Enterprise Therapeutics Ltd BRIGHTON


Founded in 2014, Enterprise Therapeutics, classified under reg no. 09022750 is an active company. Currently registered at Sussex Innovation Centre Science Park Square BN1 9SB, Brighton the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - John F., appointed on 3 November 2016. In addition, a secretary was appointed - Philip B., appointed on 15 December 2016. As of 1 June 2024, there were 14 ex directors - Bart D., Johnathan R. and others listed below. There were no ex secretaries.

Enterprise Therapeutics Ltd Address / Contact

Office Address Sussex Innovation Centre Science Park Square
Office Address2 Falmer
Town Brighton
Post code BN1 9SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09022750
Date of Incorporation Fri, 2nd May 2014
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Philip B.

Position: Secretary

Appointed: 15 December 2016

John F.

Position: Director

Appointed: 03 November 2016

Bart D.

Position: Director

Appointed: 01 January 2020

Resigned: 20 May 2021

Johnathan R.

Position: Director

Appointed: 10 September 2019

Resigned: 20 May 2021

Amit M.

Position: Director

Appointed: 02 April 2019

Resigned: 20 May 2021

Alexander M.

Position: Director

Appointed: 06 April 2018

Resigned: 20 May 2021

Bobby S.

Position: Director

Appointed: 06 April 2018

Resigned: 10 September 2019

David M.

Position: Director

Appointed: 06 April 2018

Resigned: 01 January 2020

Geert-Jan M.

Position: Director

Appointed: 06 April 2018

Resigned: 20 May 2021

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 15 February 2018

Resigned: 06 April 2018

Robbie W.

Position: Director

Appointed: 05 May 2015

Resigned: 15 February 2018

Peter F.

Position: Director

Appointed: 08 December 2014

Resigned: 20 May 2021

Elizabeth R.

Position: Director

Appointed: 08 December 2014

Resigned: 02 April 2019

Martin G.

Position: Director

Appointed: 02 May 2014

Resigned: 06 April 2018

Henry D.

Position: Director

Appointed: 02 May 2014

Resigned: 08 December 2014

Clive M.

Position: Director

Appointed: 02 May 2014

Resigned: 08 December 2014

John S.

Position: Director

Appointed: 02 May 2014

Resigned: 08 December 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we found, there is Enterprise Therapeutics Holdings Limited from Falmer, Brighton, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ip2Ipo Portfolio (Gp) Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Touchstone Innovations Businesses Llp, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Enterprise Therapeutics Holdings Limited

Legal authority Companies Act 2006
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 12868901
Notified on 5 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ip2ipo Portfolio (Gp) Limited

The Walbrook Building 25 Walbrook, London, EC4N 8AF, United Kingdom

Legal authority Companies Act 2006
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 10360684
Notified on 7 February 2020
Ceased on 5 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Touchstone Innovations Businesses Llp

52 Princes Gate, Exhibition Road, London, SW7 2PG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc333709
Notified on 6 April 2016
Ceased on 5 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Epidarex Capital Partners Limited

