ENTANET HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENTANET HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07902027

Incorporation date

09/01/2012

Size

Full

Contacts

Registered address

Registered address

15 Bedford Street, London WC2E 9HECopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2012)
dot icon02/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Registration of charge 079020270008, created on 2025-09-12
dot icon02/09/2025
Termination of appointment of William Gregory Mesch as a director on 2025-09-02
dot icon23/04/2025
Change of details for Cityfibre Infrastructure Holdings Plc as a person with significant control on 2018-06-22
dot icon23/04/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon24/10/2024
Full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon02/08/2022
Satisfaction of charge 079020270006 in full
dot icon06/06/2022
Registration of charge 079020270007, created on 2022-06-01
dot icon07/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon01/11/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Compulsory strike-off action has been discontinued
dot icon30/06/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon02/03/2021
Appointment of Mr Nicholas James Dunn as a director on 2021-01-20
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of Terence Alan Hart as a director on 2020-07-15
dot icon11/06/2020
Confirmation statement made on 2020-02-20 with updates
dot icon05/12/2019
Full accounts made up to 2018-12-31
dot icon27/09/2019
Termination of appointment of Mark Grahame Collins as a director on 2019-07-01
dot icon16/08/2019
Registered office address changed from Stafford Park 6 Telford Shropshire TF3 3AT to 15 Bedford Street London WC2E 9HE on 2019-08-16
dot icon29/04/2019
Appointment of Mr Simon Holden as a director on 2019-03-11
dot icon02/04/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon09/01/2019
Resolutions
dot icon20/12/2018
Registration of charge 079020270006, created on 2018-12-18
dot icon18/12/2018
Full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-02-20 with updates
dot icon04/08/2017
Notification of Cityfibre Infrastructure Holdings Plc as a person with significant control on 2017-08-01
dot icon04/08/2017
Withdrawal of a person with significant control statement on 2017-08-04
dot icon02/08/2017
Appointment of Mr William Gregory Mesch as a director on 2017-08-01
dot icon02/08/2017
Termination of appointment of Yun-Juelsa Chen as a director on 2017-08-01
dot icon02/08/2017
Termination of appointment of Ian David Brewer as a director on 2017-08-01
dot icon02/08/2017
Termination of appointment of Clive James Austin as a director on 2017-08-01
dot icon02/08/2017
Termination of appointment of Richard Charles Atkins as a director on 2017-08-01
dot icon02/08/2017
Appointment of Mr Mark Grahame Collins as a director on 2017-08-01
dot icon02/08/2017
Appointment of Mr Terence Alan Hart as a director on 2017-08-01
dot icon02/08/2017
Satisfaction of charge 079020270004 in full
dot icon02/08/2017
Satisfaction of charge 2 in full
dot icon02/08/2017
Satisfaction of charge 079020270005 in full
dot icon27/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/04/2017
Resolutions
dot icon21/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon10/01/2017
Group of companies' accounts made up to 2015-12-31
dot icon10/10/2016
Cancellation of shares. Statement of capital on 2016-09-20
dot icon02/10/2016
Purchase of own shares.
dot icon30/09/2016
Resolutions
dot icon29/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon23/09/2016
Satisfaction of charge 079020270003 in full
dot icon11/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Resolutions
dot icon30/06/2015
Resolutions
dot icon20/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/10/2014
Certificate of change of name
dot icon30/10/2014
Change of name notice
dot icon25/03/2014
Second filing of SH01 previously delivered to Companies House
dot icon24/03/2014
Second filing of AP01 previously delivered to Companies House
dot icon24/03/2014
Second filing of AP01 previously delivered to Companies House
dot icon11/03/2014
Appointment of Clive Austin as a director
dot icon07/03/2014
Termination of appointment of Ashley Broomberg as a director
dot icon07/03/2014
Termination of appointment of Ashley Levinson as a director
dot icon06/03/2014
Appointment of Yun-Juelsa Chen as a director
dot icon27/02/2014
Resolutions
dot icon27/02/2014
Resolutions
dot icon27/02/2014
Particulars of variation of rights attached to shares
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-02-20
dot icon27/02/2014
Registered office address changed from 30 Haymarket London SW1Y 4EX on 2014-02-27
dot icon27/02/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon27/02/2014
Appointment of Mr Ian David Brewer as a director
dot icon27/02/2014
Appointment of Mr Richard Charles Atkins as a director
dot icon25/02/2014
Registration of charge 079020270003
dot icon25/02/2014
Registration of charge 079020270004
dot icon25/02/2014
Registration of charge 079020270005
dot icon25/02/2014
Satisfaction of charge 1 in full
dot icon17/02/2014
Appointment of Ashley Broomberg as a director
dot icon17/02/2014
Termination of appointment of Robert Henry as a director
dot icon14/02/2014
Statement by directors
dot icon14/02/2014
Statement of capital on 2014-02-14
dot icon14/02/2014
Solvency statement dated 14/02/14
dot icon14/02/2014
Resolutions
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/03/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon07/03/2013
Director's details changed for Mr Robert Michael Henry on 2012-07-16
dot icon06/03/2013
Termination of appointment of Jonathan Gregory as a director
dot icon06/03/2013
Appointment of Mr Ashley Philip Levinson as a director
dot icon06/08/2012
Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 2012-08-06
dot icon20/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon20/04/2012
Resolutions
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2012
Appointment of Mr Robert Michael Henry as a director
dot icon26/01/2012
Duplicate mortgage certificatecharge no:1
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levinson, Ashley Philip
Director
20/01/2012 - 14/02/2014
27
Brewer, Ian David
Director
14/02/2014 - 01/08/2017
54
Dunn, Nicholas James
Director
20/01/2021 - Present
28
Holden, Simon
Director
11/03/2019 - Present
19
Mesch, William Gregory
Director
01/08/2017 - 02/09/2025
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENTANET HOLDINGS LIMITED

ENTANET HOLDINGS LIMITED is an(a) Active company incorporated on 09/01/2012 with the registered office located at 15 Bedford Street, London WC2E 9HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENTANET HOLDINGS LIMITED?

toggle

ENTANET HOLDINGS LIMITED is currently Active. It was registered on 09/01/2012 .

Where is ENTANET HOLDINGS LIMITED located?

toggle

ENTANET HOLDINGS LIMITED is registered at 15 Bedford Street, London WC2E 9HE.

What does ENTANET HOLDINGS LIMITED do?

toggle

ENTANET HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENTANET HOLDINGS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-20 with no updates.