UKBizDB.co.uk

ENTICO LIMITED

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

This company is commonly known as Entico Limited. The company was founded 13 years ago and was given the registration number 07342234. The firm's registered office is in BROADSTAIRS. You can find them at 42a High Street, , Broadstairs, Kent. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:ENTICO LIMITED
Company Number:07342234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:42a High Street, Broadstairs, Kent, England, CT10 1JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83b Ashley Gardens, Thirleby Road, London, United Kingdom, SW1P 1HG

Director09 October 2019Active
Third Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW

Director11 August 2010Active
La Garenne, Allhallows Road, Lower Stoke, Rocheste, Allhallows Road, Lower Stoke, Rochester, England, ME3 9SL

Director10 August 2015Active
83b Ashley Gardens, Ashley Gardens, Thirleby Road, London, England, SW1P 1HG

Director15 December 2016Active

People with Significant Control

Mr James William Ramsey
Notified on:09 October 2019
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:83b Ashley Gardens, Thirleby Road, London, United Kingdom, SW1P 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Alexander Stirling
Notified on:06 October 2017
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:83b Ashley Gardens, Ashley Gardens, Thirleby Road, London, England, SW1P 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Shaine Michelle Redden
Notified on:10 August 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:83b Ashley Gardens, Ashley Gardens, Thirleby Road, London, England, SW1P 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Address

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

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type dormant.

Download
2019-11-19Address

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

Download
2019-11-09Gazette

Gazette filings brought up to date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.