Enterprise Ventures Group Limited MARSH LANE PRESTON


Founded in 2001, Enterprise Ventures Group, classified under reg no. 04161494 is an active company. Currently registered at Unit F26 Preston Technology PR1 8UQ, Marsh Lane Preston the company has been in the business for twenty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 17th June 2002 Enterprise Ventures Group Limited is no longer carrying the name Dialmode (217).

Currently there are 2 directors in the the company, namely Mark P. and Martin G.. In addition one secretary - Sarah-Louise W. - is with the firm. 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.

Enterprise Ventures Group Limited Address / Contact

Office Address Unit F26 Preston Technology
Office Address2 Management Centre
Town Marsh Lane Preston
Post code PR1 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04161494
Date of Incorporation Thu, 15th Feb 2001
Industry Activities of venture and development capital companies
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Sarah-Louise W.

Position: Secretary

Appointed: 01 July 2020

Mark P.

Position: Director

Appointed: 09 March 2016

Martin G.

Position: Director

Appointed: 09 March 2016

Matthew M.

Position: Director

Appointed: 09 March 2016

Resigned: 04 May 2018

Andrew S.

Position: Secretary

Appointed: 25 June 2009

Resigned: 01 July 2020

Andrew S.

Position: Director

Appointed: 19 December 2006

Resigned: 31 March 2022

Jonathan D.

Position: Secretary

Appointed: 06 December 2006

Resigned: 25 June 2009

Stephen R.

Position: Director

Appointed: 30 October 2006

Resigned: 08 August 2007

Jonathan D.

Position: Director

Appointed: 03 May 2005

Resigned: 26 March 2018

Stephen R.

Position: Director

Appointed: 08 July 2004

Resigned: 09 March 2016

Richard H.

Position: Secretary

Appointed: 11 July 2003

Resigned: 06 December 2006

Richard H.

Position: Director

Appointed: 01 May 2003

Resigned: 19 December 2006

Richard B.

Position: Secretary

Appointed: 25 February 2003

Resigned: 11 July 2003

Colin W.

Position: Director

Appointed: 21 February 2003

Resigned: 03 April 2007

John H.

Position: Director

Appointed: 21 February 2003

Resigned: 10 October 2012

Richard B.

Position: Director

Appointed: 23 October 2002

Resigned: 31 December 2012

John G.

Position: Director

Appointed: 23 May 2002

Resigned: 29 September 2006

Dialmode Secretaries Limited

Position: Corporate Secretary

Appointed: 15 February 2001

Resigned: 23 October 2002

Sunlight House Nominees Limited

Position: Corporate Director

Appointed: 15 February 2001

Resigned: 23 October 2002

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Mercia Asset Management Plc from Henley-In-Arden, England. This PSC is classified as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mercia Asset Management Plc

Forward House 17 High Street, Henley-In-Arden, B95 5AA, England

Legal authority Public Limited Company
Legal form Plc
Country registered England
Place registered Companies House
Registration number 9223445
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dialmode (217) June 17, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 29th, November 2023
Free Download (14 pages)

Company search

Advertisements