ENTITLEDTO LTD

Register to unlock more data on OkredoRegister

ENTITLEDTO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05191376

Incorporation date

28/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Delta House, 16 Bridge Road, Haywards Heath RH16 1UACopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2004)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon10/09/2025
Confirmation statement made on 2025-07-28 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Memorandum and Articles of Association
dot icon05/11/2024
Registration of charge 051913760001, created on 2024-10-29
dot icon03/11/2024
Change of share class name or designation
dot icon01/11/2024
Cessation of Philip John Agulnik as a person with significant control on 2024-10-29
dot icon01/11/2024
Notification of Entitled2 Ltd as a person with significant control on 2024-10-29
dot icon01/11/2024
Cessation of Stephen Gibson as a person with significant control on 2024-10-29
dot icon31/10/2024
Change of share class name or designation
dot icon31/10/2024
Appointment of Ms Nicola Deborah Hesford-Duckworth as a director on 2024-10-29
dot icon31/10/2024
Appointment of Ms Catherine Jayne Gibson as a director on 2024-10-29
dot icon31/10/2024
Appointment of Ms Nanette Liza Keys as a director on 2024-10-29
dot icon13/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/08/2023
Change of details for Dr Philip John Agulnik as a person with significant control on 2023-08-15
dot icon15/08/2023
Director's details changed for Dr Philip John Agulnik on 2023-08-15
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon01/09/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon26/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/01/2021
Termination of appointment of Elisabeth Jean Froggatt as a secretary on 2020-07-31
dot icon20/01/2021
Termination of appointment of Elisabeth Jean Froggatt as a director on 2020-07-31
dot icon23/10/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon29/09/2020
Registered office address changed from Techhub Campus 1-15 Clere Street Shoreditch London EC2A 4UY England to Delta House 16 Bridge Road Haywards Heath RH16 1UA on 2020-09-29
dot icon16/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon13/06/2019
Registered office address changed from Techhub 101 Finsbury Pavement London EC2A 1RS England to Techhub Campus 1-15 Clere Street Shoreditch London EC2A 4UY on 2019-06-13
dot icon13/06/2019
Change of details for Dr Philip John Agulnik as a person with significant control on 2019-06-13
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/09/2018
Registered office address changed from 101 Techhub Finsbury Pavement London EC2Y 9AU England to Techhub 101 Finsbury Pavement London EC2A 1RS on 2018-09-03
dot icon08/08/2018
Registered office address changed from Techhub 101 Finsbury Street London EC2Y 9AU England to 101 Techhub Finsbury Pavement London EC2Y 9AU on 2018-08-08
dot icon08/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon07/06/2018
Registered office address changed from Techhub/Campus London 4-5 Bonhill Street London EC2A 4BX England to Techhub 101 Finsbury Street London EC2Y 9AU on 2018-06-07
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/08/2017
Secretary's details changed for Elisabeth Jean Froggatt on 2017-08-09
dot icon09/08/2017
Director's details changed for Elisabeth Jean Froggatt on 2017-08-09
dot icon09/08/2017
Director's details changed for Dr Philip John Agulnik on 2017-08-09
dot icon09/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon09/08/2017
Change of details for Dr Philip John Agulnik as a person with significant control on 2017-08-09
dot icon08/08/2017
Director's details changed for Elisabeth Jean Froggatt on 2017-08-08
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/10/2016
Registered office address changed from 3 Kenmore Drive Altrincham Cheshire WA15 8QN to Techhub/Campus London 4-5 Bonhill Street London EC2A 4BX on 2016-10-14
dot icon11/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-11-12
dot icon14/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon21/08/2014
Director's details changed for Dr Philip John Agulnik on 2014-08-21
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon28/10/2010
Resolutions
dot icon28/10/2010
Change of share class name or designation
dot icon21/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon21/08/2010
Director's details changed for Stephen Gibson on 2010-07-28
dot icon21/08/2010
Director's details changed for Dr Philip John Agulnik on 2010-07-28
dot icon19/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/09/2009
Return made up to 28/07/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/11/2008
Return made up to 28/07/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/04/2008
Return made up to 28/07/07; no change of members
dot icon06/09/2007
Registered office changed on 06/09/07 from: 1 rainford avenue altrincham cheshire WA15 7TH
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon31/08/2006
Return made up to 28/07/06; full list of members
dot icon28/07/2006
New director appointed
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon30/11/2005
New secretary appointed;new director appointed
dot icon30/11/2005
Secretary resigned;director resigned
dot icon07/11/2005
Return made up to 28/07/05; full list of members
dot icon09/08/2005
Registered office changed on 09/08/05 from: 1A 75 anson road london N7 0AU
dot icon16/08/2004
New director appointed
dot icon06/08/2004
Ad 28/07/04--------- £ si 8@1=8 £ ic 2/10
dot icon06/08/2004
New secretary appointed;new director appointed
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

9
2023
change arrow icon+54.70 % *

* during past year

Cash in Bank

£714,508.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
389.50K
-
0.00
462.30K
-
2022
7
354.79K
-
0.00
461.86K
-
2023
9
525.28K
-
0.00
714.51K
-
2023
9
525.28K
-
0.00
714.51K
-

Employees

2023

Employees

9 Ascended29 % *

Net Assets(GBP)

525.28K £Ascended48.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

714.51K £Ascended54.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Stephen
Director
28/07/2004 - Present
4
Agulnik, Philip John, Dr
Director
20/07/2006 - Present
3
Froggatt, Elisabeth Jean
Director
22/11/2005 - 31/07/2020
2
Gibson, Catherine Jayne
Director
29/10/2024 - Present
1
Keys, Nanette Liza
Director
29/10/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ENTITLEDTO LTD

ENTITLEDTO LTD is an(a) Active company incorporated on 28/07/2004 with the registered office located at Delta House, 16 Bridge Road, Haywards Heath RH16 1UA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ENTITLEDTO LTD?

toggle

ENTITLEDTO LTD is currently Active. It was registered on 28/07/2004 .

Where is ENTITLEDTO LTD located?

toggle

ENTITLEDTO LTD is registered at Delta House, 16 Bridge Road, Haywards Heath RH16 1UA.

What does ENTITLEDTO LTD do?

toggle

ENTITLEDTO LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ENTITLEDTO LTD have?

toggle

ENTITLEDTO LTD had 9 employees in 2023.

What is the latest filing for ENTITLEDTO LTD?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.