ENTNET LTD

Register to unlock more data on OkredoRegister

ENTNET LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08218428

Incorporation date

18/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2012)
dot icon03/03/2026
Resolutions
dot icon03/03/2026
Appointment of a voluntary liquidator
dot icon03/03/2026
Statement of affairs
dot icon03/03/2026
Registered office address changed from Ground Floor Custom House Waterfront East Brierley Hill West Midlands DY5 1XH United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2026-03-03
dot icon20/10/2025
Micro company accounts made up to 2025-03-29
dot icon05/07/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon18/02/2025
Micro company accounts made up to 2024-03-29
dot icon30/11/2024
Micro company accounts made up to 2022-03-29
dot icon30/11/2024
Micro company accounts made up to 2023-03-29
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon25/09/2024
Confirmation statement made on 2023-05-15 with no updates
dot icon25/09/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon23/09/2024
Registered office address changed from F5 Hilton Main Industrial Estate Bognop Road Wolverhampton WV11 2BE to Ground Floor Custom House Waterfront East Brierley Hill West Midlands DY5 1XH on 2024-09-23
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon16/08/2022
Compulsory strike-off action has been discontinued
dot icon14/08/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-30
dot icon22/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon21/08/2021
Compulsory strike-off action has been discontinued
dot icon20/08/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon12/08/2021
Compulsory strike-off action has been suspended
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon25/05/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/09/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon09/08/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/07/2018
Confirmation statement made on 2018-05-15 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon09/03/2017
Termination of appointment of Andrew David Worley as a director on 2016-10-14
dot icon09/03/2017
Termination of appointment of Martin James Robson as a director on 2016-10-14
dot icon09/03/2017
Termination of appointment of Lloyd Anthony Butler as a director on 2016-10-14
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon11/06/2015
Director's details changed for Mr Clive Cyril Patrick Barrett on 2015-03-27
dot icon02/07/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/01/2014
Appointment of Mr Andrew David Worley as a director
dot icon13/01/2014
Appointment of Mr Martin James Robson as a director
dot icon15/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon15/05/2013
Appointment of Mr Lloyd Anthony Butler as a director
dot icon15/05/2013
Appointment of Mr Lloyd Anthony Butler as a director
dot icon18/09/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
101.44K
-
0.00
-
-
2021
4
101.44K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

101.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Clive Cyril Patrick
Director
18/09/2012 - Present
8
Butler, Lloyd Anthony
Director
01/05/2013 - 14/10/2016
7
Worley, Andrew David
Director
26/11/2013 - 14/10/2016
4
Robson, Martin James
Director
26/11/2013 - 14/10/2016
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ENTNET LTD

ENTNET LTD is an(a) Liquidation company incorporated on 18/09/2012 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ENTNET LTD?

toggle

ENTNET LTD is currently Liquidation. It was registered on 18/09/2012 .

Where is ENTNET LTD located?

toggle

ENTNET LTD is registered at 79 Caroline Street, Birmingham B3 1UP.

What does ENTNET LTD do?

toggle

ENTNET LTD operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

How many employees does ENTNET LTD have?

toggle

ENTNET LTD had 4 employees in 2021.

What is the latest filing for ENTNET LTD?

toggle

The latest filing was on 03/03/2026: Resolutions.