Background WavePink WaveYellow Wave

ENTURI SOLUTIONS LTD (13395395)

ENTURI SOLUTIONS LTD (13395395) is an active UK company. incorporated on 13 May 2021. with registered office in Deeside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. ENTURI SOLUTIONS LTD has been registered for 4 years. Current directors include BEER, Christopher Edwin, FOX, Katherine Anne, SHAKESHAFT, Alexander and 1 others.

Company Number
13395395
Status
active
Type
ltd
Incorporated
13 May 2021
Age
4 years
Address
Unit 10a Queensferry Industrial Estate Chester Road, Deeside, CH5 2DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
BEER, Christopher Edwin, FOX, Katherine Anne, SHAKESHAFT, Alexander, THOMSON, Peter Charles
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTURI SOLUTIONS LTD

ENTURI SOLUTIONS LTD is an active company incorporated on 13 May 2021 with the registered office located in Deeside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. ENTURI SOLUTIONS LTD was registered 4 years ago.(SIC: 71121)

Status

active

Active since 4 years ago

Company No

13395395

LTD Company

Age

4 Years

Incorporated 13 May 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Unit 10a Queensferry Industrial Estate Chester Road Pentre Deeside, CH5 2DJ,

Previous Addresses

Egerton House Tower Road Birkenhead CH41 1FN England
From: 26 July 2022To: 28 November 2024
Orchard House Church Street Connah's Quay Deeside CH5 4AD Wales
From: 11 July 2022To: 26 July 2022
Egerton House Egerton House Birkenhead Wirral CH41 1FN England
From: 12 May 2022To: 11 July 2022
Orchard House Church Street Connah's Quay Deeside CH5 4AD United Kingdom
From: 13 May 2021To: 12 May 2022
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Joined
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Jan 23
Director Left
Oct 25
Director Left
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

THOMSON, Peter Charles

Active
Chester Road, DeesideCH5 2DJ
Secretary
Appointed 01 Jul 2022

BEER, Christopher Edwin

Active
Illingworth, WindsorSL4 4UP
Born December 1957
Director
Appointed 01 Jul 2022

FOX, Katherine Anne

Active
Clonners Field, NantwichCW5 7GU
Born October 1962
Director
Appointed 01 Jul 2022

SHAKESHAFT, Alexander

Active
Egerton House, BirkenheadCH41 1FN
Born April 1999
Director
Appointed 13 May 2021

THOMSON, Peter Charles

Active
Chester Road, DeesideCH5 2DJ
Born December 1961
Director
Appointed 05 Jan 2023

LEE, Martin

Resigned
16, Higher KinnertonCH4 9PB
Born July 1959
Director
Appointed 06 Apr 2022
Resigned 06 Oct 2025

ROBERTS, Stuart Anthony

Resigned
Kingston Mews, Houghton Le SpringDH4 4UW
Born January 1998
Director
Appointed 13 May 2021
Resigned 31 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Church Street, DeesideCH5 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2022

Mr Alex Shakeshaft

Ceased
Tower Road, BirkenheadCH41 1FN
Born April 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 May 2021
Ceased 16 Oct 2023

Mr Stuart Roberts

Ceased
Kingston Mews, Houghton Le SpringDH4 4UW
Born January 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 May 2021
Ceased 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
14 February 2024
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
14 February 2024
RP04PSC07RP04PSC07
Second Filing Of Confirmation Statement With Made Up Date
14 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 February 2024
RP04CS01RP04CS01
Change Person Secretary Company With Change Date
10 July 2023
CH03Change of Secretary Details
Confirmation Statement
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 October 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
25 May 2022
AD03Change of Location of Company Records
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
24 May 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Incorporation Company
13 May 2021
NEWINCIncorporation