ENTREPRENEURS FIRST OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

ENTREPRENEURS FIRST OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09064488

Incorporation date

30/05/2014

Size

Group

Contacts

Registered address

Registered address

Senna Building, Gorsuch Pl, London E2 8JFCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2014)
dot icon26/03/2026
Group of companies' accounts made up to 2025-03-31
dot icon05/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon28/08/2025
Appointment of Mr. Jonathan Clifford as a director on 2025-08-26
dot icon29/07/2025
Notification of Entrepreneurs First Capital Limited as a person with significant control on 2025-07-15
dot icon29/07/2025
Cessation of Alice Bentinck as a person with significant control on 2025-07-15
dot icon29/07/2025
Cessation of Matthew Philip Clifford as a person with significant control on 2025-07-15
dot icon28/07/2025
Registration of charge 090644880004, created on 2025-07-21
dot icon17/07/2025
Change of share class name or designation
dot icon17/07/2025
Resolutions
dot icon16/07/2025
Particulars of variation of rights attached to shares
dot icon14/07/2025
Statement of capital following an allotment of shares on 2025-07-14
dot icon14/03/2025
Auditor's resignation
dot icon24/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon15/01/2025
Change of share class name or designation
dot icon15/01/2025
Particulars of variation of rights attached to shares
dot icon13/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon27/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon20/12/2024
Statement of capital following an allotment of shares on 2023-12-17
dot icon14/10/2024
Change of details for Mr Matthew Philip Clifford as a person with significant control on 2024-10-14
dot icon14/10/2024
Change of details for Ms Alice Bentinck as a person with significant control on 2024-10-14
dot icon14/10/2024
Director's details changed for Ms Alice Bentinck on 2024-10-14
dot icon14/10/2024
Director's details changed for Mr Matthew Philip Clifford on 2024-10-14
dot icon21/06/2024
Confirmation statement made on 2023-12-31 with updates
dot icon03/06/2024
Change of share class name or designation
dot icon03/06/2024
Particulars of variation of rights attached to shares
dot icon20/05/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon19/04/2024
Particulars of variation of rights attached to shares
dot icon19/04/2024
Change of share class name or designation
dot icon11/04/2024
Statement of capital following an allotment of shares on 2023-08-09
dot icon11/04/2024
Statement of capital following an allotment of shares on 2023-10-20
dot icon07/03/2024
Satisfaction of charge 090644880003 in full
dot icon16/01/2024
Satisfaction of charge 090644880002 in full
dot icon15/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon14/11/2023
Particulars of variation of rights attached to shares
dot icon14/11/2023
Change of share class name or designation
dot icon14/09/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon23/08/2023
Satisfaction of charge 090644880001 in full
dot icon18/08/2023
Registration of charge 090644880003, created on 2023-08-03
dot icon16/08/2023
Registration of charge 090644880002, created on 2023-08-03
dot icon18/04/2023
Confirmation statement made on 2022-12-31 with updates
dot icon24/01/2023
Change of share class name or designation
dot icon24/01/2023
Particulars of variation of rights attached to shares
dot icon24/01/2023
Statement of capital following an allotment of shares on 2022-03-03
dot icon19/01/2023
Particulars of variation of rights attached to shares
dot icon19/01/2023
Change of share class name or designation
dot icon19/01/2023
Statement of capital following an allotment of shares on 2023-01-13
dot icon16/01/2023
Statement of capital following an allotment of shares on 2023-01-11
dot icon16/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/09/2022
Statement of capital following an allotment of shares on 2022-09-02
dot icon13/09/2022
Change of share class name or designation
dot icon12/09/2022
Particulars of variation of rights attached to shares
dot icon12/09/2022
Group of companies' accounts made up to 2020-12-31
dot icon17/08/2022
Registered office address changed from , Lincoln Building the Biscuit Factory, 100 Drummond Road, London, SE16 4DG, United Kingdom to Senna Building Gorsuch Pl London E2 8JF on 2022-08-17
