About

Registered Number: 05550728
Date of Incorporation: 31/08/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit D1/D2, Hilton Industrial, Park, East Wittering, Chichester, West Sussex, PO20 8RL

 

Entheos Enterprise Ltd was registered on 31 August 2005, it's status is listed as "Active". The companies directors are Wood, Guillaume Richard, Wood, Ana Sofia, Wood, Claudia. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Guillaume Richard 06 September 2005 - 1
WOOD, Ana Sofia 01 January 2011 02 September 2016 1
WOOD, Claudia 19 May 2016 23 November 2017 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 29 August 2018
PSC01 - N/A 28 August 2018
PSC07 - N/A 28 August 2018
CS01 - N/A 22 August 2018
PSC04 - N/A 21 August 2018
CS01 - N/A 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
PSC04 - N/A 16 August 2018
PSC07 - N/A 16 August 2018
CH01 - Change of particulars for director 09 February 2018
AA - Annual Accounts 07 February 2018
SH06 - Notice of cancellation of shares 28 December 2017
SH03 - Return of purchase of own shares 28 December 2017
CS01 - N/A 05 September 2017
PSC01 - N/A 18 August 2017
CH01 - Change of particulars for director 05 December 2016
AA - Annual Accounts 08 November 2016
TM01 - Termination of appointment of director 28 September 2016
CS01 - N/A 14 September 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 19 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 12 September 2013
CH01 - Change of particulars for director 06 September 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 07 September 2011
AP04 - Appointment of corporate secretary 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
CERTNM - Change of name certificate 21 December 2010
CONNOT - N/A 21 December 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 06 September 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2005
225 - Change of Accounting Reference Date 23 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.