London
EC4A 3TW
Director Name | Didrik Pinte |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 November 2010(3 days after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Taylor Wessing Llp 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Travis Elgin Oliphant |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2010(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Taylor Wessing Llp 5 New Street Square London EC4A 3TW |
Director Name | Dr Eric Ellen Jones |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2010(3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Taylor Wessing Llp 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | enthought.com |
---|---|
Telephone | 01223 321679 |
Telephone region | Cambridge |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Enthought, Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,927 |
Cash | £25,672 |
Current Liabilities | £265,905 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
2 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
23 October 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
7 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
7 November 2019 | Termination of appointment of Eric Ellen Jones as a director on 30 September 2019 (1 page) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
6 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
7 November 2017 | Change of details for Dr Eric Ellen Jones as a person with significant control on 6 November 2017 (2 pages) |
7 November 2017 | Change of details for Dr Eric Ellen Jones as a person with significant control on 6 November 2017 (2 pages) |
2 November 2017 | Notification of Eric Allen Jones as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Notification of Eric Allen Jones as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
1 November 2017 | Withdrawal of a person with significant control statement on 1 November 2017 (2 pages) |
1 November 2017 | Withdrawal of a person with significant control statement on 1 November 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
21 November 2016 | Director's details changed for Dr Eric Ellen Jones on 1 September 2014 (2 pages) |
21 November 2016 | Director's details changed for Dr Eric Ellen Jones on 1 September 2014 (2 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
11 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
11 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
22 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Termination of appointment of Travis Oliphant as a director (1 page) |
14 November 2012 | Termination of appointment of Travis Oliphant as a director (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
24 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
24 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
24 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
12 November 2010 | Appointment of Didrik Pinte as a director (3 pages) |
12 November 2010 | Appointment of Didrik Pinte as a director (3 pages) |
10 November 2010 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
10 November 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
10 November 2010 | Appointment of William Walker Cowan as a director (3 pages) |
10 November 2010 | Appointment of Travis Elgin Oliphant as a director (3 pages) |
10 November 2010 | Appointment of Dr Eric Ellen Jones as a director (3 pages) |
10 November 2010 | Appointment of Dr Eric Ellen Jones as a director (3 pages) |
10 November 2010 | Termination of appointment of Richard Bursby as a director (2 pages) |
10 November 2010 | Appointment of Travis Elgin Oliphant as a director (3 pages) |
10 November 2010 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
10 November 2010 | Termination of appointment of Richard Bursby as a director (2 pages) |
10 November 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
10 November 2010 | Appointment of William Walker Cowan as a director (3 pages) |
1 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
1 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
29 October 2010 | Incorporation (58 pages) |
29 October 2010 | Incorporation (58 pages) |