Background WavePink WaveYellow Wave

ENTERNSHIPS LIMITED (06815520)

ENTERNSHIPS LIMITED (06815520) is an active UK company. incorporated on 10 February 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ENTERNSHIPS LIMITED has been registered for 17 years. Current directors include DEY, Rajeeb, KILLAM II, Radcliffe, MANSEL-PLEYDELL, Tobias Edmund and 2 others.

Company Number
06815520
Status
active
Type
ltd
Incorporated
10 February 2009
Age
17 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DEY, Rajeeb, KILLAM II, Radcliffe, MANSEL-PLEYDELL, Tobias Edmund, MCQUILLAN, William Malachy, MOSS, Malcolm Kennedy Hunt
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERNSHIPS LIMITED

ENTERNSHIPS LIMITED is an active company incorporated on 10 February 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ENTERNSHIPS LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06815520

LTD Company

Age

17 Years

Incorporated 10 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

Mazars 30 Old Bailey London EC4M 7AU United Kingdom
From: 5 May 2022To: 16 July 2024
Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
From: 10 February 2022To: 5 May 2022
9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 29 March 2017To: 10 February 2022
38-40 Elm Avenue Upminster Essex RM14 2AY
From: 10 February 2009To: 29 March 2017
Timeline

45 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Jun 11
Funding Round
May 12
Funding Round
May 12
Funding Round
Sept 15
Director Joined
Nov 15
Funding Round
Jun 16
Director Joined
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Share Issue
Mar 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Aug 18
Funding Round
Jul 19
Funding Round
Jul 19
Director Joined
Feb 20
Funding Round
Mar 20
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Dec 21
Funding Round
Jan 22
Funding Round
Mar 22
Loan Secured
Jun 22
Funding Round
Dec 22
Director Joined
Dec 22
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Jul 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Mar 24
Funding Round
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Loan Cleared
Jan 26
Director Left
Mar 26
Owner Exit
Mar 26
28
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DEY, Rajeeb

Active
Old Bailey, LondonEC4M 7AU
Born December 1985
Director
Appointed 10 Feb 2009

KILLAM II, Radcliffe

Active
Old Bailey, LondonEC4M 7AU
Born April 1980
Director
Appointed 06 Jun 2023

MANSEL-PLEYDELL, Tobias Edmund

Active
Old Bailey, LondonEC4M 7AU
Born September 1964
Director
Appointed 07 Oct 2015

MCQUILLAN, William Malachy

Active
17 Rosebery Avenue, LondonEC1R 4SP
Born September 1985
Director
Appointed 01 Feb 2017

MOSS, Malcolm Kennedy Hunt

Active
Charter House, LondonWC2B 5SQ
Born July 1959
Director
Appointed 27 Mar 2025

DEY, Rajeeb

Resigned
Elm Avenue, UpminsterRM14 2AY
Secretary
Appointed 10 Feb 2009
Resigned 27 Mar 2017

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 27 Mar 2017
Resigned 07 Jan 2022

DAY, Jonathan Edward Philip

Resigned
Old Bailey, LondonEC4M 7AU
Born November 1983
Director
Appointed 29 Nov 2021
Resigned 11 Apr 2025

EDIS, Luke Jonathan

Resigned
Charter House, LondonWC2B 5SQ
Born August 1991
Director
Appointed 18 Apr 2024
Resigned 27 Mar 2025

TRAVIS, Paul

Resigned
De Montfort Road, BrightonBN2 3AW
Born August 1973
Director
Appointed 10 Feb 2009
Resigned 17 Jun 2011

WAGNER, Maria Trokoudes

Resigned
Charter House, LondonWC2B 5SQ
Born December 1977
Director
Appointed 12 Nov 2021
Resigned 18 Apr 2024

WALLACE, Sebastian Paul

Resigned
1 King William Street, LondonEC4N 7AF
Born April 1990
Director
Appointed 31 Jan 2020
Resigned 09 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Elm Avenue, UpminsterRM14 2AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2026

Mr Rajeeb Dey

Ceased
Old Bailey, LondonEC4M 7AU
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2026
Fundings
Financials
Latest Activities

Filing History

113

Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
20 July 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Confirmation Statement
14 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 July 2023
RP04CS01RP04CS01
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Resolution
8 January 2022
RESOLUTIONSResolutions
Memorandum Articles
8 January 2022
MAMA
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Resolution
27 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
6 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Resolution
26 June 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
20 September 2018
RP04SH01RP04SH01
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Resolution
16 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Capital Alter Shares Subdivision
13 March 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Resolution
23 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
19 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 December 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Capital Allotment Shares
3 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Resolution
2 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Capital Allotment Shares
15 May 2012
SH01Allotment of Shares
Capital Allotment Shares
15 May 2012
SH01Allotment of Shares
Resolution
8 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Secretary Company With Change Date
6 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Incorporation Company
10 February 2009
NEWINCIncorporation