Company NameEntrepreneurs In Action Limited
DirectorDerek Elton Browne
Company StatusActive
Company Number04831677
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section PEducation
SIC 85600Educational support services

Directors

Director NameDerek Elton Browne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Business Centre 22 Carlton Road
South Croydon
CR2 0BS
Secretary NameKaren Reid
NationalityBritish
StatusCurrent
Appointed07 July 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleSecretary
Correspondence Address50 Whitehouse Lane
S Norwood
SE25 6RE
Director NameEwemade Orobator
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address82 Pollards Hill North
London
SW16 4NY
Secretary NameEwemade Orobator
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address82 Pollards Hill North
London
SW16 4NY
Director NameMr George Arthur Gyte
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Church Street
Cogenhoe
Northampton
Northamptonshire
NN7 1LS
Director NameDame Ann Geraldine Limb
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 17 January 2011)
RoleEducationalist
Country of ResidenceEngland
Correspondence AddressTrinity House 3 Willow Lane
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1FG
Director NameMr Damian Graydon Dennis McKinney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(4 years, 1 month after company formation)
Appointment Duration12 years, 12 months (resigned 26 August 2020)
RoleCeo Business Consultant
Country of ResidenceBarbados
Correspondence AddressCapital Business Centre 22 Carlton Road
South Croydon
CR2 0BS
Director NameMr Hamish Ian Davidson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2011)
RoleChairman
Country of ResidenceEngland
Correspondence Address33 Gasgarth Road
London
SW12 9NN

Contact

Websitetheeia.com
Email address[email protected]

Location

Registered AddressCapital Business Centre
22 Carlton Road
South Croydon
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Derek Elton Browne
100.00%
Ordinary

Financials

Year2014
Net Worth-£524
Cash£6,954
Current Liabilities£34,423

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
27 August 2020Termination of appointment of Damian Graydon Dennis Mckinney as a director on 26 August 2020 (1 page)
27 August 2020Confirmation statement made on 14 July 2020 with updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 July 2014Director's details changed for Mr Damian Graydon Dennis Mckinney on 16 July 2014 (2 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Director's details changed for Derek Elton Browne on 16 July 2014 (2 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Director's details changed for Derek Elton Browne on 16 July 2014 (2 pages)
25 July 2014Director's details changed for Mr Damian Graydon Dennis Mckinney on 16 July 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
2 March 2012Termination of appointment of Hamish Davidson as a director (1 page)
2 March 2012Termination of appointment of Hamish Davidson as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
25 January 2011Termination of appointment of Ann Limb as a director (1 page)
25 January 2011Termination of appointment of Ann Limb as a director (1 page)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
16 August 2010Termination of appointment of George Gyte as a director (1 page)
16 August 2010Termination of appointment of George Gyte as a director (1 page)
29 September 2009Return made up to 14/07/09; full list of members (4 pages)
29 September 2009Director's change of particulars / damian mckinney / 29/09/2009 (2 pages)
29 September 2009Return made up to 14/07/09; full list of members (4 pages)
29 September 2009Director's change of particulars / damian mckinney / 29/09/2009 (2 pages)
14 September 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
14 September 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 August 2008Return made up to 14/07/08; full list of members (5 pages)
13 August 2008Return made up to 14/07/08; full list of members (5 pages)
12 August 2008Registered office changed on 12/08/2008 from capital business centre 22 carlton road south croydon CR2 0AF (1 page)
12 August 2008Registered office changed on 12/08/2008 from capital business centre 22 carlton road south croydon CR2 0AF (1 page)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (1 page)
26 September 2007Return made up to 14/07/07; full list of members (6 pages)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
26 September 2007Return made up to 14/07/07; full list of members (6 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (1 page)
8 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
6 February 2007Total exemption full accounts made up to 31 July 2005 (8 pages)
6 February 2007Total exemption full accounts made up to 31 July 2005 (8 pages)
21 November 2006Return made up to 14/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/06
(7 pages)
21 November 2006Return made up to 14/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/06
(7 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006Secretary resigned;director resigned (1 page)
30 October 2006Secretary resigned;director resigned (1 page)
28 February 2006Return made up to 14/07/05; full list of members (2 pages)
28 February 2006Return made up to 14/07/05; full list of members (2 pages)
2 September 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
2 September 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
13 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
13 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
27 October 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Incorporation (12 pages)
14 July 2003Incorporation (12 pages)