Company NameEntrepreneurs Global Limited
DirectorYuping Sun
Company StatusActive
Company Number09822021
CategoryPrivate Limited Company
Incorporation Date13 October 2015(8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 73120Media representation services
Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMiss Yuping Sun
Date of BirthJune 1984 (Born 39 years ago)
NationalityChinese
StatusCurrent
Appointed13 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 The Grove
London
N3 1QJ

Location

Registered Address32 The Grove
London
N3 1QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
8 April 2019Registered office address changed from Central House Room 5.6, Central House, 1 Ballards Lane Finchley London N3 1LQ United Kingdom to 32 the Grove London N3 1QJ on 8 April 2019 (1 page)
10 January 2019Confirmation statement made on 1 October 2018 with updates (4 pages)
3 January 2019Second filing of a statement of capital following an allotment of shares on 1 October 2017
  • GBP 1,000
(7 pages)
3 January 2019Second filing of a statement of capital following an allotment of shares on 1 October 2017
  • GBP 890
(7 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 February 2018Registered office address changed from 32 the Grove London N3 1QJ England to Central House Room 5.6, Central House, 1 Ballards Lane Finchley London N3 1LQ on 1 February 2018 (1 page)
9 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
6 January 2018Registered office address changed from Office S0374 265-269 Kingston Road Wimbledon London SW19 3NW England to 32 the Grove London N3 1QJ on 6 January 2018 (1 page)
22 November 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 890
  • ANNOTATION Clarification a second filed SH01 was registered on 03/01/2019
(5 pages)
22 November 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 1,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on 03/01/2019
(5 pages)
21 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 March 2017 (3 pages)
12 July 2017Total exemption small company accounts made up to 31 March 2017 (3 pages)
6 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
6 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
27 April 2017Registered office address changed from Flat 2 Flat 2 3 Llanvanor Road London NW2 2AR England to Office S0374 265-269 Kingston Road Wimbledon London SW19 3NW on 27 April 2017 (1 page)
27 April 2017Registered office address changed from Flat 2 Flat 2 3 Llanvanor Road London NW2 2AR England to Office S0374 265-269 Kingston Road Wimbledon London SW19 3NW on 27 April 2017 (1 page)
26 January 2017Registered office address changed from 99 Gower Street London WC1E 6AA United Kingdom to Flat 2 Flat 2 3 Llanvanor Road London NW2 2AR on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 99 Gower Street London WC1E 6AA United Kingdom to Flat 2 Flat 2 3 Llanvanor Road London NW2 2AR on 26 January 2017 (1 page)
25 January 2017Withdrawal of the directors' residential address register information from the public register (1 page)
25 January 2017Elect to keep the directors' residential address register information on the public register (1 page)
25 January 2017Elect to keep the directors' residential address register information on the public register (1 page)
25 January 2017Withdrawal of the directors' residential address register information from the public register (1 page)
23 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)