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-05-26
dot icon30/05/2022
Statement of capital following an allotment of shares on 2022-04-25
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-18
dot icon31/03/2022
Statement of capital following an allotment of shares on 2021-12-17
dot icon30/03/2022
Confirmation statement made on 2021-12-31 with updates
dot icon30/03/2022
Change of share class name or designation
dot icon30/03/2022
Change of share class name or designation
dot icon23/03/2022
Change of details for Mr Matthew Philip Clifford as a person with significant control on 2021-12-17
dot icon23/03/2022
Change of details for Ms Alice Bentinck as a person with significant control on 2021-12-17
dot icon17/01/2022
Change of share class name or designation
dot icon17/01/2022
Particulars of variation of rights attached to shares
dot icon14/01/2022
Sub-division of shares on 2021-12-17
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-12-02
dot icon07/01/2022
Sub-division of shares on 2021-12-17
dot icon06/01/2022
Resolutions
dot icon06/01/2022
Memorandum and Articles of Association
dot icon06/01/2022
Particulars of variation of rights attached to shares
dot icon06/01/2022
Change of share class name or designation
dot icon06/01/2022
Change of share class name or designation
dot icon05/01/2022
Statement of capital following an allotment of shares on 2021-12-17
dot icon05/01/2022
Sub-division of shares on 2021-12-17
dot icon17/12/2021
Change of share class name or designation
dot icon17/12/2021
Particulars of variation of rights attached to shares
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-12-02
dot icon10/12/2021
Particulars of variation of rights attached to shares
dot icon10/12/2021
Change of share class name or designation
dot icon05/05/2021
Statement of capital following an allotment of shares on 2020-11-11
dot icon05/05/2021
Particulars of variation of rights attached to shares
dot icon05/05/2021
Change of share class name or designation
dot icon05/05/2021
Particulars of variation of rights attached to shares
dot icon23/04/2021
Compulsory strike-off action has been discontinued
dot icon22/04/2021
Confirmation statement made on 2020-12-31 with updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon11/02/2021
Statement of capital following an allotment of shares on 2021-01-14
dot icon11/02/2021
Particulars of variation of rights attached to shares
dot icon11/02/2021
Change of share class name or designation
dot icon10/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon23/09/2020
Resolutions
dot icon23/09/2020
Memorandum and Articles of Association
dot icon21/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon21/09/2020
Memorandum and Articles of Association
dot icon21/09/2020
Resolutions
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-08-24
dot icon10/09/2020
Change of share class name or designation
dot icon10/09/2020
Particulars of variation of rights attached to shares
dot icon26/08/2020
Change of share class name or designation
dot icon26/08/2020
Particulars of variation of rights attached to shares
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-07-29
dot icon23/07/2020
Particulars of variation of rights attached to shares
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon27/05/2020
Change of share class name or designation
dot icon29/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon21/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon05/01/2020
Statement of capital following an allotment of shares on 2019-09-25
dot icon05/01/2020
Statement of capital following an allotment of shares on 2019-08-29
dot icon05/01/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon05/01/2020
Statement of capital following an allotment of shares on 2017-11-22
dot icon05/01/2020
Statement of capital following an allotment of shares on 2019-11-04
dot icon04/01/2020
Particulars of variation of rights attached to shares
dot icon04/01/2020
Particulars of variation of rights attached to shares
dot icon04/01/2020
Particulars of variation of rights attached to shares
dot icon04/01/2020
Change of share class name or designation
dot icon04/01/2020
Change of share class name or designation
dot icon04/01/2020
