London
WC2E 9HE
Director Name | Mr Simon Holden |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mr Nicholas James Dunn |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(9 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mr Jonathan David Leigh Gregory |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Director Name | Mr Robert Michael Henry |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 11 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Director Name | Mr Ashley Philip Levinson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stafford Park 6 Telford Shropshire TF3 3AT |
Director Name | Mr Ashley Dan Broomberg |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(2 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Director Name | Mr Ian David Brewer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stafford Park 6 Telford Shropshire TF3 3AT |
Director Name | Yun-Juelsa Chen |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stafford Park 6 Telford Shropshire TF3 3AT |
Director Name | Mr Richard Charles Atkins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stafford Park 6 Telford Shropshire TF3 3AT |
Director Name | Mr Clive James Austin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Stafford Park 6 Telford Shropshire TF3 3AT |
Director Name | Mr Mark Grahame Collins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mr Terence Alan Hart |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Website | enta.net |
---|---|
Email address | [email protected] |
Telephone | 0845 7484950 |
Telephone region | Unknown |
Registered Address | 15 Bedford Street London WC2E 9HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
130k at £0.1 | Yun-ju Elsa Chen 51.58% Ordinary E2 |
---|---|
50k at £0.1 | Richard Atkins 19.84% Ordinary E1 |
35k at £0.1 | Ian Brewer 13.89% Ordinary E1 |
35k at £0.1 | Stephen Barclay 13.89% Ordinary E1 |
20k at £0.01 | Mobeus Income & Growth Vct PLC 0.79% Ordinary A |
1.7k at £0.000002 | Income & Growth Vct PLC 0.00% Preferred D |
150.4k at £0.000001 | Income & Growth Vct PLC 0.00% Ordinary B |
451.2k at £0.000001 | Income & Growth Vct PLC 0.00% Ordinary C |
205.2k at £0.000001 | Mobeus Income & Growth 2 Vct PLC 0.00% Ordinary C |
68.4k at £0.000001 | Mobeus Income & Growth 2 Vct PLC 0.00% Ordinary B |
760 at £0.000002 | Mobeus Income & Growth 2 Vct PLC 0.00% Preferred D |
1.1k at £0.000002 | Mobeus Income & Growth 4 Vct PLC 0.00% Preferred D |
102.7k at £0.000001 | Mobeus Income & Growth 4 Vct PLC 0.00% Ordinary B |
308k at £0.000001 | Mobeus Income & Growth 4 Vct PLC 0.00% Ordinary C |
1.4k at £0.000002 | Mobeus Income & Growth Vct PLC 0.00% Preferred D |
128.5k at £0.000001 | Mobeus Income & Growth Vct PLC 0.00% Ordinary B |
385.5k at £0.000001 | Mobeus Income & Growth Vct PLC 0.00% Ordinary C |
300k at £0.000001 | Yaw Jong John Tsai 0.00% Ordinary F |
Year | 2014 |
---|---|
Turnover | £25,752,890 |
Gross Profit | £6,102,532 |
Net Worth | -£5,370,099 |
Cash | £1,644,306 |
Current Liabilities | £4,149,804 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
1 June 2022 | Delivered on: 6 June 2022 Persons entitled: Lloyds Bank PLC, New Uberior House, 11 Earl Grey Street, Edinburgh, EH3 9BN as Security Agent (As Trustee for Each of the Secured Creditors) Classification: A registered charge Outstanding |
---|---|
18 December 2018 | Delivered on: 20 December 2018 Persons entitled: Lloyds Bank PLC, Fao Libor Loans Operations, 150 Fountainbridge, Edinburgh, EH3 9PE as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
20 February 2014 | Delivered on: 25 February 2014 Persons entitled: Mobeus Equity Partners LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 February 2014 | Delivered on: 25 February 2014 Persons entitled: Richard Atkins Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 February 2014 | Delivered on: 25 February 2014 Persons entitled: Mr Jen-Yen Chu Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 April 2012 | Delivered on: 12 April 2012 Persons entitled: Matrix Private Equity Partners LLP as Security Trustee and Agent for the Stockholders Classification: Instrument constituting £600,000 secured b loan stock 2017 Secured details: All monies due or to become due from the company to the stockholders or the chargee on any account whatsoever. Particulars: All rights in intellectual property, goodwill and uncalled capital, the securities, debts, and by way of floating charge all the undertaking and all the assets see image for full details. Outstanding |
20 January 2012 | Delivered on: 21 January 2012 Satisfied on: 25 February 2014 Persons entitled: Matrix Private Equity Partners LLP as Security Trustee and Agent for the Stockholders Classification: Instrument constituting £1,800,000 secured loan stock 2017 Secured details: All monies due or to become due from the company to the stockholders or the chargee on any account whatsoever. Particulars: All rights in intellectual property, goodwill and uncalled capital, the securities, debts, and by way of floating charge all the undertaking and all the assets see image for full details. Fully Satisfied |
