Neil John Darwin is a mutual person.
Active
Great Yarmouth Seachange Trading Limited
Neil John Darwin is a mutual person.
Active
Silicon Alley (Newcastle Upon Tyne) Ltd
Tracey Joanne Moore is a mutual person.
Active
Brands
National Enterprise Network
The National Enterprise Network represents and connects enterprise agencies across the UK to government stakeholders and policymakers.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£47.9K
Decreased by £7K (-13%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£58.94K
Decreased by £57.67K (-49%)
Total Liabilities
-£52.15K
Increased by £2.98K (+6%)
Net Assets
£6.79K
Decreased by £60.64K (-90%)
Debt Ratio (%)
88%
Increased by 46.31% (+110%)
Latest Activity
Alexandra Leader Resigned
17 Days Ago on 5 Jan 2026
Damian Paul Baetens Resigned
17 Days Ago on 5 Jan 2026
Phil Ashford Resigned
17 Days Ago on 5 Jan 2026
Abridged Accounts Submitted
1 Month Ago on 16 Dec 2025
Mrs Carol Ann Daniels Details Changed
7 Months Ago on 17 Jun 2025
Registered Address Changed
8 Months Ago on 19 May 2025
Confirmation Submitted
11 Months Ago on 18 Feb 2025
Daniel Aaron Evans Resigned
1 Year 1 Month Ago on 19 Dec 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 13 Dec 2024
Aileen Marie Evans Resigned
1 Year 2 Months Ago on 21 Nov 2024
Get Credit Report
Discover National Enterprise Network's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Alexandra Leader as a director on 5 January 2026
Submitted on 6 Jan 2026
Termination of appointment of Damian Paul Baetens as a director on 5 January 2026
Submitted on 6 Jan 2026
Termination of appointment of Phil Ashford as a director on 5 January 2026
Submitted on 6 Jan 2026
Unaudited abridged accounts made up to 31 March 2025
Submitted on 16 Dec 2025
Secretary's details changed for Mrs Carol Ann Daniels on 17 June 2025
Submitted on 17 Jun 2025
Registered office address changed from Acorn House 351 - 397 Midsummer Boulevard Milton Keynes MK9 3HP England to The Vision Centre 5 Eastern Way Bury St. Edmunds IP32 7AB on 19 May 2025
Submitted on 19 May 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 18 Feb 2025
Termination of appointment of Daniel Aaron Evans as a director on 19 December 2024
Submitted on 19 Dec 2024
Unaudited abridged accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Termination of appointment of Aileen Marie Evans as a director on 21 November 2024
Submitted on 4 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year