Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sirhowy Enterprise Way (Holdings) Limited
Sirhowy Enterprise Way (Holdings) Limited is an active company incorporated on 6 October 2003 with the registered office located in Leeds, West Yorkshire. Sirhowy Enterprise Way (Holdings) Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04923004
Private limited company
Age
22 years
Incorporated
6 October 2003
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 October 2025
(19 days ago)
Next confirmation dated
3 October 2026
Due by
17 October 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Group
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Sirhowy Enterprise Way (Holdings) Limited
Contact
Update Details
Address
1 Park Row
Leeds
LS1 5AB
United Kingdom
Address changed on
23 May 2023
(2 years 5 months ago)
Previous address was
Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England
Companies in LS1 5AB
Telephone
Unreported
Email
Unreported
Website
Jlif.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr John Stephen Gordon
Director • British • Lives in Scotland • Born in Dec 1962
Mr Peter Kenneth Johnstone
Director • British • Lives in UK • Born in Sep 1965
Mr Paul Robert Hepburn
Director • Commercial Director • British • Lives in UK • Born in Apr 1969
Resolis Limited
Secretary
Lagg Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Education Support (Enfield) Limited
Resolis Limited, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Victory Support Services (Portsmouth) Limited
Mr Paul Robert Hepburn, Resolis Limited, and 2 more are mutual people.
Active
Victory Support Services (Portsmouth) Holdings Limited
Mr Paul Robert Hepburn, Resolis Limited, and 2 more are mutual people.
Active
Investors In The Community (Buxton) Limited
Mr Paul Robert Hepburn, Resolis Limited, and 2 more are mutual people.
Active
ICB Holdings Limited
Mr Paul Robert Hepburn, Resolis Limited, and 2 more are mutual people.
Active
Investors In The Community (Bexley Schools) Limited
Resolis Limited, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Education Support (Enfield 2) Holdings Limited
Resolis Limited, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Education Support (Newham) Limited
Mr Paul Robert Hepburn, Mr Peter Kenneth Johnstone, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£4.61M
Increased by £226K (+5%)
Turnover
£2.06M
Increased by £51K (+3%)
Employees
Unreported
Same as previous period
Total Assets
£26.09M
Decreased by £1.67M (-6%)
Total Liabilities
-£25.67M
Decreased by £1.98M (-7%)
Net Assets
£412K
Increased by £316K (+329%)
Debt Ratio (%)
98%
Decreased by 1.23% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
19 Days Ago on 3 Oct 2025
Group Accounts Submitted
26 Days Ago on 26 Sep 2025
Group Accounts Submitted
10 Months Ago on 5 Dec 2024
Confirmation Submitted
12 Months Ago on 24 Oct 2024
Mr Peter Kenneth Johnstone Appointed
1 Year 10 Months Ago on 19 Dec 2023
John Mcdonagh Resigned
1 Year 10 Months Ago on 19 Dec 2023
Group Accounts Submitted
1 Year 10 Months Ago on 15 Dec 2023
Confirmation Submitted
2 Years Ago on 16 Oct 2023
Mr John Mcdonagh Details Changed
2 Years 5 Months Ago on 23 May 2023
Lagg Holdings Limited (PSC) Details Changed
6 Years Ago on 20 Sep 2019
Get Alerts
Get Credit Report
Discover Sirhowy Enterprise Way (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 October 2025 with no updates
Submitted on 3 Oct 2025
Group of companies' accounts made up to 31 March 2025
Submitted on 26 Sep 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 5 Dec 2024
Confirmation statement made on 16 October 2024 with no updates
Submitted on 24 Oct 2024
Change of details for Lagg Holdings Limited as a person with significant control on 20 September 2019
Submitted on 10 Oct 2024
Termination of appointment of John Mcdonagh as a director on 19 December 2023
Submitted on 5 Jan 2024
Appointment of Mr Peter Kenneth Johnstone as a director on 19 December 2023
Submitted on 5 Jan 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Director's details changed for Mr John Mcdonagh on 23 May 2023
Submitted on 16 Oct 2023
Confirmation statement made on 16 October 2023 with no updates
Submitted on 16 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs