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
Enactus UK Trading Limited
Enactus UK Trading Limited is an active company incorporated on 9 December 2013 with the registered office located in Nottingham, Nottinghamshire. Enactus UK Trading Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08807692
Private limited by guarantee without share capital
Age
11 years
Incorporated
9 December 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
1 November 2024
(12 months ago)
Next confirmation dated
1 November 2025
Due by
15 November 2025
(14 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Enactus UK Trading Limited
Contact
Update Details
Address
Enactus Uk, Ingenuity Building Uon, Jubilee Park
Triumph Road
Nottingham
NG7 2TU
England
Address changed on
16 Jun 2023
(2 years 4 months ago)
Previous address was
7 Wadkins Way Bushby Leicester LE7 9NA
Companies in NG7 2TU
Telephone
07734429617
Email
Available in Endole App
Website
Enactus.org
See All Contacts
People
Officers
23
Shareholders
-
Controllers (PSC)
1
Andrew David Bacon
Director • Secretary • British • Lives in England • Born in May 1966
Amy Erin Burden Merrick Brereton
Director • Secretary • Executive Director • English • Lives in England • Born in Dec 1990
Ivan Filho Gasparetto
Director • Italian • Lives in England • Born in Nov 1976
Frederic Houinato
Director • Project Director • French • Lives in England • Born in Jul 1975
Mrs Lindsey Annabel Rowe
Director • Head Of Strategic Programmes • British • Lives in England • Born in Mar 1983
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
Enactus UK
Amy Erin Burden Merrick Brereton and Mrs Helen Frances Cooke are mutual people.
Active
Aig Europe (Services) Limited
Geoffrey Giles William Godwin is a mutual person.
Active
Institute Of Student Employers
Miss Laura Fiona Anderson is a mutual person.
Active
International Underwriting Association Of London Limited
Geoffrey Giles William Godwin is a mutual person.
Active
The Back-Up Trust
Mrs Helen Frances Cooke is a mutual person.
Active
My Plus Consulting Limited
Mrs Helen Frances Cooke is a mutual person.
Active
Xpo Logistics Trustees Limited
Mrs Lynn Gordon-Brown is a mutual person.
Active
Techifide Limited
Ivan Filho Gasparetto is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£79.15K
Decreased by £31.18K (-28%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 3 (-50%)
Total Assets
£134.32K
Decreased by £32.94K (-20%)
Total Liabilities
-£132.04K
Decreased by £76.28K (-37%)
Net Assets
£2.28K
Increased by £43.34K (-106%)
Debt Ratio (%)
98%
Decreased by 26.25% (-21%)
See 10 Year Full Financials
Latest Activity
Mr Frederic Houinato Details Changed
4 Months Ago on 12 Jun 2025
Tracy Breda Stanton Resigned
4 Months Ago on 12 Jun 2025
Mrs. Lynn Gordon-Brown Appointed
4 Months Ago on 12 Jun 2025
Andrew David Bacon Resigned
4 Months Ago on 11 Jun 2025
Clive Arthur Taylor Resigned
6 Months Ago on 1 May 2025
Full Accounts Submitted
7 Months Ago on 30 Mar 2025
Andrew David Bacon Resigned
7 Months Ago on 18 Mar 2025
Miss Amy Erin Burden Merrick Brereton Appointed
7 Months Ago on 14 Mar 2025
George Ioannou Resigned
7 Months Ago on 10 Mar 2025
Samantha Smith Resigned
8 Months Ago on 19 Feb 2025
Get Alerts
Get Credit Report
Discover Enactus UK Trading 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
Termination of appointment of Tracy Breda Stanton as a director on 12 June 2025
Submitted on 25 Jun 2025
Termination of appointment of Andrew David Bacon as a director on 11 June 2025
Submitted on 25 Jun 2025
Director's details changed for Mr Frederic Houinato on 12 June 2025
Submitted on 25 Jun 2025
Appointment of Mrs. Lynn Gordon-Brown as a director on 12 June 2025
Submitted on 25 Jun 2025
Termination of appointment of Clive Arthur Taylor as a director on 1 May 2025
Submitted on 2 May 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Mar 2025
Termination of appointment of George Ioannou as a director on 10 March 2025
Submitted on 21 Mar 2025
Appointment of Miss Amy Erin Burden Merrick Brereton as a secretary on 14 March 2025
Submitted on 18 Mar 2025
Termination of appointment of Andrew David Bacon as a secretary on 18 March 2025
Submitted on 18 Mar 2025
Termination of appointment of Ashley Vincent Robert Hever as a director on 14 February 2024
Submitted on 1 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs