UKBizDB.co.uk

ENTEGRO LIMITED

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

This company is commonly known as Entegro Limited. The company was founded 5 years ago and was given the registration number 11782679. The firm's registered office is in PETERBOROUGH. You can find them at Unit 6, Culley Court, Off Bakewell Road, Orton Southgate, Peterborough, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:ENTEGRO LIMITED
Company Number:11782679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 6, Culley Court, Off Bakewell Road, Orton Southgate, Peterborough, England, PE2 6WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Perseverance Works, Kingsland Road, London, England, E2 8DD

Director19 October 2021Active
9, Perseverance Works, Kingsland Road, London, England, E2 8DD

Director14 January 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director23 January 2019Active

People with Significant Control

Mr Jim Doyle
Notified on:20 October 2021
Status:Active
Date of birth:June 1971
Nationality:Irish
Country of residence:England
Address:9, Perseverance Works, London, England, E2 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Fintan Gerard Shortall
Notified on:14 January 2020
Status:Active
Date of birth:January 1968
Nationality:Irish
Country of residence:England
Address:9, Perseverance Works, London, England, E2 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Valaitis
Notified on:23 January 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Address

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

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-02-08Accounts

Accounts with accounts type dormant.

Download
2022-02-08Accounts

Change account reference date company previous shortened.

Download
2022-01-18Change of name

Certificate change of name company.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-05Accounts

Accounts with accounts type dormant.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-10-21Accounts

Accounts with accounts type dormant.

Download
2020-01-15Address

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

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.