ENTANET INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ENTANET INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03274237

Incorporation date

06/11/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

15 Bedford Street, London WC2E 9HECopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1996)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon24/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Registration of charge 032742370009, created on 2025-09-12
dot icon02/09/2025
Termination of appointment of William Gregory Mesch as a director on 2025-09-02
dot icon13/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon02/08/2022
Satisfaction of charge 032742370007 in full
dot icon06/06/2022
Registration of charge 032742370008, created on 2022-06-01
dot icon20/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon28/10/2021
Full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2020-11-06 with no updates
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 icon07/01/2020
Confirmation statement made on 2019-11-06 with no 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 icon09/01/2019
Resolutions
dot icon20/12/2018
Registration of charge 032742370007, created on 2018-12-18
dot icon18/12/2018
Full accounts made up to 2017-12-31
dot icon14/12/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon09/11/2017
Confirmation statement made on 2017-11-06 with no updates
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 Elsa Chen as a director on 2017-08-01
dot icon02/08/2017
Termination of appointment of Stephen Peter Barclay 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
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 032742370006 in full
dot icon02/08/2017
Satisfaction of charge 032742370005 in full
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon15/05/2017
Satisfaction of charge 032742370004 in full
dot icon10/01/2017
Full accounts made up to 2015-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon29/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon09/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon16/05/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Appointment of Ian Brewer as a director
dot icon06/03/2014
Appointment of Stephen Peter Barclay as a director
dot icon25/02/2014
Registration of charge 032742370005
dot icon25/02/2014
Registration of charge 032742370006
dot icon25/02/2014
Satisfaction of charge 3 in full
dot icon24/02/2014
Registration of charge 032742370004
dot icon12/12/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2012-11-30
dot icon19/08/2013
Termination of appointment of Yaw-Jong Tsai as a director
dot icon30/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon23/07/2012
Full accounts made up to 2011-11-30
dot icon25/01/2012
Termination of appointment of Jen Chu as a director
dot icon04/01/2012
Appointment of Yaw-Jong Tsai as a director
dot icon21/12/2011
Termination of appointment of Chun Chu as a director
dot icon29/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-11-30
dot icon20/09/2011
Appointment of Elsa Chen as a director
dot icon13/04/2011
Termination of appointment of Yi Hung as a director
dot icon08/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon23/07/2010
Full accounts made up to 2009-11-30
dot icon19/07/2010
Termination of appointment of Yueh Tsai as a secretary
dot icon16/06/2010
Termination of appointment of Jason Tsai as a director
dot icon25/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon12/10/2009
Director's details changed for Mr Jason Tsai on 2009-10-01
dot icon12/10/2009
Director's details changed for Yi Chen Hung on 2009-10-01
dot icon12/10/2009
Director's details changed for Jen Yen Chu on 2009-10-01
dot icon12/10/2009
Director's details changed for Chun Ying Chu on 2009-10-01
dot icon30/09/2009
Full accounts made up to 2008-11-30
dot icon03/12/2008
Return made up to 06/11/08; full list of members
dot icon05/08/2008
Full accounts made up to 2007-11-30
dot icon14/07/2008
Appointment terminated director john tsai
dot icon14/11/2007
Return made up to 06/11/07; full list of members
dot icon01/11/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon10/08/2007
Accounting reference date extended from 30/09/07 to 30/11/07
dot icon23/07/2007
Full accounts made up to 2006-09-30
dot icon17/07/2007
New director appointed
dot icon30/11/2006
Return made up to 06/11/06; full list of members
dot icon21/11/2006
Registered office changed on 21/11/06 from: 7-10 chandos street london W1G 9DQ
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Secretary resigned
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon04/11/2005
Return made up to 06/11/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon01/11/2004
Return made up to 06/11/04; full list of members
dot icon12/10/2004
Return made up to 06/11/03; full list of members
dot icon01/10/2004
Amended full accounts made up to 2003-09-30
dot icon09/09/2004
Particulars of mortgage/charge
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon24/06/2004
New director appointed
dot icon23/07/2003
Full accounts made up to 2002-09-30
dot icon18/11/2002
Return made up to 06/11/02; full list of members
dot icon04/08/2002
Full accounts made up to 2001-09-30
dot icon12/04/2002
Particulars of mortgage/charge
dot icon22/11/2001
Return made up to 06/11/01; full list of members
dot icon11/10/2001
Ad 26/07/01--------- £ si 200000@1=200000 £ ic 100/200100
dot icon25/07/2001
New director appointed
dot icon22/05/2001
Full accounts made up to 2000-09-30
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon08/11/2000
Return made up to 06/11/00; full list of members
dot icon05/09/2000
Registered office changed on 05/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE
dot icon06/07/2000
Full accounts made up to 1999-09-30
dot icon15/12/1999
Return made up to 06/11/99; full list of members
dot icon02/04/1999
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon08/02/1999
Return made up to 06/11/98; full list of members
dot icon17/02/1998
Full accounts made up to 1997-04-30
dot icon21/01/1998
Return made up to 06/11/97; full list of members
dot icon05/01/1998
Ad 29/11/96--------- £ si 98@1=98 £ ic 2/100
dot icon15/09/1997
Accounting reference date shortened from 30/11/97 to 30/04/97
dot icon13/02/1997
Registered office changed on 13/02/97 from: 27 john street london WC1N 2BL
dot icon06/12/1996
Registered office changed on 06/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/12/1996
Secretary resigned
dot icon06/12/1996
Director resigned
dot icon06/12/1996
New secretary appointed
dot icon06/12/1996
New director appointed
dot icon06/11/1996
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
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Ian David
Director
20/02/2014 - 01/08/2017
54
Chen, Elsa
Director
05/09/2011 - 01/08/2017
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/11/1996 - 06/11/1996
16011
Collins, Mark Grahame
Director
01/08/2017 - 01/07/2019
24
Dunn, Nicholas James
Director
20/01/2021 - Present
28

Persons with Significant Control

0

No PSC data available.

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 INTERNATIONAL LIMITED

ENTANET INTERNATIONAL LIMITED is an(a) Active company incorporated on 06/11/1996 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 INTERNATIONAL LIMITED?

toggle

ENTANET INTERNATIONAL LIMITED is currently Active. It was registered on 06/11/1996 .

Where is ENTANET INTERNATIONAL LIMITED located?

toggle

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

What does ENTANET INTERNATIONAL LIMITED do?

toggle

ENTANET INTERNATIONAL LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for ENTANET INTERNATIONAL LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.