Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENTOSA LIMITED
Company Information for

ENTOSA LIMITED

34 BRAYDON ROAD, LONDON, N16 6QB,
Company Registration Number
01767461
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Entosa Ltd
ENTOSA LIMITED was founded on 1983-11-04 and has its registered office in London. The organisation's status is listed as "Active". Entosa Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ENTOSA LIMITED
 
Legal Registered Office
34 BRAYDON ROAD
LONDON
N16 6QB
Other companies in E5
 
Charity Registration
Charity Number 292754
Charity Address 1 EAST BANK, LONDON, N16 5RJ
Charter PROVISION OF GRANTS TO INSTITUTIONS TO ASSIST JEWISH RELIGIOUS EDUCATION AND FOR GENERAL CHARITABLE PURPOSES INCLUDING RELIEF OF POVERTY.
Filing Information
Company Number 01767461
Company ID Number 01767461
Date formed 1983-11-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTOSA LIMITED
The accountancy firm based at this address is WOLFFE ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENTOSA LIMITED
The following companies were found which have the same name as ENTOSA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENTOSA TECHNOLOGIES PRIVATE LIMITED CTS NO 42 SHANIWAR PETH CTS NO 42 SHANIWAR PETH Pune Maharashtra 411030 Active Company formed on the 2015-11-18

