Background WavePink WaveYellow Wave

ENT TRADING LIMITED (08543930)

ENT TRADING LIMITED (08543930) is an active UK company. incorporated on 24 May 2013. with registered office in Exeter. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ENT TRADING LIMITED has been registered for 12 years. Current directors include ANTHONY-EDWARDS, James Gordon, BALCOMBE, David Thomas, BERRY, Lauren Elizabeth.

Company Number
08543930
Status
active
Type
ltd
Incorporated
24 May 2013
Age
12 years
Address
Exeter Northcott Theatre, Exeter, EX4 4QB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ANTHONY-EDWARDS, James Gordon, BALCOMBE, David Thomas, BERRY, Lauren Elizabeth
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENT TRADING LIMITED

ENT TRADING LIMITED is an active company incorporated on 24 May 2013 with the registered office located in Exeter. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ENT TRADING LIMITED was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08543930

LTD Company

Age

12 Years

Incorporated 24 May 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Exeter Northcott Theatre Stocker Road Exeter, EX4 4QB,

Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Aug 15
Director Joined
Jan 16
Director Left
May 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Oct 21
Director Joined
May 22
Director Joined
May 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Apr 24
Director Joined
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ANTHONY-EDWARDS, James Gordon

Active
Stocker Road, ExeterEX4 4QB
Born March 1979
Director
Appointed 13 Feb 2023

BALCOMBE, David Thomas

Active
Stocker Road, ExeterEX4 4QB
Born February 1959
Director
Appointed 26 May 2022

BERRY, Lauren Elizabeth

Active
Stocker Road, ExeterEX4 4QB
Born October 1995
Director
Appointed 13 Jan 2026

STEWART, Ian

Resigned
Henrietta Place, ExmouthEX8 1LD
Secretary
Appointed 24 May 2013
Resigned 31 Dec 2013

BUCKROYD, Daniel John

Resigned
Stocker Road, ExeterEX4 4QB
Born May 1967
Director
Appointed 26 May 2022
Resigned 16 Dec 2022

FARR, Janet Karen

Resigned
Stocker Road, ExeterEX4 4QB
Born April 1956
Director
Appointed 09 Dec 2019
Resigned 12 Dec 2022

GOODWIN, Mark Andrew

Resigned
Stocker Road, ExeterEX4 4QB
Born June 1957
Director
Appointed 01 Jan 2016
Resigned 22 Aug 2019

HOAR, Christopher John

Resigned
Stocker Road, ExeterEX4 4QB
Born February 1968
Director
Appointed 13 Feb 2023
Resigned 26 Mar 2024

MOORES, Fiona

Resigned
Stocker Road, ExeterEX4 4QB
Born December 1970
Director
Appointed 06 Dec 2013
Resigned 19 Sept 2019

PAPWORTH, Sara Jane

Resigned
Stocker Road, ExeterEX4 4QB
Born September 1964
Director
Appointed 24 May 2013
Resigned 04 Jan 2019

PRINGLE, Robert Geoffrey

Resigned
Stocker Road, ExeterEX4 4QB
Born September 1955
Director
Appointed 24 May 2013
Resigned 31 Jul 2015

STUDHOLME, Sarah Lucy Rosita, Lady

Resigned
Stocker Road, ExeterEX4 4QB
Born September 1958
Director
Appointed 06 Dec 2013
Resigned 14 Jun 2021

THISTLETON, Estelle Linda Grace

Resigned
Stocker Road, ExeterEX4 4QB
Born March 1954
Director
Appointed 24 May 2013
Resigned 01 Dec 2013

Persons with significant control

1

Stocker Road, ExeterEX4 4QB

Nature of Control

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

Filing History

44

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Incorporation Company
24 May 2013
NEWINCIncorporation