Enable Limited BRIGHTON


Founded in 2002, Enable, classified under reg no. 04552449 is an active company. Currently registered at 7th Floor, Telecom House BN1 6AF, Brighton the company has been in the business for twenty two years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022. Since Friday 9th May 2003 Enable Limited is no longer carrying the name Nannytax Payroll Services.

The company has 5 directors, namely Jennifer B., James W. and Simon H. and others. Of them, Stephen L., Jonathan S. have been with the company the longest, being appointed on 6 July 2010 and Jennifer B. has been with the company for the least time - from 25 May 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Enable Limited Address / Contact

Office Address 7th Floor, Telecom House
Office Address2 125 - 135 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04552449
Date of Incorporation Thu, 3rd Oct 2002
Industry Activities of head offices
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Jennifer B.

Position: Director

Appointed: 25 May 2018

James W.

Position: Director

Appointed: 08 March 2016

Simon H.

Position: Director

Appointed: 01 April 2014

Stephen L.

Position: Director

Appointed: 06 July 2010

Jonathan S.

Position: Director

Appointed: 06 July 2010

Michael R.

Position: Director

Appointed: 13 June 2011

Resigned: 23 February 2022

Theodorus F.

Position: Director

Appointed: 13 June 2011

Resigned: 23 February 2022

David S.

Position: Director

Appointed: 06 July 2010

Resigned: 13 June 2011

Brian L.

Position: Director

Appointed: 06 July 2010

Resigned: 13 June 2011

Bernard M.

Position: Director

Appointed: 07 March 2005

Resigned: 13 June 2011

Helen H.

Position: Director

Appointed: 10 January 2005

Resigned: 21 October 2015

Stuart M.

Position: Director

Appointed: 10 January 2005

Resigned: 20 March 2014

Andrew M.

Position: Director

Appointed: 06 January 2005

Resigned: 13 June 2011

Stuart M.

Position: Secretary

Appointed: 23 April 2004

Resigned: 20 March 2014

David S.

Position: Director

Appointed: 01 January 2003

Resigned: 06 January 2005

Stephen V.

Position: Director

Appointed: 05 November 2002

Resigned: 06 January 2005

Stephen L.

Position: Secretary

Appointed: 21 October 2002

Resigned: 23 April 2004

Stephen L.

Position: Director

Appointed: 21 October 2002

Resigned: 06 January 2005

Jonathan S.

Position: Director

Appointed: 21 October 2002

Resigned: 06 January 2005

Stuart H.

Position: Secretary

Appointed: 03 October 2002

Resigned: 21 October 2002

Andrew T.

Position: Director

Appointed: 03 October 2002

Resigned: 21 October 2002

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Elbane (Uk) Ltd from Brighton, England. The abovementioned PSC is categorised as "a ltd" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Jonathan S. This PSC owns 25-50% shares. Then there is Stephen L., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Elbane (Uk) Ltd

125 Queens Road Victoria Housevictoria House, Brighton, BN1 3WB, England

Legal authority Ltd
Legal form Ltd
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jonathan S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Stephen L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Nannytax Payroll Services May 9, 2003
Nannytax March 6, 2003
Payroll Brighton November 7, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 512 1672 202 2922 822 755
Current Assets7 120 5127 870 4649 433 018
Debtors5 608 3455 668 1726 610 263
Net Assets Liabilities3 693 7894 161 7714 631 660
Other Debtors54 71462 81551 391
Property Plant Equipment126 228132 678194 174
Other
Accumulated Amortisation Impairment Intangible Assets 3 173 7843 173 784
Accumulated Depreciation Impairment Property Plant Equipment190 789234 414273 368
Additions Other Than Through Business Combinations Property Plant Equipment 85 938155 538
Amounts Owed By Group Undertakings Participating Interests5 502 2735 556 8366 517 196
Amounts Owed To Group Undertakings Participating Interests222
Average Number Employees During Period606054
Corporation Tax Payable167 401141 874141 316
Creditors3 532 3533 817 7384 959 059
Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 86355 087
Disposals Property Plant Equipment 35 86355 088
Fixed Assets126 230132 680194 176
Future Minimum Lease Payments Under Non-cancellable Operating Leases312 456230 088138 910
Increase From Depreciation Charge For Year Property Plant Equipment 79 48894 041
Intangible Assets Gross Cost 3 173 7843 173 784
Investments222
Investments Fixed Assets222
Investments In Group Undertakings222
Net Current Assets Liabilities3 588 1594 052 7264 473 959
Other Creditors3 100 4573 453 2534 611 554
Other Taxation Social Security Payable186 176173 228161 784
Property Plant Equipment Gross Cost317 017367 092467 542
Taxation Including Deferred Taxation Balance Sheet Subtotal20 60023 63536 475
Total Assets Less Current Liabilities3 714 3894 185 4064 668 135
Trade Creditors Trade Payables78 31749 38144 403
Trade Debtors Trade Receivables51 35848 52141 676

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Monday 31st October 2022
filed on: 27th, July 2023
Free Download (10 pages)

Company search