Background WavePink WaveYellow Wave

ENTANET HOLDINGS LIMITED (07902027)

ENTANET HOLDINGS LIMITED (07902027) is an active UK company. incorporated on 9 January 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENTANET HOLDINGS LIMITED has been registered for 14 years. Current directors include DUNN, Nicholas James, HOLDEN, Simon.

Company Number
07902027
Status
active
Type
ltd
Incorporated
9 January 2012
Age
14 years
Address
15 Bedford Street, London, WC2E 9HE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNN, Nicholas James, HOLDEN, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTANET HOLDINGS LIMITED

ENTANET HOLDINGS LIMITED is an active company incorporated on 9 January 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENTANET HOLDINGS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07902027

LTD Company

Age

14 Years

Incorporated 9 January 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

ACKLING MANAGEMENT LIMITED
From: 9 January 2012To: 30 October 2014
Contact
Address

15 Bedford Street London, WC2E 9HE,

Previous Addresses

Stafford Park 6 Telford Shropshire TF3 3AT
From: 27 February 2014To: 16 August 2019
30 Haymarket London SW1Y 4EX
From: 6 August 2012To: 27 February 2014
One Vine Street London W1J 0AH United Kingdom
From: 9 January 2012To: 6 August 2012
Timeline

41 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 12
Funding Round
Apr 12
Director Left
Mar 13
Director Joined
Mar 13
Capital Update
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Loan Cleared
Sept 16
Share Buyback
Oct 16
Capital Reduction
Oct 16
Director Joined
Aug 17
Director Left
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 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
5
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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

ATKINS, Richard Charles

Resigned
TelfordTF3 3AT
Born February 1952
Director
Appointed 20 Feb 2014
Resigned 01 Aug 2017

AUSTIN, Clive James

Resigned
TelfordTF3 3AT
Born March 1966
Director
Appointed 04 Mar 2014
Resigned 01 Aug 2017

BREWER, Ian David

Resigned
TelfordTF3 3AT
Born July 1966
Director
Appointed 14 Feb 2014
Resigned 01 Aug 2017

BROOMBERG, Ashley Dan

Resigned
Haymarket, LondonSW1Y 4EX
Born December 1969
Director
Appointed 11 Feb 2014
Resigned 14 Feb 2014

CHEN, Yun-Juelsa

Resigned
TelfordTF3 3AT
Born July 1976
Director
Appointed 14 Feb 2014
Resigned 01 Aug 2017

COLLINS, Mark Grahame

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

GREGORY, Jonathan David Leigh

Resigned
Haymarket, LondonSW1Y 4EX
Born April 1961
Director
Appointed 09 Jan 2012
Resigned 20 Jan 2012

HART, Terence Alan

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

HENRY, Robert Michael

Resigned
Haymarket, LondonSW1Y 4EX
Born February 1954
Director
Appointed 20 Jan 2012
Resigned 11 Feb 2014

LEVINSON, Ashley Philip

Resigned
TelfordTF3 3AT
Born July 1956
Director
Appointed 20 Jan 2012
Resigned 14 Feb 2014

MESCH, William Gregory

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

Persons with significant control

1

Bedford Street, LondonWC2E 9HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
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
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
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
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
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 Updates
11 June 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
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
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 Updates
19 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2017
PSC09Update to PSC Statements
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
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
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Resolution
7 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Capital Cancellation Shares
10 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 October 2016
SH03Return of Purchase of Own Shares
Resolution
30 September 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Resolution
30 June 2015
RESOLUTIONSResolutions
Resolution
30 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
30 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2014
CONNOTConfirmation Statement Notification
Second Filing Of Form With Form Type
25 March 2014
RP04RP04
Second Filing Of Form With Form Type
24 March 2014
RP04RP04
Second Filing Of Form With Form Type
24 March 2014
RP04RP04
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Resolution
27 February 2014
RESOLUTIONSResolutions
Resolution
27 February 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 February 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
27 February 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 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 Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Legacy
14 February 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 February 2014
SH19Statement of Capital
Legacy
14 February 2014
CAP-SSCAP-SS
Resolution
14 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Resolution
20 April 2012
RESOLUTIONSResolutions
Legacy
12 April 2012
MG01MG01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Legacy
26 January 2012
MG01MG01
Legacy
21 January 2012
MG01MG01
Incorporation Company
9 January 2012
NEWINCIncorporation