UKBizDB.co.uk

ENTADATA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Entadata Limited. The company was founded 8 years ago and was given the registration number 09670848. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Technology Services Group Ltd Q11, Benton Lane, Newcastle Upon Tyne, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ENTADATA LIMITED
Company Number:09670848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2015
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Technology Services Group Ltd Q11, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tsg, Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0JZ

Director10 April 2019Active
The Coppice, Beechfield Road, Alderley Edge, United Kingdom, SK9 7AU

Secretary06 July 2015Active
7, Whipling Close, Whatton, United Kingdom, NG13 9EA

Director06 July 2015Active
The Coppice, Beechfield Road, Alderley Edge, United Kingdom, SK9 7AU

Director06 July 2015Active

People with Significant Control

Technology Services Group Limited
Notified on:10 April 2019
Status:Active
Country of residence:United Kingdom
Address:Q11, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter William Robinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Graham David Stevinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-18Dissolution

Dissolution application strike off company.

Download
2021-11-25Address

Change registered office address company with date old address new address.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Accounts

Change account reference date company previous shortened.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Accounts

Change account reference date company previous shortened.

Download
2019-10-26Gazette

Gazette filings brought up to date.

Download
2019-10-25Address

Change registered office address company with date old address new address.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Gazette

Gazette notice compulsory.

Download
2019-04-16Address

Change registered office address company with date old address new address.

Download
2019-04-14Persons with significant control

Notification of a person with significant control.

Download
2019-04-14Officers

Appoint person director company with name date.

Download
2019-04-14Officers

Termination director company with name termination date.

Download
2019-04-14Officers

Termination director company with name termination date.

Download
2019-04-14Persons with significant control

Cessation of a person with significant control.

Download
2019-04-14Persons with significant control

Cessation of a person with significant control.

Download
2019-04-14Officers

Termination secretary company with name termination date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.