UKBizDB.co.uk

ENTERLINE LIMITED

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

This company is commonly known as Enterline Limited. The company was founded 8 years ago and was given the registration number 10198708. The firm's registered office is in ENFIELD. You can find them at Unit 5 Martinbridge Trading Estate, 240 - 242 Lincoln Road, Enfield, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:ENTERLINE LIMITED
Company Number:10198708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 5 Martinbridge Trading Estate, 240 - 242 Lincoln Road, Enfield, England, EN1 1SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Martinbridge Trading Estate, 240 - 242 Lincoln Road, Enfield, England, EN1 1SP

Director01 April 2020Active
Unit 5 Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, England, EN1 1SP

Secretary05 January 2020Active
74, Lodge Road, Croydon, England, CR0 2PE

Director01 May 2018Active
23, Nelson Road, Nottingham, England, NG6 9HS

Director01 July 2016Active
109, Bushey Road, Sutton, England, SM1 1RG

Director01 June 2016Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director25 May 2016Active
89, Forest Road, London, England, N9 8RU

Director05 June 2016Active

People with Significant Control

Mr Keethananth Rasalingam
Notified on:01 April 2020
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Unit 5 Martinbridge Trading Estate, 240 - 242 Lincoln Road, Enfield, England, EN1 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sujitha Baskaran
Notified on:01 May 2018
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:74, Lodge Road, Croydon, England, CR0 2PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Nitharshini Vijayabaskar
Notified on:05 June 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:89, Forest Road, London, England, N9 8RU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Noelene Niroshini Rabindran
Notified on:01 June 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:109, Bushey Road, Sutton, England, SM1 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Darren Symes
Notified on:25 May 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:35, Firs Avenue, London, England, N11 3NE
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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Officers

Termination secretary company with name termination date.

Download
2020-05-10Officers

Appoint person secretary company with name date.

Download
2020-05-10Address

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

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Address

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

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.