ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enterprise Solutions Holdings Limited

Enterprise Solutions Holdings Limited is an active company incorporated on 29 May 2012 with the registered office located in London, City of London. Enterprise Solutions Holdings Limited was registered 13 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 8 months ago
Company No
08087907
Private limited company
Age
13 years
Incorporated 29 May 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 May 2025 (3 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Third Floor
1 New Fetter Lane
London
EC4A 1AN
England
Address changed on 3 Jun 2024 (1 year 3 months ago)
Previous address was C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY England
Telephone
01614751777
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1987
Director • British • Lives in England • Born in Oct 1974
Director • British • Lives in England • Born in Nov 1980
Learnd Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wems Energy Centre Limited
John Joseph Clifford, Simon James Wood, and 1 more are mutual people.
Active
Learnd Labs Limited
John Joseph Clifford, Simon James Wood, and 1 more are mutual people.
Active
Learnd Limited
John Joseph Clifford, Simon James Wood, and 1 more are mutual people.
Active
Comfort Controls Ltd
John Joseph Clifford and Vernon Richard Isaiah Hatton are mutual people.
Active
Learnd UK Limited
John Joseph Clifford and Vernon Richard Isaiah Hatton are mutual people.
Active
Aimteq Energy Management Limited
John Joseph Clifford and Vernon Richard Isaiah Hatton are mutual people.
Active
BG Energy Solutions Limited
John Joseph Clifford and Vernon Richard Isaiah Hatton are mutual people.
Active
Comfort Controls (Midlands) Limited
John Joseph Clifford and Vernon Richard Isaiah Hatton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £644K (-100%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£0
Same as previous period
Total Liabilities
£0
Decreased by £124.6K (-100%)
Net Assets
£0
Increased by £124.6K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
3 Months Ago on 22 May 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 14 Dec 2024
Subsidiary Accounts Submitted
8 Months Ago on 11 Dec 2024
Compulsory Gazette Notice
9 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 3 Jun 2024
Mr Vernon Richard Isaiah Hatton Appointed
1 Year 4 Months Ago on 1 May 2024
Subsidiary Accounts Submitted
1 Year 6 Months Ago on 15 Feb 2024
Charge Satisfied
1 Year 7 Months Ago on 24 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 2 Jun 2023
Get Credit Report
Discover Enterprise Solutions Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 May 2025 with no updates
Submitted on 22 May 2025
Compulsory strike-off action has been discontinued
Submitted on 14 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 11 Dec 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 11 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 11 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 23 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 23 Oct 2024
Registered office address changed from C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY England to Third Floor 1 New Fetter Lane London EC4A 1AN on 3 June 2024
Submitted on 3 Jun 2024
Confirmation statement made on 20 May 2024 with no updates
Submitted on 3 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year