ENTURA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ENTURA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07207815

Incorporation date

30/03/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Second Floor, 1 Carey Lane, London EC2V 8AECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2010)
dot icon04/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon16/04/2025
Director's details changed for Mr Stephen Mark Leith on 2023-09-28
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon02/05/2024
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon02/05/2024
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon03/04/2024
Change of details for Corsearch Uk Limited as a person with significant control on 2024-01-23
dot icon03/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon20/02/2024
Registered office address changed from C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Second Floor 1 Carey Lane London EC2V 8AE on 2024-02-20
dot icon10/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/10/2023
Director's details changed for Simon Baggs on 2022-03-28
dot icon18/10/2023
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2023-10-18
dot icon05/10/2023
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-10-04
dot icon03/10/2023
Termination of appointment of Satoru Johan Ogawa as a director on 2023-09-28
dot icon03/10/2023
Appointment of Mr Stephen Mark Leith as a director on 2023-09-28
dot icon01/05/2023
Accounts for a small company made up to 2021-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon05/08/2022
Second filing of Confirmation Statement dated 2022-03-30
dot icon02/08/2022
Cessation of Satoru Johan Ogawa as a person with significant control on 2022-03-28
dot icon22/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon29/03/2022
Appointment of Mr Simon James Robert John Baggs as a director on 2022-03-28
dot icon15/03/2022
Notification of Satoru Johan Ogawa as a person with significant control on 2021-09-20
dot icon08/12/2021
Termination of appointment of Tobias Rudolf Hartmann as a director on 2021-09-20
dot icon15/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/11/2021
Change of details for Corsearch Uk Limited as a person with significant control on 2021-11-11
dot icon06/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon17/02/2021
Termination of appointment of Michael Frederick James as a director on 2021-02-10
dot icon17/02/2021
Termination of appointment of Barry Alexander James as a director on 2021-02-10
dot icon17/02/2021
Termination of appointment of Anjni Shah as a director on 2021-02-10
dot icon17/02/2021
Termination of appointment of Elliott Ingram as a director on 2021-02-10
dot icon17/02/2021
Termination of appointment of Thomas Colyer as a director on 2021-02-10
dot icon17/02/2021
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-02-10
dot icon17/02/2021
Appointment of Mr Tobias Rudolf Hartmann as a director on 2021-02-10
dot icon17/02/2021
Appointment of Satoru Johan Ogawa as a director on 2021-02-10
dot icon17/02/2021
Sub-division of shares on 2021-01-25
dot icon17/02/2021
Resolutions
dot icon17/02/2021
Memorandum and Articles of Association
dot icon17/02/2021
Resolutions
dot icon15/02/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon15/02/2021
Cessation of Michael Frederick James as a person with significant control on 2021-02-10
dot icon15/02/2021
Notification of Corsearch Uk Limited as a person with significant control on 2021-02-10
dot icon15/02/2021
Cessation of Elliott Ingram as a person with significant control on 2021-02-10
dot icon15/02/2021
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-02-15
dot icon22/01/2021
Satisfaction of charge 072078150001 in full
dot icon06/11/2020
Termination of appointment of Daniel Robert Perry as a director on 2020-10-13
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Second filing for the appointment of Anjni Shah as a director
dot icon11/08/2020
Appointment of Mrs Anjni Shah as a director on 2020-07-29
dot icon31/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon31/03/2020
Director's details changed for Mr Michael Frederick James on 2020-03-27
dot icon31/03/2020
Director's details changed for Mr Barry Alexander James on 2020-03-27
dot icon31/03/2020
Change of details for Mr Michael Frederick James as a person with significant control on 2020-03-27
dot icon23/03/2020
Change of details for Mr Elliott Ingram as a person with significant control on 2016-04-06
dot icon23/03/2020
Change of details for Mr Michael Frederick James as a person with significant control on 2016-04-06
dot icon31/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Registration of charge 072078150001, created on 2019-11-18
dot icon22/07/2019
Second filing for the appointment of Thomas Colyer as a director
dot icon22/07/2019
Second filing for the appointment of Daniel Perry as a director
dot icon14/06/2019
Appointment of Mr Daniel Robert Perry as a director on 2019-06-13
dot icon14/06/2019
Appointment of Mr Thomas Colyer as a director on 2019-06-13
dot icon10/05/2019
Confirmation statement made on 2019-03-30 with updates
dot icon21/03/2019
Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2019-03-21
dot icon01/10/2018
Resolutions
dot icon03/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Compulsory strike-off action has been discontinued
dot icon19/06/2018
Confirmation statement made on 2018-03-30 with updates
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon02/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon20/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon13/04/2016
Director's details changed for Mr Michael Frederick James on 2016-03-01
dot icon13/04/2016
Director's details changed for Mr Elliott Ingram on 2016-03-01
dot icon13/04/2016
Director's details changed for Mr Barry Alexander James on 2016-03-01
dot icon30/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon08/04/2015
Termination of appointment of Barry James as a secretary on 2015-03-30
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Registered office address changed from 35 Ballards Lane London Greater London N3 1XW United Kingdom on 2012-12-20
dot icon29/08/2012
Appointment of Mr Michael Frederick James as a director
dot icon14/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon30/03/2010
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
31/05/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
10/02/2021 - 04/10/2023
2430
Baggs, Simon
Director
28/03/2022 - Present
9
Ogawa, Satoru Johan
Director
10/02/2021 - 28/09/2023
12
Leith, Stephen Mark
Director
28/09/2023 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ENTURA INTERNATIONAL LIMITED

ENTURA INTERNATIONAL LIMITED is an(a) Active company incorporated on 30/03/2010 with the registered office located at Second Floor, 1 Carey Lane, London EC2V 8AE. 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 ENTURA INTERNATIONAL LIMITED?

toggle

ENTURA INTERNATIONAL LIMITED is currently Active. It was registered on 30/03/2010 .

Where is ENTURA INTERNATIONAL LIMITED located?

toggle

ENTURA INTERNATIONAL LIMITED is registered at Second Floor, 1 Carey Lane, London EC2V 8AE.

What does ENTURA INTERNATIONAL LIMITED do?

toggle

ENTURA INTERNATIONAL LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ENTURA INTERNATIONAL LIMITED?

toggle

The latest filing was on 04/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.