Background WavePink WaveYellow Wave

ENTIA LTD (09283492)

ENTIA LTD (09283492) is an active UK company. incorporated on 28 October 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. ENTIA LTD has been registered for 11 years. Current directors include BASEY-FISHER, Toby, Dr, DOUGLAS, Natalie Jane, SMART, Joanna and 1 others.

Company Number
09283492
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
6 Lloyd's Avenue, London, EC3N 3AX
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BASEY-FISHER, Toby, Dr, DOUGLAS, Natalie Jane, SMART, Joanna, PARKWALK ADVISORS LTD
SIC Codes
32500, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTIA LTD

ENTIA LTD is an active company incorporated on 28 October 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. ENTIA LTD was registered 11 years ago.(SIC: 32500, 72110)

Status

active

Active since 11 years ago

Company No

09283492

LTD Company

Age

11 Years

Incorporated 28 October 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

EVA DIAGNOSTICS LIMITED
From: 28 October 2014To: 21 February 2017
Contact
Address

6 Lloyd's Avenue London, EC3N 3AX,

Previous Addresses

, 52 Princes Gate, Exhibition Road, London, SW7 2PG
From: 28 October 2014To: 3 April 2024
Timeline

44 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Nov 15
Funding Round
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Funding Round
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Feb 18
Funding Round
Oct 18
Owner Exit
Nov 18
Funding Round
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Oct 22
Funding Round
Oct 22
Director Joined
Nov 22
Director Left
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
19
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BASEY-FISHER, Toby, Dr

Active
Lloyd's Avenue, LondonEC3N 3AX
Born April 1989
Director
Appointed 28 Oct 2014

DOUGLAS, Natalie Jane

Active
Wall Street, Princeton
Born August 1966
Director
Appointed 06 Sept 2022

SMART, Joanna

Active
Lloyd's Avenue, LondonEC3N 3AX
Born April 1979
Director
Appointed 31 Oct 2023

PARKWALK ADVISORS LTD

Active
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 12 Dec 2019

BAILES, Caroline Michelle

Resigned
Princes Gate, LondonSW7 2PG
Born June 1970
Director
Appointed 12 Dec 2019
Resigned 10 Jul 2023

BUCKLEY, James Peter

Resigned
Lower Mill Estate, CirencesterGL7 6QE
Born December 1962
Director
Appointed 12 Dec 2019
Resigned 01 Apr 2021

CLIVE-SMITH, Millie

Resigned
Princes Gate, LondonSW7 2PG
Born December 1987
Director
Appointed 22 Dec 2014
Resigned 20 Mar 2019

COSTELLO, Hugh Alexander

Resigned
York Buildings, LondonWC2N 6JU
Born July 1980
Director
Appointed 12 Dec 2019
Resigned 29 Jan 2020

GOURLAY, Richard Ian

Resigned
Eastbourne Terrace, LondonW2 6LG
Born October 1956
Director
Appointed 30 Nov 2016
Resigned 24 Mar 2021

HAMMOND, Mark William Jonathan Charles, Dr

Resigned
Princes Gate, LondonSW7 2PG
Born June 1983
Director
Appointed 22 Dec 2014
Resigned 11 Jul 2016

MUDUROGLU, Oran Efruz

Resigned
Princes Gate, LondonSW7 2PG
Born April 1962
Director
Appointed 01 Apr 2021
Resigned 31 Aug 2022

REA, Timothy Shan

Resigned
Princes Gate, LondonSW7 2PG
Born March 1967
Director
Appointed 24 Mar 2021
Resigned 31 Oct 2023

ROBINSON, John Harris

Resigned
20 Mill Lane, BroughHU15 1JL
Born December 1940
Director
Appointed 30 Nov 2016
Resigned 24 Mar 2021

TINGEY, Andrew Philip

Resigned
Princes Gate, LondonSW7 2PG
Born December 1969
Director
Appointed 11 Jul 2016
Resigned 26 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2023

Dr Toby Henry Basey-Fisher

Ceased
Princes Gate, LondonSW7 2PG
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2016
Ceased 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

94

Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
13 June 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
7 February 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Memorandum Articles
19 July 2023
MAMA
Resolution
19 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Resolution
10 November 2022
RESOLUTIONSResolutions
Memorandum Articles
10 November 2022
MAMA
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
10 August 2022
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
24 November 2021
MAMA
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 March 2020
RP04SH01RP04SH01
Resolution
11 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
12 December 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Move Registers To Sail Company With New Address
27 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Capital Allotment Shares
1 March 2018
SH01Allotment of Shares
Resolution
9 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Resolution
21 February 2017
RESOLUTIONSResolutions
Memorandum Articles
28 December 2016
MAMA
Resolution
28 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Capital Allotment Shares
17 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Second Filing Capital Allotment Shares
8 July 2016
RP04SH01RP04SH01
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Memorandum Articles
9 June 2016
MAMA
Resolution
9 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Resolution
1 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Resolution
17 July 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 January 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Resolution
13 January 2015
RESOLUTIONSResolutions
Incorporation Company
28 October 2014
NEWINCIncorporation