5 March 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
17 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
10 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
2 August 2022 | Satisfaction of charge 079020270006 in full (1 page) |
6 June 2022 | Registration of charge 079020270007, created on 1 June 2022 (71 pages) |
7 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
1 November 2021 | Full accounts made up to 31 December 2020 (21 pages) |
1 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2021 | Appointment of Mr Nicholas James Dunn as a director on 20 January 2021 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
1 October 2020 | Termination of appointment of Terence Alan Hart as a director on 15 July 2020 (1 page) |
11 June 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
5 December 2019 | Full accounts made up to 31 December 2018 (21 pages) |
27 September 2019 | Termination of appointment of Mark Grahame Collins as a director on 1 July 2019 (1 page) |
16 August 2019 | Registered office address changed from Stafford Park 6 Telford Shropshire TF3 3AT to 15 Bedford Street London WC2E 9HE on 16 August 2019 (1 page) |
29 April 2019 | Appointment of Mr Simon Holden as a director on 11 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
9 January 2019 | Resolutions
|
20 December 2018 | Registration of charge 079020270006, created on 18 December 2018 (67 pages) |
18 December 2018 | Full accounts made up to 31 December 2017 (25 pages) |
19 April 2018 | Confirmation statement made on 20 February 2018 with updates (11 pages) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Cityfibre Infrastructure Holdings Plc as a person with significant control on 1 August 2017 (2 pages) |
4 August 2017 | Notification of Cityfibre Infrastructure Holdings Plc as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Yun-Juelsa Chen as a director on 1 August 2017 (1 page) |
2 August 2017 | Appointment of Mr Mark Grahame Collins as a director on 1 August 2017 (2 pages) |
2 August 2017 | Satisfaction of charge 079020270004 in full (1 page) |
2 August 2017 | Termination of appointment of Clive James Austin as a director on 1 August 2017 (1 page) |
2 August 2017 | Satisfaction of charge 2 in full (1 page) |
2 August 2017 | Satisfaction of charge 079020270005 in full (1 page) |
2 August 2017 | Termination of appointment of Richard Charles Atkins as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Ian David Brewer as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Ian David Brewer as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Clive James Austin as a director on 1 August 2017 (1 page) |
2 August 2017 | Satisfaction of charge 079020270005 in full (1 page) |
2 August 2017 | Satisfaction of charge 2 in full (1 page) |
2 August 2017 | Appointment of Mr Mark Grahame Collins as a director on 1 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Richard Charles Atkins as a director on 1 August 2017 (1 page) |
2 August 2017 | Appointment of Mr William Gregory Mesch as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Terence Alan Hart as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Terence Alan Hart as a director on 1 August 2017 (2 pages) |
2 August 2017 | Satisfaction of charge 079020270004 in full (1 page) |
2 August 2017 | Termination of appointment of Yun-Juelsa Chen as a director on 1 August 2017 (1 page) |
2 August 2017 | Appointment of Mr William Gregory Mesch as a director on 1 August 2017 (2 pages) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
21 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
10 January 2017 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
10 January 2017 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
10 October 2016 | Cancellation of shares. Statement of capital on 20 September 2016
|
10 October 2016 | Cancellation of shares. Statement of capital on 20 September 2016
|
2 October 2016 | Purchase of own shares. (3 pages) |
2 October 2016 | Purchase of own shares. (3 pages) |
30 September 2016 | Resolutions
|
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
23 September 2016 | Satisfaction of charge 079020270003 in full (4 pages) |
23 September 2016 | Satisfaction of charge 079020270003 in full (4 pages) |
11 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
6 September 2015 | Full accounts made up to 31 December 2014 (31 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (31 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
12 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Company name changed ackling management LIMITED\certificate issued on 30/10/14