Company Officers of ENTOSA LIMITED

Current Directors
Officer Role Date Appointed
GERALD STROH
Company Secretary 1997-12-21
ROSE STROH
Company Secretary 1992-04-11
BENJAMIN SYDNEY STROH
Director 2013-02-06
BERNARD DOV STROH
Director 2013-02-06
EDWARD STROH
Director 2002-04-10
GERALD STROH
Director 2002-04-10
ROSE STROH
Director 1992-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
EVA SCHIFFER
Director 2002-04-10 2017-04-24
ERNEST STROH
Director 1992-04-11 1997-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD STROH ADALAND LIMITED Company Secretary 1997-12-21 CURRENT 1973-07-05 Dissolved 2015-02-17
GERALD STROH WINGMORE INVESTMENTS LIMITED Company Secretary 1997-12-21 CURRENT 1963-05-02 Active
GERALD STROH BAGNALAI PROPERTY CO. LIMITED Company Secretary 1997-12-21 CURRENT 1956-04-10 Active
GERALD STROH GREY EAGLE PROPERTIES LIMITED Company Secretary 1997-12-21 CURRENT 1962-11-02 Active
GERALD STROH GREAT HOUSE (BUILDINGS) LIMITED Company Secretary 1997-12-21 CURRENT 1964-04-21 Active
GERALD STROH AVI INVESTMENTS LIMITED Company Secretary 1997-12-21 CURRENT 1973-07-16 Active
GERALD STROH WOODPINE INVESTMENTS LIMITED Company Secretary 1997-12-21 CURRENT 1963-05-02 Active
GERALD STROH OAKWAY PROPERTIES LIMITED Company Secretary 1997-12-21 CURRENT 1960-04-06 Active
GERALD STROH CASABLANCA INVESTMENTS LIMITED Company Secretary 1997-12-21 CURRENT 1964-07-31 Active
GERALD STROH LAKEWOOD CORPORATION LTD Company Secretary 1997-04-01 CURRENT 1997-03-07 Active
ROSE STROH CASABLANCA INVESTMENTS LIMITED Company Secretary 1992-01-22 CURRENT 1964-07-31 Active
ROSE STROH ADALAND LIMITED Company Secretary 1991-12-12 CURRENT 1973-07-05 Dissolved 2015-02-17
ROSE STROH WOODPINE INVESTMENTS LIMITED Company Secretary 1991-11-21 CURRENT 1963-05-02 Active
ROSE STROH WINGMORE INVESTMENTS LIMITED Company Secretary 1991-10-24 CURRENT 1963-05-02 Active
ROSE STROH BAGNALAI PROPERTY CO. LIMITED Company Secretary 1991-10-24 CURRENT 1956-04-10 Active
ROSE STROH GREAT HOUSE (BUILDINGS) LIMITED Company Secretary 1991-10-24 CURRENT 1964-04-21 Active
ROSE STROH OAKWAY PROPERTIES LIMITED Company Secretary 1991-09-26 CURRENT 1960-04-06 Active
ROSE STROH RINGBURY LIMITED Company Secretary 1991-06-26 CURRENT 1963-01-22 Active
ROSE STROH GREY EAGLE PROPERTIES LIMITED Company Secretary 1991-04-23 CURRENT 1962-11-02 Active
BENJAMIN SYDNEY STROH BAGNALAI PROPERTY CO. LIMITED Director 2018-03-21 CURRENT 1956-04-10 Active
BENJAMIN SYDNEY STROH GREAT HOUSE (BUILDINGS) LIMITED Director 2018-03-21 CURRENT 1964-04-21 Active
BENJAMIN SYDNEY STROH RINGBURY LIMITED Director 2018-03-21 CURRENT 1963-01-22 Active
BENJAMIN SYDNEY STROH OAKWAY PROPERTIES LIMITED Director 2018-03-21 CURRENT 1960-04-06 Active
BENJAMIN SYDNEY STROH CASABLANCA INVESTMENTS LIMITED Director 2018-03-21 CURRENT 1964-07-31 Active
BENJAMIN SYDNEY STROH WINGMORE INVESTMENTS LIMITED Director 2013-01-17 CURRENT 1963-05-02 Active
BENJAMIN SYDNEY STROH WOODPINE INVESTMENTS LIMITED Director 2013-01-17 CURRENT 1963-05-02 Active
BENJAMIN SYDNEY STROH TZEDOKOH LTD Director 1996-04-30 CURRENT 1996-03-26 Active
BENJAMIN SYDNEY STROH GOLDHEIGHTS LIMITED Director 1994-04-14 CURRENT 1994-04-13 Dissolved 2017-05-16
BERNARD DOV STROH GREY EAGLE PROPERTIES LIMITED Director 2013-02-13 CURRENT 1962-11-02 Active
BERNARD DOV STROH WOODPINE INVESTMENTS LIMITED Director 2013-01-17 CURRENT 1963-05-02 Active
BERNARD DOV STROH ROSEMOUNT PROPERTY MANAGEMENT LIMITED Director 2009-07-20 CURRENT 1992-09-25 Active
BERNARD DOV STROH THE BEIS HATALMID LEARNING CENTRE LTD Director 2006-01-18 CURRENT 2006-01-18 Active - Proposal to Strike off
BERNARD DOV STROH SHIMON YEHUDA LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
BERNARD DOV STROH TARIVALE PROPERTIES LIMITED Director 2002-01-30 CURRENT 2002-01-02 Active
BERNARD DOV STROH KEYMAY LIMITED Director 2001-07-27 CURRENT 1988-12-07 Active
BERNARD DOV STROH TOVHEIGHTS LIMITED Director 2001-03-06 CURRENT 1989-02-14 Active
BERNARD DOV STROH GLASSMODE LIMITED Director 2000-10-02 CURRENT 2000-10-02 Active
BERNARD DOV STROH DAYDOME LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
BERNARD DOV STROH CITY ANGEL LIMITED Director 1997-04-29 CURRENT 1997-04-29 Active
BERNARD DOV STROH CITYLINKED LIMITED Director 1996-09-20 CURRENT 1995-09-18 Active
BERNARD DOV STROH TZEDOKOH LTD Director 1996-04-30 CURRENT 1996-03-26 Active
BERNARD DOV STROH TRENTSTAR LIMITED Director 1996-02-08 CURRENT 1996-01-30 Active
BERNARD DOV STROH TANDORA LIMITED Director 1995-05-01 CURRENT 1995-04-26 Active
BERNARD DOV STROH GROVE INVESTMENTS LIMITED Director 1994-10-28 CURRENT 1994-09-12 Active
BERNARD DOV STROH GOLDHEIGHTS LIMITED Director 1994-04-14 CURRENT 1994-04-13 Dissolved 2017-05-16
BERNARD DOV STROH ROSH ZAL LIMITED Director 1993-07-16 CURRENT 1993-07-08 Active
