UKBizDB.co.uk

ENTANET HOLDINGS LIMITED

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

This company is commonly known as Entanet Holdings Limited. The company was founded 12 years ago and was given the registration number 07902027. The firm's registered office is in LONDON. You can find them at 15 Bedford Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENTANET HOLDINGS LIMITED
Company Number:07902027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 Bedford Street, London, England, WC2E 9HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Bedford Street, London, England, WC2E 9HE

Director20 January 2021Active
15, Bedford Street, London, England, WC2E 9HE

Director11 March 2019Active
15, Bedford Street, London, England, WC2E 9HE

Director01 August 2017Active
Stafford Park 6, Telford, TF3 3AT

Director20 February 2014Active
Stafford Park 6, Telford, TF3 3AT

Director04 March 2014Active
Stafford Park 6, Telford, TF3 3AT

Director14 February 2014Active
30, Haymarket, London, Uk, SW1Y 4EX

Director11 February 2014Active
Stafford Park 6, Telford, TF3 3AT

Director14 February 2014Active
15, Bedford Street, London, England, WC2E 9HE

Director01 August 2017Active
30, Haymarket, London, SW1Y 4EX

Director09 January 2012Active
15, Bedford Street, London, England, WC2E 9HE

Director01 August 2017Active
30, Haymarket, London, SW1Y 4EX

Director20 January 2012Active
Stafford Park 6, Telford, TF3 3AT

Director20 January 2012Active

People with Significant Control

Cityfibre Infrastructure Holdings Plc
Notified on:01 August 2017
Status:Active
Country of residence:England
Address:15, Bedford Street, London, England, WC2E 9HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-08-02Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-07-01Gazette

Gazette filings brought up to date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-08-16Address

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

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Resolution

Resolution.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Accounts

Accounts with accounts type full.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.