Company NameEntura International Limited
DirectorsSimon Baggs and Stephen Mark Leith
Company StatusActive
Company Number07207815
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Baggs
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(12 years after company formation)
Appointment Duration2 years, 1 month
RolePresident, Brand Protection
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 1 Carey Lane
London
EC2V 8AE
Director NameMr Stephen Mark Leith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 September 2023(13 years, 6 months after company formation)
Appointment Duration7 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address111 Broadway
Suite 603
New York
10002
Director NameMr Elliott Ingram
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Barry Alexander James
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameBarry James
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 The Drive
New Southgate
London
N11 2DX
Director NameMr Michael Frederick James
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Daniel Robert Perry
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2020)
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Thomas Colyer
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2021)
RoleHead Of Sales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMs Anjni Shah
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(10 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Tobias Rudolf Hartmann
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2021(10 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 September 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSatoru Johan Ogawa
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed10 February 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websiteentura.co.uk
Email address[email protected]
Telephone0845 8057047
Telephone regionUnknown

Location

Registered AddressSecond Floor
1 Carey Lane
London
EC2V 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Elliott Ingram
50.00%
Ordinary
50 at £1Michael James
50.00%
Ordinary

Financials

Year2014
Net Worth£32,639
Cash£28,260

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

18 November 2019Delivered on: 20 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 February 2021Resolutions
  • RES13 ‐ Subdivide 25/01/2021
(3 pages)
17 February 2021Appointment of Satoru Johan Ogawa as a director on 10 February 2021 (2 pages)
17 February 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 10 February 2021 (2 pages)
17 February 2021Termination of appointment of Barry Alexander James as a director on 10 February 2021 (1 page)
17 February 2021Termination of appointment of Michael Frederick James as a director on 10 February 2021 (1 page)
17 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 February 2021Memorandum and Articles of Association (18 pages)
17 February 2021Termination of appointment of Thomas Colyer as a director on 10 February 2021 (1 page)
17 February 2021Appointment of Mr Tobias Rudolf Hartmann as a director on 10 February 2021 (2 pages)
17 February 2021Termination of appointment of Anjni Shah as a director on 10 February 2021 (1 page)
17 February 2021Termination of appointment of Elliott Ingram as a director on 10 February 2021 (1 page)
17 February 2021Sub-division of shares on 25 January 2021 (4 pages)
15 February 2021Cessation of Michael Frederick James as a person with significant control on 10 February 2021 (1 page)
15 February 2021Cessation of Elliott Ingram as a person with significant control on 10 February 2021 (1 page)
15 February 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
15 February 2021Notification of Corsearch Uk Limited as a person with significant control on 10 February 2021 (2 pages)
15 February 2021Registered 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 2021Satisfaction of charge 072078150001 in full (1 page)
6 November 2020Termination of appointment of Daniel Robert Perry as a director on 13 October 2020 (1 page)
1 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
1 September 2020Second filing for the appointment of Anjni Shah as a director (6 pages)
11 August 2020Appointment of Mrs Anjni Shah as a director on 29 July 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 01/09/2020
(3 pages)
31 March 2020Director's details changed for Mr Michael Frederick James on 27 March 2020 (2 pages)
31 March 2020Director's details changed for Mr Barry Alexander James on 27 March 2020 (2 pages)
31 March 2020Change of details for Mr Michael Frederick James as a person with significant control on 27 March 2020 (2 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
23 March 2020Change of details for Mr Elliott Ingram as a person with significant control on 6 April 2016 (2 pages)
23 March 2020Change of details for Mr Michael Frederick James as a person with significant control on 6 April 2016 (2 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
20 November 2019Registration of charge 072078150001, created on 18 November 2019 (24 pages)
22 July 2019Second filing for the appointment of Daniel Perry as a director (6 pages)
22 July 2019Second filing for the appointment of Thomas Colyer as a director (6 pages)
14 June 2019Appointment of Mr Daniel Robert Perry as a director on 13 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/2019.
(3 pages)
14 June 2019Appointment of Mr Thomas Colyer as a director on 13 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/2019.
(3 pages)
10 May 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
21 March 2019Registered 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 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Director's details changed for Mr Michael Frederick James on 1 March 2016 (2 pages)
13 April 2016Director's details changed for Mr Elliott Ingram on 1 March 2016 (2 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Director's details changed for Mr Barry Alexander James on 1 March 2016 (2 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Director's details changed for Mr Elliott Ingram on 1 March 2016 (2 pages)
13 April 2016Director's details changed for Mr Barry Alexander James on 1 March 2016 (2 pages)
13 April 2016Director's details changed for Mr Michael Frederick James on 1 March 2016 (2 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Termination of appointment of Barry James as a secretary on 30 March 2015 (1 page)
8 April 2015Termination of appointment of Barry James as a secretary on 30 March 2015 (1 page)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
16 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Registered office address changed from 35 Ballards Lane London Greater London N3 1XW United Kingdom on 20 December 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Registered office address changed from 35 Ballards Lane London Greater London N3 1XW United Kingdom on 20 December 2012 (1 page)
29 August 2012Appointment of Mr Michael Frederick James as a director (3 pages)
29 August 2012Appointment of Mr Michael Frederick James as a director (3 pages)
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 March 2010Incorporation (45 pages)
30 March 2010Incorporation (45 pages)