ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enterprise Communication Solutions Limited

Enterprise Communication Solutions Limited is an active company incorporated on 3 May 2000 with the registered office located in St. Asaph, Clwyd. Enterprise Communication Solutions Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03985030
Private limited company
Age
25 years
Incorporated 3 May 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 June 2025 (2 months ago)
Next confirmation dated 14 June 2026
Due by 28 June 2026 (9 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Nexus House New Vision Business Park
Glascoed Road
St Asaph
Denbighshire
LL17 0LP
Wales
Address changed on 6 Feb 2024 (1 year 7 months ago)
Previous address was The Maltings East Tyndall Street Cardiff CF24 5EA Wales
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in May 1984
Director • British • Lives in England • Born in Jun 1994
Director • British • Lives in Wales • Born in May 1985
Flotek Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Microshade Business Consultants Limited
Daniel Jay Ball, Malcolm Holland, and 1 more are mutual people.
Active
Enterprise Carrier Services Limited
Daniel Jay Ball, Malcolm Holland, and 1 more are mutual people.
Active
Simpology UK Limited
Daniel Jay Ball, Malcolm Holland, and 1 more are mutual people.
Active
Mazingtree Limited
Daniel Jay Ball, Malcolm Holland, and 1 more are mutual people.
Active
Liberty Solutions (Swansea) Limited
Daniel Jay Ball, Malcolm Holland, and 1 more are mutual people.
Active
Saecom Ltd
Daniel Jay Ball, Malcolm Holland, and 1 more are mutual people.
Active
Cloud9ine Communications Limited
Daniel Jay Ball, Malcolm Holland, and 1 more are mutual people.
Active
Toolk-1T Ltd
Daniel Jay Ball, Malcolm Holland, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£11.22K
Decreased by £5.46K (-33%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£310.21K
Decreased by £103.17K (-25%)
Total Liabilities
-£254.26K
Decreased by £93.34K (-27%)
Net Assets
£55.96K
Decreased by £9.83K (-15%)
Debt Ratio (%)
82%
Decreased by 2.12% (-3%)
Latest Activity
Confirmation Submitted
2 Months Ago on 14 Jun 2025
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 24 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 6 Feb 2024
Confirmation Submitted
2 Years 2 Months Ago on 21 Jun 2023
Registered Address Changed
2 Years 7 Months Ago on 2 Feb 2023
Peter Michael Hull (PSC) Resigned
2 Years 7 Months Ago on 31 Jan 2023
Catherine Hull Resigned
2 Years 7 Months Ago on 31 Jan 2023
Mr Daniel Jay Ball Appointed
2 Years 7 Months Ago on 31 Jan 2023
Get Credit Report
Discover Enterprise Communication Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 June 2025 with no updates
Submitted on 14 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 14 June 2024 with no updates
Submitted on 24 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to Nexus House New Vision Business Park Glascoed Road St Asaph Denbighshire LL17 0LP on 6 February 2024
Submitted on 6 Feb 2024
Confirmation statement made on 14 June 2023 with updates
Submitted on 21 Jun 2023
Termination of appointment of Peter Michael Hull as a director on 31 January 2023
Submitted on 2 Feb 2023
Appointment of Mr Malcolm Holland as a director on 31 January 2023
Submitted on 2 Feb 2023
Notification of Flotek Group Limited as a person with significant control on 31 January 2023
Submitted on 2 Feb 2023
Appointment of Mr David Middleton as a director on 31 January 2023
Submitted on 2 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year