Company NameEnthought, Ltd
DirectorsWilliam Walker Cowan and Didrik Pinte
Company StatusActive
Company Number07423984
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWilliam Walker Cowan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2010(3 days after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTaylor Wessing Llp 5 New Street Square
London
EC4A 3TW
Director NameDidrik Pinte
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBelgian
StatusCurrent
Appointed01 November 2010(3 days after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressTaylor Wessing Llp 5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed29 October 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Travis Elgin Oliphant
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2010(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTaylor Wessing Llp 5 New Street Square
London
EC4A 3TW
Director NameDr Eric Ellen Jones
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2010(3 days after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTaylor Wessing Llp 5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed29 October 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiteenthought.com
Telephone01223 321679
Telephone regionCambridge

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Enthought, Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,927
Cash£25,672
Current Liabilities£265,905

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
23 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
7 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
7 November 2019Termination of appointment of Eric Ellen Jones as a director on 30 September 2019 (1 page)
2 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
6 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
7 November 2017Change of details for Dr Eric Ellen Jones as a person with significant control on 6 November 2017 (2 pages)
7 November 2017Change of details for Dr Eric Ellen Jones as a person with significant control on 6 November 2017 (2 pages)
2 November 2017Notification of Eric Allen Jones as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Notification of Eric Allen Jones as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
1 November 2017Withdrawal of a person with significant control statement on 1 November 2017 (2 pages)
1 November 2017Withdrawal of a person with significant control statement on 1 November 2017 (2 pages)
1 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 November 2016Director's details changed for Dr Eric Ellen Jones on 1 September 2014 (2 pages)
21 November 2016Director's details changed for Dr Eric Ellen Jones on 1 September 2014 (2 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(6 pages)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(6 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(6 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
22 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(6 pages)
22 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(6 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
14 November 2012Termination of appointment of Travis Oliphant as a director (1 page)
14 November 2012Termination of appointment of Travis Oliphant as a director (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
24 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,000
(3 pages)
24 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,000
(3 pages)
24 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,000
(3 pages)
12 November 2010Appointment of Didrik Pinte as a director (3 pages)
12 November 2010Appointment of Didrik Pinte as a director (3 pages)
10 November 2010Termination of appointment of Huntsmoor Limited as a director (2 pages)
10 November 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
10 November 2010Appointment of William Walker Cowan as a director (3 pages)
10 November 2010Appointment of Travis Elgin Oliphant as a director (3 pages)
10 November 2010Appointment of Dr Eric Ellen Jones as a director (3 pages)
10 November 2010Appointment of Dr Eric Ellen Jones as a director (3 pages)
10 November 2010Termination of appointment of Richard Bursby as a director (2 pages)
10 November 2010Appointment of Travis Elgin Oliphant as a director (3 pages)
10 November 2010Termination of appointment of Huntsmoor Limited as a director (2 pages)
10 November 2010Termination of appointment of Richard Bursby as a director (2 pages)
10 November 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
10 November 2010Appointment of William Walker Cowan as a director (3 pages)
1 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
1 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
29 October 2010Incorporation (58 pages)
29 October 2010Incorporation (58 pages)