Particulars of variation of rights attached to shares
dot icon04/01/2020
Change of share class name or designation
dot icon04/01/2020
Change of share class name or designation
dot icon04/01/2020
Particulars of variation of rights attached to shares
dot icon04/01/2020
Particulars of variation of rights attached to shares
dot icon04/01/2020
Change of share class name or designation
dot icon04/01/2020
Change of share class name or designation
dot icon21/10/2019
Registered office address changed from , Block L the Biscuit Factory 100 Clements Road, London, SE16 4DG to Senna Building Gorsuch Pl London E2 8JF on 2019-10-21
dot icon12/02/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/11/2018
Termination of appointment of Joseph Lawrence White as a director on 2018-09-18
dot icon15/11/2018
Appointment of Mr Joseph Lawrence White as a director on 2018-09-18
dot icon08/11/2018
Registration of charge 090644880001, created on 2018-11-05
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-08-23
dot icon11/09/2017
Change of share class name or designation
dot icon08/09/2017
Particulars of variation of rights attached to shares
dot icon07/09/2017
Resolutions
dot icon01/09/2017
Statement of capital following an allotment of shares on 2017-08-09
dot icon23/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/07/2016
Registered office address changed from , One London Wall, London, EC2Y 5AB to Senna Building Gorsuch Pl London E2 8JF on 2016-07-29
dot icon20/07/2016
Certificate of change of name
dot icon19/07/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon19/07/2016
Director's details changed for Ms Alice Bentinck on 2016-05-10
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon23/03/2016
Resolutions
dot icon29/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/02/2016
Sub-division of shares on 2016-01-18
dot icon02/02/2016
Statement of capital following an allotment of shares on 2016-01-18
dot icon02/02/2016
Resolutions
dot icon09/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon25/02/2015
Statement of capital following an allotment of shares on 2015-02-03
dot icon25/02/2015
Sub-division of shares on 2015-02-03
dot icon25/02/2015
Change of share class name or designation
dot icon25/02/2015
Resolutions
dot icon15/07/2014
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2014-06-30
dot icon15/07/2014
Certificate of change of name
dot icon15/07/2014
Change of name by provision in articles
dot icon15/07/2014
Termination of appointment of Vindex Limited as a director on 2014-06-30
dot icon15/07/2014
Appointment of Miss Alice Bentinck as a director on 2014-06-30
dot icon15/07/2014
Termination of appointment of Vindex Services Limited as a director on 2014-06-30
dot icon15/07/2014
Appointment of Mr Matthew Philip Clifford as a director on 2014-06-30
dot icon15/07/2014
Current accounting period extended from 2015-05-31 to 2015-08-31
dot icon09/07/2014
Termination of appointment of Christine Truesdale as a director
dot icon30/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bentinck, Alice
Director
30/06/2014 - Present
30
Clifford, Matthew Philip
Director
30/06/2014 - Present
40
MACLAY MURRAY & SPENS LLP
Corporate Secretary
30/05/2014 - 30/06/2014
214
VINDEX LIMITED
Corporate Director
30/05/2014 - 30/06/2014
243
VINDEX SERVICES LIMITED
Corporate Director
30/05/2014 - 30/06/2014
239

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

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 ENTREPRENEURS FIRST OPERATIONS LIMITED

ENTREPRENEURS FIRST OPERATIONS LIMITED is an(a) Active company incorporated on 30/05/2014 with the registered office located at Senna Building, Gorsuch Pl, London E2 8JF. There are currently 3 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 ENTREPRENEURS FIRST OPERATIONS LIMITED?

toggle

ENTREPRENEURS FIRST OPERATIONS LIMITED is currently Active. It was registered on 30/05/2014 .

Where is ENTREPRENEURS FIRST OPERATIONS LIMITED located?

toggle

ENTREPRENEURS FIRST OPERATIONS LIMITED is registered at Senna Building, Gorsuch Pl, London E2 8JF.

What does ENTREPRENEURS FIRST OPERATIONS LIMITED do?

toggle

ENTREPRENEURS FIRST OPERATIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ENTREPRENEURS FIRST OPERATIONS LIMITED?

toggle

The latest filing was on 26/03/2026: Group of companies' accounts made up to 2025-03-31.