Background WavePink WaveYellow Wave

ENTANET INTERNATIONAL LIMITED (03274237)

ENTANET INTERNATIONAL LIMITED (03274237) is an active UK company. incorporated on 6 November 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. ENTANET INTERNATIONAL LIMITED has been registered for 29 years. Current directors include DUNN, Nicholas James, HOLDEN, Simon.

Company Number
03274237
Status
active
Type
ltd
Incorporated
6 November 1996
Age
29 years
Address
15 Bedford Street, London, WC2E 9HE
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
DUNN, Nicholas James, HOLDEN, Simon
SIC Codes
61100, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTANET INTERNATIONAL LIMITED

ENTANET INTERNATIONAL LIMITED is an active company incorporated on 6 November 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. ENTANET INTERNATIONAL LIMITED was registered 29 years ago.(SIC: 61100, 63110)

Status

active

Active since 29 years ago

Company No

03274237

LTD Company

Age

29 Years

Incorporated 6 November 1996

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

15 Bedford Street London, WC2E 9HE,

Previous Addresses

Stafford Park 6 Telford Shropshire TF3 3AT
From: 6 November 1996To: 16 August 2019
Timeline

32 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Jun 10
Director Left
Apr 11
Director Joined
Sept 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Aug 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Cleared
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Dec 18
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Sept 20
Director Joined
Mar 21
Loan Secured
Jun 22
Loan Cleared
Aug 22
Director Left
Sept 25
Loan Secured
Sept 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

DUNN, Nicholas James

Active
Bedford Street, LondonWC2E 9HE
Born November 1966
Director
Appointed 20 Jan 2021

HOLDEN, Simon

Active
Bedford Street, LondonWC2E 9HE
Born May 1968
Director
Appointed 11 Mar 2019

TSAI, John Yaw Jong

Resigned
2 The Coppice, TelfordTF3 4TF
Secretary
Appointed 06 Nov 1996
Resigned 01 Nov 2006

TSAI, Yueh Taou Chang

Resigned
2 The Coppice, TelfordTF3 4TF
Secretary
Appointed 01 Nov 2006
Resigned 01 Apr 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Nov 1996
Resigned 06 Nov 1996

BARCLAY, Stephen Peter

Resigned
Stafford Park 6, ShropshireTF3 3AT
Born December 1970
Director
Appointed 20 Feb 2014
Resigned 01 Aug 2017

BREWER, Ian David

Resigned
Stafford Park 6, ShropshireTF3 3AT
Born July 1966
Director
Appointed 20 Feb 2014
Resigned 01 Aug 2017

CHEN, Elsa

Resigned
Stafford Park, TelfordTF3 3AT
Born July 1976
Director
Appointed 05 Sept 2011
Resigned 01 Aug 2017

CHU, Chun Ying

Resigned
Stafford Park 6, ShropshireTF3 3AT
Born April 1975
Director
Appointed 25 Sept 2007
Resigned 01 Dec 2011

CHU, Chun Ying

Resigned
88 Tu Chen Road, Taipei
Born April 1975
Director
Appointed 27 Apr 2001
Resigned 01 Nov 2006

CHU, Jen Yen

Resigned
Stafford Park 6, ShropshireTF3 3AT
Born November 1943
Director
Appointed 25 Sept 2007
Resigned 03 Jan 2012

CHU, Jen Yen

Resigned
274 Huan Ho South Road, Taipei
Born November 1943
Director
Appointed 27 Apr 2001
Resigned 01 Nov 2006

COLLINS, Mark Grahame

Resigned
Bedford Street, LondonWC2E 9HE
Born March 1968
Director
Appointed 01 Aug 2017
Resigned 01 Jul 2019

HART, Terence Alan

Resigned
Bedford Street, LondonWC2E 9HE
Born September 1965
Director
Appointed 01 Aug 2017
Resigned 15 Jul 2020

HUNG, Yi Chen

Resigned
Stafford Park 6, ShropshireTF3 3AT
Born April 1971
Director
Appointed 25 Sept 2007
Resigned 31 Mar 2011

HUNG, Yi Chen

Resigned
12 Zen Ai Road, Taipei
Born April 1971
Director
Appointed 27 Apr 2001
Resigned 01 Nov 2006

MESCH, William Gregory

Resigned
Bedford Street, LondonWC2E 9HE
Born January 1960
Director
Appointed 01 Aug 2017
Resigned 02 Sept 2025

TSAI, Jason

Resigned
Stafford Park 6, ShropshireTF3 3AT
Born May 1951
Director
Appointed 05 Jul 2007
Resigned 25 Mar 2010

TSAI, Jason

Resigned
2 The Coppice, TelfordTF3 4TF
Born May 1951
Director
Appointed 06 Nov 1996
Resigned 01 Nov 2006

TSAI, John Yaw Jong

Resigned
2 The Coppice, TelfordTF3 4TF
Born September 1977
Director
Appointed 01 Sept 2003
Resigned 14 Jul 2008

TSAI, Yaw-Jong

Resigned
Stafford Park 6, TelfordTF3 3AT
Born September 1977
Director
Appointed 01 Dec 2011
Resigned 31 Jul 2013

TSAI, Yueh Taou Chang

Resigned
2 The Coppice, TelfordTF3 4TF
Born October 1950
Director
Appointed 01 May 2001
Resigned 01 Nov 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Nov 1996
Resigned 06 Nov 1996

Persons with significant control

1

Stafford Park 6, TelfordTF3 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Resolution
9 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 February 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Legacy
25 March 2010
MG02MG02
Legacy
22 March 2010
MG02MG02
Legacy
8 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
21 November 2006
287Change of Registered Office
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
1 October 2004
AAMDAAMD
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
24 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
88(2)R88(2)R
Legacy
25 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
15 December 1999
363aAnnual Return
Legacy
2 April 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
8 February 1999
363aAnnual Return
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
88(2)R88(2)R
Legacy
15 September 1997
225Change of Accounting Reference Date
Legacy
13 February 1997
287Change of Registered Office
Legacy
6 December 1996
287Change of Registered Office
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Incorporation Company
6 November 1996
NEWINCIncorporation