Background WavePink WaveYellow Wave

ENTREPRENEURS FIRST OPERATIONS LIMITED (09064488)

ENTREPRENEURS FIRST OPERATIONS LIMITED (09064488) is an active UK company. incorporated on 30 May 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ENTREPRENEURS FIRST OPERATIONS LIMITED has been registered for 11 years. Current directors include BENTINCK, Alice, CLIFFORD, Jonathan, Mr., CLIFFORD, Matthew Philip.

Company Number
09064488
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
Senna Building, London, E2 8JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BENTINCK, Alice, CLIFFORD, Jonathan, Mr., CLIFFORD, Matthew Philip
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTREPRENEURS FIRST OPERATIONS LIMITED

ENTREPRENEURS FIRST OPERATIONS LIMITED is an active company incorporated on 30 May 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ENTREPRENEURS FIRST OPERATIONS LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09064488

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ENTREPRENEUR FIRST OPERATIONS LIMITED
From: 20 July 2016To: 5 March 2025
EF INVESTMENT LIMITED
From: 15 July 2014To: 20 July 2016
MM&S (5834) LIMITED
From: 30 May 2014To: 15 July 2014
Contact
Address

Senna Building Gorsuch Pl London, E2 8JF,

Previous Addresses

, Lincoln Building the Biscuit Factory, 100 Drummond Road, London, SE16 4DG, United Kingdom
From: 21 October 2019To: 17 August 2022
, Block L the Biscuit Factory 100 Clements Road, London, SE16 4DG
From: 29 July 2016To: 21 October 2019
, One London Wall, London, EC2Y 5AB
From: 30 May 2014To: 29 July 2016
Timeline

57 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
Feb 15
Share Issue
Feb 15
Funding Round
Feb 16
Share Issue
Feb 16
Funding Round
Mar 16
Funding Round
Aug 17
Funding Round
Sept 17
Loan Secured
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Feb 21
Funding Round
May 21
Funding Round
Dec 21
Funding Round
Jan 22
Share Issue
Jan 22
Share Issue
Jan 22
Funding Round
Jan 22
Share Issue
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Jan 24
Loan Cleared
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jul 25
Loan Secured
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
39
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BENTINCK, Alice

Active
Gorsuch Pl, LondonE2 8JF
Born July 1986
Director
Appointed 30 Jun 2014

CLIFFORD, Jonathan, Mr.

Active
Gorsuch Pl, LondonE2 8JF
Born July 1988
Director
Appointed 26 Aug 2025

CLIFFORD, Matthew Philip

Active
Gorsuch Pl, LondonE2 8JF
Born November 1985
Director
Appointed 30 Jun 2014

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 30 May 2014
Resigned 30 Jun 2014

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 30 May 2014
Resigned 29 Jun 2014

WHITE, Joseph Lawrence

Resigned
100 Clements Road, LondonSE16 4DG
Born August 1976
Director
Appointed 18 Sept 2018
Resigned 18 Sept 2018

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 30 May 2014
Resigned 30 Jun 2014

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 30 May 2014
Resigned 30 Jun 2014

Persons with significant control

3

1 Active
2 Ceased
Gorsuch Place, LondonE2 8JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2025

Ms Alice Bentinck

Ceased
Gorsuch Pl, LondonE2 8JF
Born July 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2025

Mr Matthew Philip Clifford

Ceased
Gorsuch Pl, LondonE2 8JF
Born November 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2025
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Group
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Resolution
17 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 July 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Auditors Resignation Company
14 March 2025
AUDAUD
Certificate Change Of Name Company
5 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
3 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 April 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
14 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 November 2023
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
14 September 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 January 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
16 November 2022
AAAnnual Accounts
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 September 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 March 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Capital Name Of Class Of Shares
17 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 January 2022
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
14 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 January 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
6 January 2022
RESOLUTIONSResolutions
Memorandum Articles
6 January 2022
MAMA
Capital Variation Of Rights Attached To Shares
6 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 December 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 May 2021
SH10Notice of Particulars of Variation
Gazette Filings Brought Up To Date
23 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Resolution
23 September 2020
RESOLUTIONSResolutions
Memorandum Articles
23 September 2020
MAMA
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Memorandum Articles
21 September 2020
MAMA
Resolution
21 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 September 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 August 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 July 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 May 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Capital Allotment Shares
5 January 2020
SH01Allotment of Shares
Capital Allotment Shares
5 January 2020
SH01Allotment of Shares
Capital Allotment Shares
5 January 2020
SH01Allotment of Shares
Capital Allotment Shares
5 January 2020
SH01Allotment of Shares
Capital Allotment Shares
5 January 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 January 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 January 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 January 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 January 2020
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 September 2017
SH10Notice of Particulars of Variation
Resolution
7 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 July 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Resolution
23 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
22 February 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Resolution
2 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
25 February 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Certificate Change Of Name Company
15 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name By Provision In Articles
15 July 2014
NM04NM04
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Incorporation Company
30 May 2014
NEWINCIncorporation