ENTUITY LIMITED

Register to unlock more data on OkredoRegister

ENTUITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03204761

Incorporation date

29/05/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Greenwich 6 Mitre Passage, Greenwich Peninsula, London SE10 0ERCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1996)
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-05-29 with updates
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-29 with updates
dot icon06/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon26/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/04/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/02/2023
Termination of appointment of Stella May as a director on 2023-02-01
dot icon02/02/2023
Appointment of Mr David Adam Neff as a director on 2023-02-01
dot icon31/05/2022
Confirmation statement made on 2022-05-29 with updates
dot icon27/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon17/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon07/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon16/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon16/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon12/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon12/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon18/10/2019
Register inspection address has been changed from 5 New Street Square London EC4A 3TW United Kingdom to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
dot icon07/10/2019
Registered office address changed from 9a Devonshire Square London EC2M 4YN to Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 2019-10-07
dot icon03/09/2019
Memorandum and Articles of Association
dot icon28/08/2019
Notification of Park Place Technologies Limited as a person with significant control on 2019-08-13
dot icon28/08/2019
Cessation of Westpool Investment Trust Plc as a person with significant control on 2019-08-13
dot icon28/08/2019
Termination of appointment of Stephen M Woodard as a director on 2019-08-13
dot icon28/08/2019
Termination of appointment of Tjg Secretaries Limited as a secretary on 2019-08-13
dot icon28/08/2019
Termination of appointment of Shawn Curtis Luetchens as a director on 2019-08-13
dot icon28/08/2019
Termination of appointment of Timothy Robert Pearson as a director on 2019-08-13
dot icon28/08/2019
Termination of appointment of Pardip Khroud as a director on 2019-08-13
dot icon28/08/2019
Termination of appointment of Pieter Johannes Hooft as a director on 2019-08-13
dot icon28/08/2019
Appointment of Stella May as a director on 2019-08-13
dot icon28/08/2019
Appointment of Elizabeth Ann Dellinger as a director on 2019-08-13
dot icon28/08/2019
Satisfaction of charge 11 in full
dot icon28/08/2019
Satisfaction of charge 9 in full
dot icon28/08/2019
Satisfaction of charge 8 in full
dot icon28/08/2019
Satisfaction of charge 10 in full
dot icon28/08/2019
Satisfaction of charge 3 in full
dot icon28/08/2019
Satisfaction of charge 12 in full
dot icon28/08/2019
Satisfaction of charge 5 in full
dot icon28/08/2019
Satisfaction of charge 7 in full
dot icon28/08/2019
Satisfaction of charge 6 in full
dot icon28/08/2019
Satisfaction of charge 13 in full
dot icon28/08/2019
Satisfaction of charge 14 in full
dot icon16/08/2019
Resolutions
dot icon13/07/2019
Satisfaction of charge 4 in full
dot icon13/07/2019
Satisfaction of charge 1 in full
dot icon17/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon13/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/08/2018
All of the property or undertaking has been released and no longer forms part of charge 11
dot icon17/08/2018
All of the property or undertaking has been released from charge 5
dot icon17/08/2018
All of the property or undertaking has been released from charge 10
dot icon17/08/2018
All of the property or undertaking has been released from charge 9
dot icon17/08/2018
All of the property or undertaking has been released from charge 12
dot icon17/08/2018
All of the property or undertaking has been released from charge 6
dot icon17/08/2018
All of the property or undertaking has been released from charge 13
dot icon17/08/2018
All of the property or undertaking has been released from charge 7
dot icon17/08/2018
All of the property or undertaking has been released from charge 8
dot icon04/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon03/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/06/2017
Second filing for the appointment of Stephen M Woodard as a director
dot icon04/06/2017
Appointment of Mr Stephen M Woodard as a director on 2017-03-24
dot icon02/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon31/05/2017
Appointment of Mr Pardip Khroud as a director on 2016-12-06
dot icon09/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon01/06/2016
