ENTERNSHIPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENTERNSHIPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06815520
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENTERNSHIPS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ENTERNSHIPS LIMITED located?

    Registered Office Address
    30 Old Bailey
    EC4M 7AU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENTERNSHIPS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for ENTERNSHIPS LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for ENTERNSHIPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Edward Philip Day as a director on Apr 11, 2025

    1 pagesTM01

    Appointment of Mr Malcolm Kennedy Hunt Moss as a director on Mar 27, 2025

    2 pagesAP01

    Termination of appointment of Luke Jonathan Edis as a director on Mar 27, 2025

    1 pagesTM01

    Total exemption full accounts made up to Feb 29, 2024

    8 pagesAA

    Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on Jul 16, 2024

    1 pagesAD01

    Confirmation statement made on Jun 30, 2024 with updates

    13 pagesCS01

    Director's details changed for Mr Rajeeb Dey on Jun 27, 2024

    2 pagesCH01

    Appointment of Mr Luke Jonathan Edis as a director on Apr 18, 2024

    2 pagesAP01

    Termination of appointment of Maria Trokoudes Wagner as a director on Apr 18, 2024

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2023

    9 pagesAA

    Statement of capital following an allotment of shares on Dec 14, 2023

    • Capital: GBP 387.8881
    5 pagesSH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital following an allotment of shares on Jan 08, 2024

    • Capital: GBP 385.8871
    5 pagesSH01

    Statement of capital following an allotment of shares on Sep 21, 2023

    • Capital: GBP 385.871
    5 pagesSH01

    Statement of capital following an allotment of shares on Aug 17, 2023

    • Capital: GBP 385.8626
    5 pagesSH01

    Second filing of Confirmation Statement dated Jun 30, 2023

    10 pagesRP04CS01

    Appointment of Mr Radcliffe Killam Ii as a director on Jun 06, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    56 pagesMA

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    30/06/23 Statement of Capital gbp 340.6678

    14 pagesCS01
    Annotations
    DateAnnotation
    Jul 20, 2023Clarification A second filed CS01 (capital and shareholders information) was registered on 20/07/23

    Second filing of Confirmation Statement dated Jun 30, 2022

    10 pagesRP04CS01

    Statement of capital following an allotment of shares on Jun 27, 2023

    • Capital: GBP 385.7803
    5 pagesSH01

    Statement of capital following an allotment of shares on Jun 06, 2023

    • Capital: GBP 384.1839
    5 pagesSH01

    Who are the officers of ENTERNSHIPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEY, Rajeeb
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    EnglandBritishDirector102651700001
    KILLAM II, Radcliffe
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United StatesAmericanDirector311385530001
    MANSEL-PLEYDELL, Tobias Edmund
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    AustriaBritishCorporate Finance Professional202544820001
    MCQUILLAN, William Malachy
    17 Rosebery Avenue
    EC1R 4SP London
    Frontline Ventures
    United Kingdom
    Director
    17 Rosebery Avenue
    EC1R 4SP London
    Frontline Ventures
    United Kingdom
    EnglandIrishVenturecapitalist287942410001
    MOSS, Malcolm Kennedy Hunt
    Charter House
    55 Drury Lane, Ground Floor
    WC2B 5SQ London
    Beringea Llp
    England
    Director
    Charter House
    55 Drury Lane, Ground Floor
    WC2B 5SQ London
    Beringea Llp
    England
    United KingdomBritishVenture Capitalist36199620015
    WALLACE, Sebastian Paul
    1 King William Street
    EC4N 7AF London
    Triple Point
    United Kingdom
    Director
    1 King William Street
    EC4N 7AF London
    Triple Point
    United Kingdom
    EnglandBritishVenture Capitalist242632080002
    DEY, Rajeeb
    Elm Avenue
    RM14 2AY Upminster
    38-40
    Essex
    Secretary
    Elm Avenue
    RM14 2AY Upminster
    38-40
    Essex
    British136233090002
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06778592
    147090370002
    DAY, Jonathan Edward Philip
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    EnglandBritishCompany Director303071150001
    EDIS, Luke Jonathan
    Charter House
    55 Drury Lane
    WC2B 5SQ London
    Beringea Llp, Ground Floor
    England
    Director
    Charter House
    55 Drury Lane
    WC2B 5SQ London
    Beringea Llp, Ground Floor
    England
    United KingdomBritishInvestor Director286927840001
    TRAVIS, Paul
    De Montfort Road
    BN2 3AW Brighton
    23
    Director
    De Montfort Road
    BN2 3AW Brighton
    23
    United KingdomBritishDirector109934130002
    WAGNER, Maria Trokoudes
    Charter House
    55 Drury Lane, Ground Floor
    WC2B 5SQ London
    Beringea Llp
    England
    Director
    Charter House
    55 Drury Lane, Ground Floor
    WC2B 5SQ London
    Beringea Llp
    England
    United KingdomBritishInvestment Director217782730002

    Who are the persons with significant control of ENTERNSHIPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Rajeeb Dey
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Apr 06, 2016
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0