Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED
Company Information for

CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED

STEEL CITY HOUSE, WEST STREET, SHEFFIELD, S1 2GQ,
Company Registration Number
06826072
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Capital For Enterprise Fund Managers Ltd
CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED was founded on 2009-02-20 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Capital For Enterprise Fund Managers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED
 
Legal Registered Office
STEEL CITY HOUSE
WEST STREET
SHEFFIELD
S1 2GQ
Other companies in S3
 
Filing Information
Company Number 06826072
Company ID Number 06826072
Date formed 2009-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-10-14 06:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID GERARD CAMPBELL
Company Secretary 2014-04-01
KENNETH DUNCAN COOPER
Director 2009-02-20
PATRICK JOHN MAGEE
Director 2013-10-02
KEITH CHARLES WILLIAM MORGAN
Director 2013-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN STOPPARD
Company Secretary 2012-03-01 2014-03-31
LIAM RORY EARLEY
Director 2009-02-20 2014-03-20
LUCY VICTORIA WINWOOD ARMSTRONG
Director 2012-04-01 2013-10-02
HELEEN FRANCOISE KIST
Director 2013-01-01 2013-10-02
JOHN MCCRORY
Director 2009-05-21 2013-10-02
JOHN SCOTT PERRY
Director 2013-01-01 2013-10-02
JOHN ANDREW SPENCE
Director 2009-03-27 2013-10-02
ALISON JANE BRUCE LOUDON
Director 2009-03-05 2012-12-31
DAVID WILLIAM QUYSNER
Director 2009-03-05 2012-03-31
PETER JONATHAN SHORTT
Director 2009-03-05 2012-03-31
DAVID GERARD CAMPBELL
Company Secretary 2009-02-20 2012-03-01
PAUL MICHAEL TOWNSEND
Director 2009-02-20 2009-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH DUNCAN COOPER MIDLANDS ENGINE INVESTMENTS LIMITED Director 2016-11-18 CURRENT 2016-03-03 Active
KENNETH DUNCAN COOPER NORTHERN POWERHOUSE INVESTMENTS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
PATRICK JOHN MAGEE CORNWALL AND ISLES OF SCILLY INVESTMENTS LIMITED Director 2018-02-23 CURRENT 2017-05-31 Active
PATRICK JOHN MAGEE HILTON HOUSE (INVESTORS ) LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
PATRICK JOHN MAGEE HILTON HOUSE (21-22 CRAVEN HILL GARDENS) FREEHOLD LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
PATRICK JOHN MAGEE THE START-UP LOANS COMPANY Director 2017-04-01 CURRENT 2012-06-25 Active
PATRICK JOHN MAGEE MIDLANDS ENGINE INVESTMENTS LIMITED Director 2016-11-18 CURRENT 2016-03-03 Active
PATRICK JOHN MAGEE NORTHERN POWERHOUSE INVESTMENTS LIMITED Director 2016-09-28 CURRENT 2015-11-26 Active
PATRICK JOHN MAGEE BRITISH BUSINESS FINANCE LTD Director 2015-03-10 CURRENT 2014-06-18 Active
PATRICK JOHN MAGEE BRITISH BUSINESS BANK PLC Director 2015-03-10 CURRENT 2013-07-18 Active
PATRICK JOHN MAGEE BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2015-03-10 CURRENT 2014-08-13 Active
PATRICK JOHN MAGEE BRITISH BUSINESS ASPIRE HOLDCO LTD Director 2014-10-14 CURRENT 2014-10-14 Active
PATRICK JOHN MAGEE HILTON HOUSE RESIDENTS LIMITED Director 2014-01-15 CURRENT 1985-03-29 Active
PATRICK JOHN MAGEE CAPITAL FOR ENTERPRISE LIMITED Director 2013-04-02 CURRENT 2007-03-22 Active - Proposal to Strike off
KEITH CHARLES WILLIAM MORGAN BBB PATIENT CAPITAL HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
KEITH CHARLES WILLIAM MORGAN BRITISH PATIENT CAPITAL LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
KEITH CHARLES WILLIAM MORGAN CORNWALL AND ISLES OF SCILLY INVESTMENTS LIMITED Director 2018-02-23 CURRENT 2017-05-31 Active
KEITH CHARLES WILLIAM MORGAN EAST MIDLANDS EARLY GROWTH FUND LIMITED Director 2017-08-04 CURRENT 2006-08-25 Active
KEITH CHARLES WILLIAM MORGAN THE START-UP LOANS COMPANY Director 2017-04-01 CURRENT 2012-06-25 Active
KEITH CHARLES WILLIAM MORGAN MIDLANDS ENGINE INVESTMENTS LIMITED Director 2016-11-18 CURRENT 2016-03-03 Active
KEITH CHARLES WILLIAM MORGAN NORTHERN POWERHOUSE INVESTMENTS LIMITED Director 2016-09-28 CURRENT 2015-11-26 Active
KEITH CHARLES WILLIAM MORGAN NRAM LIMITED Director 2016-03-21 CURRENT 2015-06-24 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS ASPIRE HOLDCO LTD Director 2014-10-14 CURRENT 2014-10-14 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2014-08-13 CURRENT 2014-08-13 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS FINANCE LTD Director 2014-07-23 CURRENT 2014-06-18 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS INVESTMENTS LTD Director 2014-07-23 CURRENT 2014-06-18 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS BANK PLC Director 2013-12-10 CURRENT 2013-07-18 Active
KEITH CHARLES WILLIAM MORGAN CAPITAL FOR ENTERPRISE LIMITED Director 2013-10-02 CURRENT 2007-03-22 Active - Proposal to Strike off
KEITH CHARLES WILLIAM MORGAN UK ASSET RESOLUTION LIMITED Director 2010-10-01 CURRENT 2010-07-01 Active
KEITH CHARLES WILLIAM MORGAN BRADFORD & BINGLEY LIMITED Director 2010-10-01 CURRENT 2000-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-15DS01Application to strike the company off the register
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MAGEE
2022-03-29SH19Statement of capital on 2022-03-29 GBP 1
2022-03-29SH20Statement by Directors
2022-03-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-29CAP-SSSolvency Statement dated 11/03/22