|
30 October 2014 | Company name changed ackling management LIMITED\certificate issued on 30/10/14
|
30 October 2014 | Change of name notice (2 pages) |
30 October 2014 | Change of name notice (2 pages) |
25 March 2014 | Second filing of SH01 previously delivered to Companies House
|
25 March 2014 | Second filing of SH01 previously delivered to Companies House
|
24 March 2014 | Second filing of AP01 previously delivered to Companies House
|
24 March 2014 | Second filing of AP01 previously delivered to Companies House
|
24 March 2014 | Second filing of AP01 previously delivered to Companies House
|
24 March 2014 | Second filing of AP01 previously delivered to Companies House
|
11 March 2014 | Appointment of Clive Austin as a director (3 pages) |
11 March 2014 | Appointment of Clive Austin as a director (3 pages) |
7 March 2014 | Termination of appointment of Ashley Broomberg as a director (2 pages) |
7 March 2014 | Termination of appointment of Ashley Broomberg as a director (2 pages) |
7 March 2014 | Termination of appointment of Ashley Levinson as a director (2 pages) |
7 March 2014 | Termination of appointment of Ashley Levinson as a director (2 pages) |
6 March 2014 | Appointment of Yun-Juelsa Chen as a director
|
6 March 2014 | Appointment of Yun-Juelsa Chen as a director
|
27 February 2014 | Appointment of Mr Richard Charles Atkins as a director (3 pages) |
27 February 2014 | Registered office address changed from 30 Haymarket London SW1Y 4EX on 27 February 2014 (2 pages) |
27 February 2014 | Resolutions
|
27 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
27 February 2014 | Particulars of variation of rights attached to shares (8 pages) |
27 February 2014 | Appointment of Mr Ian David Brewer as a director
|
27 February 2014 | Resolutions
|
27 February 2014 | Particulars of variation of rights attached to shares (8 pages) |
27 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
27 February 2014 | Resolutions
|
27 February 2014 | Appointment of Mr Ian David Brewer as a director
|
27 February 2014 | Appointment of Mr Richard Charles Atkins as a director (3 pages) |
27 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
27 February 2014 | Registered office address changed from 30 Haymarket London SW1Y 4EX on 27 February 2014 (2 pages) |
27 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
27 February 2014 | Resolutions
|
25 February 2014 | Registration of charge 079020270003 (48 pages) |
25 February 2014 | Registration of charge 079020270005 (50 pages) |
25 February 2014 | Registration of charge 079020270004 (50 pages) |
25 February 2014 | Registration of charge 079020270004 (50 pages) |
25 February 2014 | Satisfaction of charge 1 in full (4 pages) |
25 February 2014 | Registration of charge 079020270003 (48 pages) |
25 February 2014 | Registration of charge 079020270005 (50 pages) |
25 February 2014 | Satisfaction of charge 1 in full (4 pages) |
17 February 2014 | Appointment of Ashley Broomberg as a director (3 pages) |
17 February 2014 | Termination of appointment of Robert Henry as a director (2 pages) |
17 February 2014 | Termination of appointment of Robert Henry as a director (2 pages) |
17 February 2014 | Appointment of Ashley Broomberg as a director (3 pages) |
14 February 2014 | Statement of capital on 14 February 2014
|
14 February 2014 | Solvency statement dated 14/02/14 (2 pages) |
14 February 2014 | Resolutions
|
14 February 2014 | Statement by directors (1 page) |
14 February 2014 | Statement by directors (1 page) |
14 February 2014 | Resolutions
|
14 February 2014 | Statement of capital on 14 February 2014
|
14 February 2014 | Solvency statement dated 14/02/14 (2 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (4 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (4 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 March 2013 | Director's details changed for Mr Robert Michael Henry on 16 July 2012 (2 pages) |
7 March 2013 | Director's details changed for Mr Robert Michael Henry on 16 July 2012 (2 pages) |
7 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Appointment of Mr Ashley Philip Levinson as a director (2 pages) |
6 March 2013 | Appointment of Mr Ashley Philip Levinson as a director (2 pages) |
6 March 2013 | Termination of appointment of Jonathan Gregory as a director (1 page) |
6 March 2013 | Termination of appointment of Jonathan Gregory as a director (1 page) |
6 August 2012 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 6 August 2012 (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
20 April 2012 | Resolutions
|
20 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 March 2012 | Appointment of Mr Robert Michael Henry as a director (3 pages) |
2 March 2012 | Appointment of Mr Robert Michael Henry as a director (3 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|