London
EC2V 8AE
Director Name | Mr Stephen Mark Leith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 28 September 2023(13 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 111 Broadway Suite 603 New York 10002 |
Director Name | Mr Elliott Ingram |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Barry Alexander James |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Barry James |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 The Drive New Southgate London N11 2DX |
Director Name | Mr Michael Frederick James |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Daniel Robert Perry |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2020) |
Role | Chief Technical Officer |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Thomas Colyer |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2021) |
Role | Head Of Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Ms Anjni Shah |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Tobias Rudolf Hartmann |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2021(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 September 2021) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Satoru Johan Ogawa |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | entura.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8057047 |
Telephone region | Unknown |
Registered Address | Second Floor 1 Carey Lane London EC2V 8AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Elliott Ingram 50.00% Ordinary |
---|---|
50 at £1 | Michael James 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,639 |
Cash | £28,260 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
18 November 2019 | Delivered on: 20 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
17 February 2021 | Resolutions
|
---|---|
17 February 2021 | Appointment of Satoru Johan Ogawa as a director on 10 February 2021 (2 pages) |
17 February 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 10 February 2021 (2 pages) |
17 February 2021 | Termination of appointment of Barry Alexander James as a director on 10 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Michael Frederick James as a director on 10 February 2021 (1 page) |
17 February 2021 | Resolutions
|
17 February 2021 | Memorandum and Articles of Association (18 pages) |
17 February 2021 | Termination of appointment of Thomas Colyer as a director on 10 February 2021 (1 page) |
17 February 2021 | Appointment of Mr Tobias Rudolf Hartmann as a director on 10 February 2021 (2 pages) |
17 February 2021 | Termination of appointment of Anjni Shah as a director on 10 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Elliott Ingram as a director on 10 February 2021 (1 page) |
17 February 2021 | Sub-division of shares on 25 January 2021 (4 pages) |
15 February 2021 | Cessation of Michael Frederick James as a person with significant control on 10 February 2021 (1 page) |
15 February 2021 | Cessation of Elliott Ingram as a person with significant control on 10 February 2021 (1 page) |
15 February 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
15 February 2021 | Notification of Corsearch Uk Limited as a person with significant control on 10 February 2021 (2 pages) |
15 February 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 15 February 2021 (1 page) |
22 January 2021 | Satisfaction of charge 072078150001 in full (1 page) |
6 November 2020 | Termination of appointment of Daniel Robert Perry as a director on 13 October 2020 (1 page) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 September 2020 | Second filing for the appointment of Anjni Shah as a director (6 pages) |
11 August 2020 | Appointment of Mrs Anjni Shah as a director on 29 July 2020
|
31 March 2020 | Director's details changed for Mr Michael Frederick James on 27 March 2020 (2 pages) |
31 March 2020 | Director's details changed for Mr Barry Alexander James on 27 March 2020 (2 pages) |
31 March 2020 | Change of details for Mr Michael Frederick James as a person with significant control on 27 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
23 March 2020 | Change of details for Mr Elliott Ingram as a person with significant control on 6 April 2016 (2 pages) |
23 March 2020 | Change of details for Mr Michael Frederick James as a person with significant control on 6 April 2016 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 November 2019 | Registration of charge 072078150001, created on 18 November 2019 (24 pages) |
22 July 2019 | Second filing for the appointment of Daniel Perry as a director (6 pages) |
22 July 2019 | Second filing for the appointment of Thomas Colyer as a director (6 pages) |
14 June 2019 | Appointment of Mr Daniel Robert Perry as a director on 13 June 2019
|
14 June 2019 | Appointment of Mr Thomas Colyer as a director on 13 June 2019
|
10 May 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
21 March 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 21 March 2019 (2 pages) |
1 October 2018 | Resolutions
|
3 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Director's details changed for Mr Michael Frederick James on 1 March 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Elliott Ingram on 1 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Mr Barry Alexander James on 1 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Mr Elliott Ingram on 1 March 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Barry Alexander James on 1 March 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Michael Frederick James on 1 March 2016 (2 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Termination of appointment of Barry James as a secretary on 30 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Barry James as a secretary on 30 March 2015 (1 page) |
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Registered office address changed from 35 Ballards Lane London Greater London N3 1XW United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Registered office address changed from 35 Ballards Lane London Greater London N3 1XW United Kingdom on 20 December 2012 (1 page) |
29 August 2012 | Appointment of Mr Michael Frederick James as a director (3 pages) |
29 August 2012 | Appointment of Mr Michael Frederick James as a director (3 pages) |
14 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Incorporation (45 pages) |
30 March 2010 | Incorporation (45 pages) |