Enterprise Projects Ventures Limited LONDON


Enterprise Projects Ventures started in year 2012 as Private Limited Company with registration number 08098061. The Enterprise Projects Ventures company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 3rd Floor, 86-90. Postal code: EC2A 4NE.

The firm has 5 directors, namely Michiel O., Maarten V. and Julian M. and others. Of them, Timothy C. has been with the company the longest, being appointed on 8 June 2012 and Michiel O. has been with the company for the least time - from 29 December 2023. As of 23 May 2024, there were 9 ex directors - Simon K., Vladimir D. and others listed below. There were no ex secretaries.

Enterprise Projects Ventures Limited Address / Contact

Office Address 3rd Floor, 86-90
Office Address2 Paul Street
Town London
Post code EC2A 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08098061
Date of Incorporation Fri, 8th Jun 2012
Industry Other research and experimental development on natural sciences and engineering
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Michiel O.

Position: Director

Appointed: 29 December 2023

Maarten V.

Position: Director

Appointed: 31 May 2022

Julian M.

Position: Director

Appointed: 03 February 2021

Marcus W.

Position: Director

Appointed: 20 May 2020

Timothy C.

Position: Director

Appointed: 08 June 2012

Simon K.

Position: Director

Appointed: 26 October 2020

Resigned: 21 February 2022

Vladimir D.

Position: Director

Appointed: 09 April 2020

Resigned: 29 December 2023

Emmanuel B.

Position: Director

Appointed: 26 April 2018

Resigned: 15 April 2020

Rogier P.

Position: Director

Appointed: 26 April 2018

Resigned: 04 October 2019

Caroline B.

Position: Director

Appointed: 27 February 2018

Resigned: 31 December 2020

Seth S.

Position: Director

Appointed: 26 September 2016

Resigned: 12 May 2020

Nicholas C.

Position: Director

Appointed: 10 March 2015

Resigned: 20 October 2018

Christopher P.

Position: Director

Appointed: 08 June 2012

Resigned: 02 August 2013

Michele B.

Position: Director

Appointed: 08 June 2012

Resigned: 29 April 2020

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Timothy C. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Michele B. This PSC has significiant influence or control over the company,.

Timothy C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michele B.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth9 38631 65932 183       
Balance Sheet
Cash Bank On Hand  50 301503 213582 242723 29685 1611 038 503338 240960 571
Current Assets70 018103 41691 176 1 039 4461 596 758592 1601 940 9991 054 9082 111 712
Debtors13 19847 05940 875223 0951 131 725409 951451 946902 496545 695988 696
Net Assets Liabilities   616 24692 9141 016 121-567 9271 586 188167 460-897 694
Other Debtors     35 133110 961228 75036 94764 303
Property Plant Equipment     10 2574 747 1 1993 156
Total Inventories   77 522663 719463 51155 053 170 973 
Cash Bank In Hand56 82056 35750 301       
Net Assets Liabilities Including Pension Asset Liability9 386         
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve9 38331 65632 180       
Shareholder Funds9 38631 65932 183       
Other
Accrued Liabilities Deferred Income      12 98441 84714 71025 525
Accumulated Depreciation Impairment Property Plant Equipment     5 1289 49114 23814 40215 293
Additions Other Than Through Business Combinations Property Plant Equipment     15 385  1 3632 848
Administrative Expenses       1 575 223  
Amounts Owed By Related Parties     154 53296 758208 905117 649226 163
Amounts Owed To Group Undertakings    -113 478     
Average Number Employees During Period     91361012
Bank Borrowings Overdrafts     396396396  
Conversion Debt To Equity Increase Decrease In Equity       -5 146  
Convertible Bonds In Issue         1 207 628
Corporation Tax Recoverable      53 89940 013 20 210
Creditors   38 7742 363 856116 4711 173 720198 535185 0001 392 628
Equity Settled Share-based Payments Increase Decrease In Equity      249 637105 83078 981256 332
Finance Lease Liabilities Present Value Total      56 111   
Fixed Assets    121 86319 14313 6338 88610 08512 042
Further Item Creditors Component Total Creditors       185 000185 000185 000
Increase From Depreciation Charge For Year Property Plant Equipment     5 1285 1284 747164891
Investments Fixed Assets    8 8868 8868 8868 8868 8868 886
Investments In Group Undertakings Participating Interests     8 8868 8868 8868 8868 886
Issue Convertible Notes For Consideration Net Tax Increase In Equity      5 146  50 978
Issue Equity Instruments     2 622 451 2 664 859 46
Net Current Assets Liabilities26 82392 74834 602 13 8301 113 449-581 5601 775 837342 375482 892
Number Equity Instruments Exercisable Share-based Payment Arrangement      7 33610 44612 76721 304
Number Equity Instruments Forfeited Share-based Payment Arrangement      2 322  5 832
Number Equity Instruments Granted Share-based Payment Arrangement      15 089  39 154
Number Equity Instruments Outstanding Share-based Payment Arrangement      12 76712 76712 76746 089
Number Shares Issued Fully Paid     76 897    
Other Creditors    42 779116 471265 41744 728512 473843 496
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      765   
Other Disposals Property Plant Equipment      1 147   
Other Remaining Borrowings      732 19713 53513 718246 708
Other Taxation Social Security Payable    2 4085 1074 404 1 595 
Profit Loss     -1 586 267-1 838 831-611 428-1 497 709-1 372 510
Property Plant Equipment Gross Cost     15 38514 23814 23815 60118 449
Total Assets Less Current Liabilities26 82394 76634 602765 056135 6931 132 592-567 9271 784 723352 460494 934
Trade Creditors Trade Payables    15 19350 539102 21145 806170 037513 091
Trade Debtors Trade Receivables    78 658220 286190 328153 339280 303390 330
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement      71313 
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement      2   
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement      15   
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement      1313  
Intangible Assets    112 977     
Number Shares Allotted-3-3-324 47132 000     
Par Value Share11100     
Work In Progress   77 522663 719     
Capital Employed9 386         
Creditors Due After One Year17 43761 0892 419       
Creditors Due Within One Year43 19510 66856 574       
Net Assets Liability Excluding Pension Asset Liability9 38631 65932 183       
Share Capital Allotted Called Up Paid-3-3-3       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 30th, January 2024
Free Download (61 pages)

Company search

Advertisements