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-12-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-17Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-03-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-09-11AP01DIRECTOR APPOINTED MS CATHERINE ELIZABETH LEWIS LA TORRE
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES WILLIAM MORGAN
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-02-26AD02Register inspection address changed from Fleetbank House Salisbury Square London EC4Y 8JX England to 8 Salisbury Square London EC4Y 8AP
2020-02-26AD02Register inspection address changed from Fleetbank House Salisbury Square London EC4Y 8JX England to 8 Salisbury Square London EC4Y 8AP
2019-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-11-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM Foundry House 3 Millsands Sheffield South Yorkshire S3 8NH
2017-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID GERALD CAMPBELL on 2017-03-09
2016-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-12-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-12-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-12-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-11-29AD02Register inspection address changed to Fleetbank House Salisbury Square London EC4Y 8JX
2016-11-29AD03Registers moved to registered inspection location of Fleetbank House Salisbury Square London EC4Y 8JX
2016-11-28AA31/03/16 TOTAL EXEMPTION FULL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-17AR0120/02/16 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-17AR0120/02/15 ANNUAL RETURN FULL LIST
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-01AP03SECRETARY APPOINTED MR DAVID GERALD CAMPBELL
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN STOPPARD
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR LIAM EARLEY
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-17AR0120/02/14 FULL LIST
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES WILLIAM MORGAN / 02/10/2013
2013-10-03AP01DIRECTOR APPOINTED MR KEITH CHARLES WILLIAM MORGAN
2013-10-03AP01DIRECTOR APPOINTED MR PATRICK JOHN MAGEE
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCE
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PERRY
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCRORY
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEEN KIST
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ARMSTRONG
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-27AR0120/02/13 FULL LIST
2013-02-27AD02SAIL ADDRESS CHANGED FROM: 1 BROADFIELD CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0XN ENGLAND
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 1 BROADFIELD CLOSE BROADFIELD BUSINESS PARK SHEFFIELD S8 0XN
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JACK PERRY / 01/01/2013
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JACK PERRY / 01/01/2013
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JACK PERRY / 01/01/2013
2013-01-11AP01DIRECTOR APPOINTED DR JACK PERRY
2013-01-10AP01DIRECTOR APPOINTED MRS HELEEN FRANCOISE KIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUDON
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHORTT
2012-04-03AP01DIRECTOR APPOINTED MISS LUCY ARMSTRONG
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID QUYSNER
2012-03-12AP03SECRETARY APPOINTED MISS CAROLYN STOPPARD
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID CAMPBELL
2012-02-22AR0120/02/12 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-22AR0120/02/11 FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-24AR0120/02/10 FULL LIST
2010-02-23AD02SAIL ADDRESS CREATED
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN SHORTT / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM QUYSNER / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCRORY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE BRUCE LOUDON / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM RORY EARLEY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DUNCAN COOPER / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GERARD CAMPBELL / 30/10/2009
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-28288aDIRECTOR APPOINTED JOHN MCCRORY
2009-04-08288aDIRECTOR APPOINTED JOHN ANDREW SPENCE
2009-03-24288aDIRECTOR APPOINTED ALISON JANE BRUCE LOUDON
2009-03-2488(2)AD 20/02/09 GBP SI 49999@1=49999 GBP IC 1/50000
2009-03-20288aDIRECTOR APPOINTED DAVID WILLIAM QUYSNER
2009-03-20288aDIRECTOR APPOINTED PETER JONATHAN SHORTT
2009-03-18123NC INC ALREADY ADJUSTED 05/03/09
2009-03-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-18RES04GBP NC 10000/50000 05/03/2009
2009-03-18225CURRSHO FROM 28/02/2010 TO 31/03/2009
2009-02-25288aSECRETARY APPOINTED MR DAVID GERARD CAMPBELL
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL TOWNSEND
2009-02-25288aDIRECTOR APPOINTED MR LIAM RORY EARLEY
2009-02-25288aDIRECTOR APPOINTED MR KENNETH DUNCAN COOPER
2009-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Intangible Assets
Patents
We have not found any records of CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED
Trademarks
We have not found any records of CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.