Appointment of Mr Timothy Robert Pearson as a director on 2016-05-28
dot icon31/05/2016
Termination of appointment of Michael George Jannery as a director on 2016-05-31
dot icon10/09/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon10/09/2015
Statement of capital following an allotment of shares on 2014-08-21
dot icon11/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/09/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon05/09/2014
Cancellation of shares. Statement of capital on 2013-12-28
dot icon05/09/2014
Resolutions
dot icon05/09/2014
Purchase of own shares.
dot icon01/09/2014
Second filing of SH01 previously delivered to Companies House
dot icon01/09/2014
Second filing of SH01 previously delivered to Companies House
dot icon08/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon30/12/2013
Statement by directors
dot icon30/12/2013
Statement of capital on 2013-12-30
dot icon30/12/2013
Solvency statement dated 17/12/13
dot icon30/12/2013
Resolutions
dot icon23/09/2013
Purchase of own shares.
dot icon12/09/2013
Cancellation of shares. Statement of capital on 2013-09-12
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-08-28
dot icon12/09/2013
Cancellation of shares. Statement of capital on 2013-09-12
dot icon12/09/2013
Statement of capital on 2013-08-05
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon12/09/2013
Purchase of own shares.
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon11/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon02/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon18/06/2012
Register(s) moved to registered inspection location
dot icon18/06/2012
Register inspection address has been changed
dot icon07/11/2011
Termination of appointment of Thomas Macpherson as a director
dot icon01/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon14/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon27/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 29/05/09; full list of members
dot icon22/06/2009
Location of debenture register
dot icon22/06/2009
Location of register of members
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 14
dot icon04/12/2008
Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008
dot icon15/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 29/05/08; full list of members
dot icon01/12/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon26/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/07/2007
Return made up to 29/05/07; full list of members
dot icon19/04/2007
Particulars of mortgage/charge
dot icon20/02/2007
New director appointed
dot icon20/02/2007
Director resigned
dot icon19/12/2006
New director appointed
dot icon07/11/2006
Particulars of mortgage/charge
dot icon06/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon08/08/2006
Particulars of mortgage/charge
dot icon04/07/2006
Director resigned
dot icon15/06/2006
Return made up to 29/05/06; full list of members
dot icon07/06/2006
Registered office changed on 07/06/06 from: 9A devonshire square london EC2M 4YL
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon22/12/2005
Particulars of mortgage/charge
dot icon07/11/2005
Particulars of mortgage/charge
dot icon25/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon30/06/2005
Return made up to 29/05/05; full list of members
dot icon27/05/2005
Particulars of mortgage/charge
dot icon10/02/2005
Particulars of mortgage/charge
dot icon26/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/09/2004
Return made up to 29/05/04; full list of members
dot icon27/08/2004
Ad 21/01/04--------- £ si [email protected]=5200 £ ic 92453/97653
dot icon27/08/2004
Ad 30/03/04--------- £ si [email protected]=13467 £ ic 78986/92453
dot icon26/08/2004
New director appointed
dot icon26/08/2004
Director resigned
dot icon10/06/2004
Particulars of mortgage/charge
dot icon25/01/2004
Particulars of contract relating to shares
dot icon25/01/2004
Ad 02/12/03--------- £ si [email protected]=17600 £ ic 61386/78986
dot icon25/01/2004
Ad 16/12/03--------- £ si [email protected]=3200 £ ic 58186/61386
dot icon21/01/2004
Director resigned
dot icon07/01/2004
Conso 02/12/03
dot icon07/01/2004
Nc inc already adjusted 02/12/03
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Director resigned
dot icon07/01/2004
Director resigned
dot icon09/08/2003
Return made up to 29/05/03; full list of members
dot icon09/08/2003
Location of register of members
dot icon06/08/2003
Ad 23/07/03--------- £ si [email protected]=31 £ ic 58155/58186
dot icon04/08/2003
Director resigned
dot icon04/08/2003
New director appointed
dot icon31/07/2003
Particulars of mortgage/charge
dot icon22/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon17/09/2002
Group of companies' accounts made up to 2000-12-31
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon08/08/2002
New director appointed
dot icon08/08/2002