137a George Street, Edinburgh, Scotland, EH2 4JY, Scotland

Legal authority Scotland
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc437985
Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Current Assets5 032 6337 018 9013 220 540
Net Assets Liabilities3 977 9176 109 3961 919 607
Other
Accrued Liabilities529 546627 439543 374
Accumulated Depreciation Impairment Property Plant Equipment 32 82014 797
Additions Other Than Through Business Combinations Property Plant Equipment 1 2841 465
Administrative Expenses10 466 2197 211 7105 374 614
Amounts Owed To Related Parties 5 71233 286
Applicable Tax Rate000
Average Number Employees During Period8129
Balances Amounts Owed By Related Parties 3 049 15740
Cash Cash Equivalents2 508 3231 821 3421 637 365
Cash Cash Equivalents Cash Flow Value2 508 3231 821 3421 637 365
Comprehensive Income Expense-15 254 380-11 726 536-8 379 578
Cost Sales 1 069 5491 238 939
Current Tax For Period-1 928 706-1 328 615-1 168 091
Depreciation Expense Property Plant Equipment10 1418 3995 602
Further Item Payment To Acquire Or Redeem Own Shares Component Total Payments To Acquire Or Redeem Own Shares 2 7191 827
Further Item Tax Increase Decrease Component Adjusting Items -571 684-868 997
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-153 399-152 326386 526
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-132 404-3 266 1403 485 254
Gain Loss On Disposals Property Plant Equipment  -765
Government Grant Income 157 138 
Gross Profit Loss 8 063-13 526
Income Expense Recognised Directly In Equity27 994 750 
Income Taxes Paid Refund Classified As Operating Activities1 259 0371 921 5001 328 615
Income Tax Expense Credit-1 928 707-1 328 615-1 199 485
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-8 577 850-686 981-183 977
Increase Decrease In Current Tax From Adjustment For Prior Periods  906
Increase From Depreciation Charge For Year Property Plant Equipment 8 3995 602
Interest Expense On Bank Overdrafts2 8072 7191 827
Interest Paid Classified As Financing Activities2 8072 719 
Interest Paid Classified As Operating Activities2 8072 7191 827
Interest Payable Similar Charges Finance Costs2 8072 7191 827
Interest Received Classified As Investing Activities75 74914 483693
Interest Received Classified As Operating Activities75 75214 483693
Investments In Subsidiaries Joint Ventures Associates 11
Issue Equity Instruments27 994 750 
Net Cash Flows From Used In Financing Activities-2 8057 992 034-1 827
Net Cash Flows From Used In Investing Activities70 42213 199-772
Net Cash Flows From Used In Operating Activities-8 645 467-8 692 214-181 378
Net Cash Generated From Operations -10 613 714-1 509 993
Operating Profit Loss-9 628 838-7 203 647-5 355 840
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 06323 625
Other Disposals Property Plant Equipment 4 06324 390
Other Interest Income75 74914 483693
Other Interest Receivable Similar Income Finance Income75 74914 483693
Other Operating Expenses By Function 157 138 
Other Operating Income837 381157 13832 300
Other Payables8 8708 8236 116
Other Remaining Operating Income  32 300
Other Taxation Social Security Payable44 47348 285286 112
Payments To Acquire Own Shares 5 256 
Pension Costs Defined Contribution Plan56 228117 41686 975
Proceeds From Issuing Shares28 000 009 
Profit Loss-7 627 190-5 863 268-4 189 789
Profit Loss Before Tax-7 627 191-5 863 268-4 189 789
Property Plant Equipment Gross Cost 41 07018 145
Property Plant Equipment Including Right-of-use Assets15 3668 2503 348
Purchase Property Plant Equipment5 3271 2841 465
Revenue From Sale Goods 1 077 6121 225 413
Social Security Costs144 480191 623164 469
Staff Costs Employee Benefits Expense1 343 7631 634 9691 906 982
Tax Expense Credit Applicable Tax Rate-1 815 620-1 366 458-1 017 825
Tax Increase Decrease From Effect Adjustment For Long Accounting Periods1 41930 19885
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-114 505714 777363 229
Tax Increase Decrease From Effect Foreign Tax Rates  906
Tax Increase Decrease From Effect Indexation Allowance On Capital Gains  1 160 766
Tax Increase Decrease From Other Tax Effects Tax Reconciliation -135 448 
Total Assets5 047 9997 027 1523 223 889
Trade Creditors Trade Payables487 193227 497435 394
Trade Other Payables1 070 082917 7561 304 282
Trade Other Receivables2 524 3105 197 5591 583 175
Turnover Revenue 1 077 6121 225 413
Wages Salaries1 143 0551 325 9301 655 538

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, June 2023
Free Download (25 pages)

Company search

Advertisements