Company NameEnterform Limited
DirectorArlyn Gamiao
Company StatusActive
Company Number08409547
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Arlyn Gamiao
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFilipino
StatusCurrent
Appointed25 November 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleManager
Country of ResidencePhilippines
Correspondence Address13 John Prince's Street 2nd Floor
London
W1G 0JR
Director NameMr Youngsam Kim
Date of BirthMay 1970 (Born 54 years ago)
NationalitySouth Korean
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceKorea, Republic Of
Correspondence Address13 John Prince's Street
4th Floor
London
W1G 0JR
Director NameMs Hema Noronha
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed02 February 2017(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 2019)
RoleManager
Country of ResidenceIndia
Correspondence AddressKundur House Yelemadlu Village
Koppa Region
Chikmagalur District
577118
Director NameEurointer Ag (Corporation)
StatusResigned
Appointed19 February 2013(same day as company formation)
Correspondence AddressTrust Company Complex Ajeltake Road
Majuro
Ajeltake Islands
Mh96960
Director NameBridgepoint Ag (Corporation)
StatusResigned
Appointed19 February 2013(same day as company formation)
Correspondence AddressTrust Company Complex Ajeltake Road
Majuro
Ajeltake Islands
Mh96960
Secretary NameBridgepoint Ag (Corporation)
StatusResigned
Appointed19 February 2013(same day as company formation)
Correspondence AddressTrust Company Complex Ajeltake Road
Majuro
Ajeltake Islands
Mh96960
Secretary NameEurointer Ag (Corporation)
StatusResigned
Appointed19 February 2013(same day as company formation)
Correspondence AddressTrust Company Complex Ajeltake Road
Majuro
Ajeltake Islands
Mh96960

Location

Registered Address13 John Prince's Street
2nd Floor
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Bridgepoint Ag
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,000
Cash£1,000
Current Liabilities£3,000

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

11 February 2021Accounts for a dormant company made up to 28 February 2020 (1 page)
28 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
12 January 2020Termination of appointment of Hema Noronha as a director on 25 November 2019 (1 page)
12 January 2020Appointment of Arlyn Gamiao as a director on 25 November 2019 (2 pages)
1 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
13 February 2017Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 13 John Prince's Street 2nd Floor London W1G 0JR on 13 February 2017 (1 page)
13 February 2017Appointment of Ms Hema Noronha as a director on 2 February 2017 (2 pages)
13 February 2017Termination of appointment of Youngsam Kim as a director on 2 February 2017 (1 page)
13 February 2017Termination of appointment of Bridgepoint Ag as a director on 2 February 2017 (1 page)
13 February 2017Termination of appointment of Eurointer Ag as a secretary on 2 February 2017 (1 page)
13 February 2017Termination of appointment of Eurointer Ag as a secretary on 2 February 2017 (1 page)
13 February 2017Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 13 John Prince's Street 2nd Floor London W1G 0JR on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Youngsam Kim as a director on 2 February 2017 (1 page)
13 February 2017Appointment of Ms Hema Noronha as a director on 2 February 2017 (2 pages)
13 February 2017Termination of appointment of Bridgepoint Ag as a director on 2 February 2017 (1 page)
7 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000
(4 pages)
21 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000
(4 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (2 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (2 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
23 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1,000
(4 pages)
23 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1,000
(4 pages)
18 February 2014Appointment of Bridgepoint Ag as a director (2 pages)
18 February 2014Appointment of Eurointer Ag as a secretary (2 pages)
18 February 2014Termination of appointment of Bridgepoint Ag as a secretary (1 page)
18 February 2014Termination of appointment of Eurointer Ag as a director (1 page)
18 February 2014Appointment of Bridgepoint Ag as a director (2 pages)
18 February 2014Appointment of Eurointer Ag as a secretary (2 pages)
18 February 2014Termination of appointment of Eurointer Ag as a director (1 page)
18 February 2014Termination of appointment of Bridgepoint Ag as a secretary (1 page)
19 February 2013Incorporation (20 pages)
19 February 2013Incorporation (20 pages)