Conve 09/07/02
dot icon08/08/2002
Ad 09/07/02--------- £ si [email protected]= 3893 £ ic 54262/58155
dot icon05/07/2002
Director resigned
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Conve 28/02/02
dot icon28/06/2002
Nc inc already adjusted 28/02/02
dot icon28/06/2002
Ad 01/06/01--------- £ si [email protected]
dot icon28/06/2002
Ad 05/09/01--------- £ si [email protected]
dot icon28/06/2002
Ad 19/09/00--------- £ si [email protected]
dot icon28/06/2002
Ad 06/04/01--------- £ si [email protected]
dot icon28/06/2002
Ad 27/11/01--------- £ si [email protected]
dot icon28/06/2002
Ad 05/09/01--------- £ si [email protected]
dot icon28/06/2002
New director appointed
dot icon27/06/2002
Director resigned
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
Return made up to 29/05/02; full list of members
dot icon08/04/2002
Secretary resigned
dot icon08/04/2002
New secretary appointed
dot icon08/04/2002
Nc inc already adjusted 16/03/00
dot icon08/04/2002
Nc inc already adjusted 28/02/02
dot icon08/04/2002
Particulars of contract relating to shares
dot icon08/04/2002
Particulars of contract relating to shares
dot icon08/04/2002
Ad 28/02/02--------- £ si [email protected]= 2868 £ si [email protected]=12769 £ ic 37949/53586
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Return made up to 29/05/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 1999-12-31
dot icon09/01/2001
Return made up to 29/05/00; full list of members
dot icon12/12/2000
Director resigned
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon05/12/2000
Director's particulars changed
dot icon24/11/2000
Director's particulars changed
dot icon19/06/2000
Resolutions
dot icon16/05/2000
Certificate of change of name
dot icon11/05/2000
Registered office changed on 11/05/00 from: castlebar lodge 11 castlebar hill ealing london W5 1TA
dot icon04/05/2000
£ ic 38571/37951 06/04/00 £ sr [email protected]=620
dot icon21/04/2000
Nc inc already adjusted 16/03/00
dot icon21/04/2000
Ad 16/03/00--------- £ si [email protected]=12674 £ ic 25897/38571
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon16/04/2000
£ ic 25920/25897 20/03/00 £ sr [email protected]=23
dot icon12/04/2000
S-div 21/10/99
dot icon10/04/2000
New secretary appointed
dot icon10/04/2000
Secretary resigned
dot icon29/03/2000
Resolutions
dot icon09/12/1999
Accounts for a small company made up to 1998-12-31
dot icon28/10/1999
Particulars of mortgage/charge
dot icon08/09/1999
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon04/07/1999
Return made up to 29/05/99; full list of members
dot icon29/03/1999
Accounts for a small company made up to 1998-05-31
dot icon29/01/1999
Ad 20/11/98--------- £ si [email protected]=4469 £ ic 17164/21633
dot icon29/01/1999
Resolutions
dot icon29/01/1999
Resolutions
dot icon29/01/1999
Resolutions
dot icon29/01/1999
Resolutions
dot icon29/01/1999
Resolutions
dot icon29/01/1999
New director appointed
dot icon21/12/1998
Resolutions
dot icon08/12/1998
Conve 19/11/98
dot icon08/12/1998
S-div 19/11/98
dot icon08/12/1998
£ nc 20000/30000 19/11/98
dot icon08/12/1998
New director appointed
dot icon04/12/1998
Ad 17/11/98--------- £ si 7164@1=7164 £ ic 10000/17164
dot icon01/07/1998
Return made up to 29/05/98; full list of members
dot icon30/06/1998
Particulars of contract relating to shares
dot icon30/06/1998
Particulars of contract relating to shares
dot icon30/06/1998
Particulars of contract relating to shares
dot icon30/06/1998
Ad 20/11/97--------- £ si 6000@1=6000 £ ic 4000/10000
dot icon26/02/1998
Accounts for a small company made up to 1997-05-31
dot icon02/06/1997
Return made up to 29/05/97; full list of members
dot icon02/06/1997
New director appointed
dot icon13/09/1996
Director resigned
dot icon29/05/1996
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
29/05/2026
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
31/12/2025
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dellinger, Elizabeth Ann
Director
13/08/2019 - Present
31
Neff, David Adam
Director
01/02/2023 - Present
22
May, Stella
Director
12/08/2019 - 31/01/2023
-

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 ENTUITY LIMITED

ENTUITY LIMITED is an(a) Active company incorporated on 29/05/1996 with the registered office located at Greenwich 6 Mitre Passage, Greenwich Peninsula, London SE10 0ER. 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 ENTUITY LIMITED?

toggle

ENTUITY LIMITED is currently Active. It was registered on 29/05/1996 .

Where is ENTUITY LIMITED located?

toggle

ENTUITY LIMITED is registered at Greenwich 6 Mitre Passage, Greenwich Peninsula, London SE10 0ER.

What does ENTUITY LIMITED do?

toggle

ENTUITY LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for ENTUITY LIMITED?

toggle

The latest filing was on 09/10/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.