ENTERNSHIPS LIMITED

Register to unlock more data on OkredoRegister

ENTERNSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06815520

Incorporation date

10/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2009)
dot icon28/03/2026
Memorandum and Articles of Association
dot icon28/03/2026
Resolutions
dot icon18/03/2026
Notification of Vedic Capital Limited as a person with significant control on 2026-03-09
dot icon17/03/2026
Cessation of Rajeeb Dey as a person with significant control on 2026-03-09
dot icon17/03/2026
Termination of appointment of Sebastian Paul Wallace as a director on 2026-03-09
dot icon16/01/2026
Satisfaction of charge 068155200001 in full
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon17/04/2025
Termination of appointment of Jonathan Edward Philip Day as a director on 2025-04-11
dot icon27/03/2025
Termination of appointment of Luke Jonathan Edis as a director on 2025-03-27
dot icon27/03/2025
Appointment of Mr Malcolm Kennedy Hunt Moss as a director on 2025-03-27
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/07/2024
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 2024-07-16
dot icon04/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon27/06/2024
Director's details changed for Mr Rajeeb Dey on 2024-06-27
dot icon05/06/2024
Termination of appointment of Maria Trokoudes Wagner as a director on 2024-04-18
dot icon05/06/2024
Appointment of Mr Luke Jonathan Edis as a director on 2024-04-18
dot icon24/05/2024
Total exemption full accounts made up to 2023-02-28
dot icon17/05/2024
Statement of capital following an allotment of shares on 2023-12-14
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon15/03/2024
Statement of capital following an allotment of shares on 2024-01-08
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-09-21
dot icon22/08/2023
Statement of capital following an allotment of shares on 2023-08-17
dot icon20/07/2023
Second filing of Confirmation Statement dated 2023-06-30
dot icon17/07/2023
Appointment of Mr Radcliffe Killam Ii as a director on 2023-06-06
dot icon15/07/2023
Resolutions
dot icon15/07/2023
Memorandum and Articles of Association
dot icon14/07/2023
30/06/23 Statement of Capital gbp 340.6678
dot icon11/07/2023
Second filing of Confirmation Statement dated 2022-06-30
dot icon07/07/2023
Statement of capital following an allotment of shares on 2023-06-06
dot icon07/07/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon04/05/2023
Director's details changed for Mr Rajeeb Dey on 2023-04-26
dot icon04/05/2023
Change of details for Mr Rajeeb Dey as a person with significant control on 2023-04-26
dot icon31/03/2023
Total exemption full accounts made up to 2022-02-28
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-04-08
dot icon07/12/2022
Appointment of Mr Jonathan Edward Philip Day as a director on 2021-11-29
dot icon13/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon08/06/2022
Registration of charge 068155200001, created on 2022-06-08
dot icon05/05/2022
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-05
dot icon25/03/2022
Statement of capital following an allotment of shares on 2022-02-06
dot icon10/02/2022
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 2022-02-10
dot icon08/01/2022
Resolutions
dot icon08/01/2022
Memorandum and Articles of Association
dot icon07/01/2022
Termination of appointment of Ohs Secretaries Limited as a secretary on 2022-01-07
dot icon07/01/2022
Statement of capital following an allotment of shares on 2021-12-06
dot icon23/12/2021
Appointment of Ms Maria Trokoudes Wagner as a director on 2021-11-12
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon27/10/2021
Resolutions
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-10-20
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-09-29
dot icon08/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/08/2020
Change of details for Mr Rajeeb Dey as a person with significant control on 2019-12-13
dot icon21/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon21/07/2020
Director's details changed for Mr William Malachy Mcquillan on 2020-02-13
dot icon05/03/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon10/02/2020
Appointment of Mr Sebastian Paul Wallace as a director on 2020-01-31
dot icon06/02/2020
Change of share class name or designation
dot icon06/02/2020
Resolutions
dot icon30/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon12/07/2019
Statement of capital following an allotment of shares on 2019-06-03
dot icon12/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon26/06/2019
Resolutions
dot icon20/09/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-11
dot icon31/08/2018
Statement of capital following an allotment of shares on 2018-08-09
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/07/2017
Change of details for Mr Rajeeb Dey as a person with significant control on 2017-02-01
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon16/06/2017
Resolutions
dot icon08/06/2017
Statement of capital following an allotment of shares on 2017-06-06
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-04-13
dot icon09/05/2017
Statement of capital following an allotment of shares on 2017-04-13
dot icon29/03/2017
Registered office address changed from 38-40 Elm Avenue Upminster Essex RM14 2AY to 9th Floor 107 Cheapside London EC2V 6DN on 2017-03-29
dot icon29/03/2017
Appointment of Ohs Secretaries Limited as a secretary on 2017-03-27
dot icon29/03/2017
Termination of appointment of Rajeeb Dey as a secretary on 2017-03-27
dot icon13/03/2017
Sub-division of shares on 2017-01-27
dot icon28/02/2017
Confirmation statement made on 2016-06-30 with updates
dot icon27/02/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon27/02/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon27/02/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon24/02/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon23/02/2017
Resolutions
dot icon13/02/2017
Appointment of William Mcquillan as a director on 2017-02-01
dot icon19/12/2016
Second filing of the annual return made up to 2016-02-10
dot icon19/12/2016
Second filing of the annual return made up to 2015-02-10
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/06/2016
Statement of capital following an allotment of shares on 2014-05-19
dot icon29/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/11/2015
Appointment of Mr Tobias Edmund Mansel-Pleydell as a director on 2015-10-07
dot icon02/11/2015
Resolutions
dot icon03/09/2015
Statement of capital following an allotment of shares on 2015-09-03
dot icon09/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/05/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-03-16
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-02-14
dot icon08/05/2012
Resolutions
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/06/2011
Termination of appointment of Paul Travis as a director
dot icon08/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon06/03/2010
Secretary's details changed for Rajeeb Day on 2010-02-25
dot icon06/03/2010
Director's details changed for Paul Travis on 2010-02-25
dot icon10/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

38
2022
change arrow icon+371.52 % *

* during past year

Cash in Bank

£7,981,493.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
162.44K
-
0.00
1.69M
-
2022
38
5.84M
-
0.00
7.98M
-
2022
38
5.84M
-
0.00
7.98M
-

Employees

2022

Employees

38 Ascended0 % *

Net Assets(GBP)

5.84M £Ascended3.49K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.98M £Ascended371.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Sebastian Paul
Director
31/01/2020 - 09/03/2026
9
Dey, Rajeeb
Director
10/02/2009 - Present
9
Mansel-Pleydell, Tobias Edmund
Director
07/10/2015 - Present
3
Mcquillan, William Malachy
Director
01/02/2017 - Present
9
Edis, Luke Jonathan
Director
18/04/2024 - 27/03/2025
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ENTERNSHIPS LIMITED

ENTERNSHIPS LIMITED is an(a) Active company incorporated on 10/02/2009 with the registered office located at 30 Old Bailey, London EC4M 7AU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of ENTERNSHIPS LIMITED?

toggle

ENTERNSHIPS LIMITED is currently Active. It was registered on 10/02/2009 .

Where is ENTERNSHIPS LIMITED located?

toggle

ENTERNSHIPS LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does ENTERNSHIPS LIMITED do?

toggle

ENTERNSHIPS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ENTERNSHIPS LIMITED have?

toggle

ENTERNSHIPS LIMITED had 38 employees in 2022.

What is the latest filing for ENTERNSHIPS LIMITED?

toggle

The latest filing was on 28/03/2026: Memorandum and Articles of Association.