Enventure Research Limited BRIGHOUSE


Founded in 2003, Enventure Research, classified under reg no. 04693096 is an active company. Currently registered at Thornhill Brigg Mill HD6 4AH, Brighouse the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2016/02/26 Enventure Research Limited is no longer carrying the name Enventure Consultancy.

The firm has 2 directors, namely Matthew T., Mark R.. Of them, Mark R. has been with the company the longest, being appointed on 11 March 2003 and Matthew T. has been with the company for the least time - from 24 July 2014. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Chris J. who worked with the the firm until 30 June 2010.

Enventure Research Limited Address / Contact

Office Address Thornhill Brigg Mill
Office Address2 Thornhill Beck Lane
Town Brighouse
Post code HD6 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04693096
Date of Incorporation Tue, 11th Mar 2003
Industry Market research and public opinion polling
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Matthew T.

Position: Director

Appointed: 24 July 2014

Mark R.

Position: Director

Appointed: 11 March 2003

Stephen M.

Position: Director

Appointed: 11 March 2003

Resigned: 08 November 2018

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2003

Resigned: 11 March 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 March 2003

Resigned: 11 March 2003

Chris J.

Position: Secretary

Appointed: 11 March 2003

Resigned: 30 June 2010

Chris J.

Position: Director

Appointed: 11 March 2003

Resigned: 30 June 2010

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Matthew T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mark R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Alison G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Matthew T.

Notified on 13 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark R.

Notified on 11 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alison G.

Notified on 11 March 2017
Ceased on 15 March 2019
Nature of control: 25-50% shares

Company previous names

Enventure Consultancy February 26, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth115 14454 393       
Balance Sheet
Cash Bank In Hand94 26852 471       
Cash Bank On Hand 52 47147 23332 993108 41779 189101 618224 170166 062
Current Assets229 018173 020150 656104 631176 603152 573160 277246 124276 925
Debtors134 750120 549103 42371 63868 18673 38458 65921 954110 863
Other Debtors 1 57416 93732 29312 1772 4288 2592 85716 814
Property Plant Equipment 300       
Tangible Fixed Assets1 335300       
Reserves/Capital
Called Up Share Capital152152       
Profit Loss Account Reserve114 99254 241       
Shareholder Funds115 14454 393       
Other
Accumulated Depreciation Impairment Property Plant Equipment 35 13435 43410 00010 00010 00010 00010 000 
Average Number Employees During Period  65125565
Creditors 118 92794 11949 072122 938102 60089 704138 411138 864
Creditors Due Within One Year115 209118 927       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 434     
Disposals Property Plant Equipment   25 434     
Increase From Depreciation Charge For Year Property Plant Equipment  300      
Net Current Assets Liabilities113 80954 09356 53755 55953 66549 97370 573107 713138 061
Number Shares Allotted 2       
Other Creditors 59 32530 72311 04044 53136 16417 21660 89170 712
Other Taxation Social Security Payable 46 85746 74927 03954 36643 87465 19959 97260 667
Par Value Share 1       
Property Plant Equipment Gross Cost 35 43435 43410 00010 00010 00010 00010 000 
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 478       
Tangible Fixed Assets Cost Or Valuation34 95635 434       
Tangible Fixed Assets Depreciation33 62135 134       
Tangible Fixed Assets Depreciation Charged In Period 1 513       
Total Assets Less Current Liabilities115 14454 39356 53755 55953 66549 97370 573107 713138 061
Trade Creditors Trade Payables 12 74516 64710 99324 04122 5627 28917 5487 485
Trade Debtors Trade Receivables 118 97586 48639 34556 00970 95650 40019 09794 049

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, September 2023
Free Download (7 pages)

Company search

Advertisements