BERNARD DOV STROH TOLAFINE LIMITED Director 1992-11-13 CURRENT 1984-03-12 Active
BERNARD DOV STROH PRIMEHELM LIMITED Director 1992-05-27 CURRENT 1992-05-18 Active
BERNARD DOV STROH ALWYD LIMITED Director 1992-04-11 CURRENT 1981-12-09 Active
BERNARD DOV STROH BENDOV LIMITED Director 1992-04-11 CURRENT 1983-01-28 Active
BERNARD DOV STROH NEWINGTON INSURANCE SERVICES LIMITED Director 1992-04-11 CURRENT 1980-10-02 Active
BERNARD DOV STROH WILTONSTAR LIMITED Director 1992-04-04 CURRENT 1988-09-21 Active
BERNARD DOV STROH ANNTILL INVESTMENTS LIMITED Director 1992-03-20 CURRENT 1983-01-28 Active
BERNARD DOV STROH CAIRNLAND LIMITED Director 1992-03-08 CURRENT 1988-07-07 Active
BERNARD DOV STROH PEAKQUOTE LIMITED Director 1991-12-19 CURRENT 1990-12-19 Active
BERNARD DOV STROH FORTCHASE LIMITED Director 1991-09-26 CURRENT 1984-03-12 Active - Proposal to Strike off
BERNARD DOV STROH DEEPSOUND PROPERTIES LIMITED Director 1991-05-23 CURRENT 1980-12-03 Active
BERNARD DOV STROH URBANHEIGHTS LIMITED Director 1991-04-04 CURRENT 1986-01-13 Active
BERNARD DOV STROH WINROW INVESTMENTS LIMITED Director 1991-03-20 CURRENT 1987-02-27 Active
BERNARD DOV STROH KENDLEVILLE LIMITED Director 1991-01-31 CURRENT 1984-03-23 Active
BERNARD DOV STROH LYNXPRIDE LIMITED Director 1991-01-31 CURRENT 1984-04-06 Active
BERNARD DOV STROH BERTIL PROPERTIES LIMITED Director 1991-01-31 CURRENT 1977-07-07 Active
BERNARD DOV STROH RIGHTSTOCK LIMITED Director 1991-01-31 CURRENT 1990-02-09 Active
BERNARD DOV STROH LAKECHANCE LIMITED Director 1991-01-31 CURRENT 1984-06-28 Active
BERNARD DOV STROH LIMAGLEN LIMITED Director 1989-03-16 CURRENT 1987-11-12 Active
EDWARD STROH BAGNALAI PROPERTY CO. LIMITED Director 2018-03-21 CURRENT 1956-04-10 Active
EDWARD STROH GREAT HOUSE (BUILDINGS) LIMITED Director 2018-03-21 CURRENT 1964-04-21 Active
EDWARD STROH OAKWAY PROPERTIES LIMITED Director 2018-03-21 CURRENT 1960-04-06 Active
EDWARD STROH CASABLANCA INVESTMENTS LIMITED Director 2018-03-21 CURRENT 1964-07-31 Active
EDWARD STROH WOODCOMBE PROPERTIES LIMITED Director 2017-04-24 CURRENT 1963-05-02 Active
EDWARD STROH SUNRISE ESTATES LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
EDWARD STROH WINGMORE INVESTMENTS LIMITED Director 2013-01-17 CURRENT 1963-05-02 Active
EDWARD STROH WOODPINE INVESTMENTS LIMITED Director 2013-01-17 CURRENT 1963-05-02 Active
EDWARD STROH STRAWBERRY CARE FOUNDATION LIMITED Director 2004-07-05 CURRENT 2004-07-05 Active
EDWARD STROH ADALAND LIMITED Director 2002-09-01 CURRENT 1973-07-05 Dissolved 2015-02-17
ROSE STROH ADALAND LIMITED Director 1997-12-10 CURRENT 1973-07-05 Dissolved 2015-02-17
ROSE STROH WINGMORE INVESTMENTS LIMITED Director 1997-12-10 CURRENT 1963-05-02 Active
ROSE STROH GREAT HOUSE (BUILDINGS) LIMITED Director 1997-12-10 CURRENT 1964-04-21 Active
ROSE STROH WOODPINE INVESTMENTS LIMITED Director 1997-12-10 CURRENT 1963-05-02 Active
ROSE STROH RINGBURY LIMITED Director 1997-12-10 CURRENT 1963-01-22 Active
ROSE STROH OAKWAY PROPERTIES LIMITED Director 1997-12-10 CURRENT 1960-04-06 Active
ROSE STROH CASABLANCA INVESTMENTS LIMITED Director 1997-12-10 CURRENT 1964-07-31 Active
ROSE STROH AVI INVESTMENTS LIMITED Director 1992-01-17 CURRENT 1973-07-16 Active
ROSE STROH BAGNALAI PROPERTY CO. LIMITED Director 1991-10-24 CURRENT 1956-04-10 Active
ROSE STROH WOODCOMBE PROPERTIES LIMITED Director 1991-10-24 CURRENT 1963-05-02 Active
ROSE STROH GREY EAGLE PROPERTIES LIMITED Director 1991-04-23 CURRENT 1962-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2023-04-21CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM 11C Grosvenor Way London E5 9nd
2023-01-23Withdrawal of a person with significant control statement on 2023-01-23
2023-01-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD DOV STROH
2023-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD DOV STROH
2023-01-23PSC09Withdrawal of a person with significant control statement on 2023-01-23
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GERALD STROH
2021-11-17TM02Termination of appointment of Gerald Stroh on 2021-06-17
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSE STROH
2020-04-22TM02Termination of appointment of Rose Stroh on 2019-10-26
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-29AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR EVA SCHIFFER
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25AR0111/04/16 ANNUAL RETURN FULL LIST
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM C/O Lieberman & Co 11C Grosvenor Way London E5 9nd
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30AR0111/04/15 ANNUAL RETURN FULL LIST
2014-12-16AA01Previous accounting period extended from 30/06/14 TO 30/09/14
2014-08-06DISS40Compulsory strike-off action has been discontinued
2014-08-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-30AR0111/04/14 ANNUAL RETURN FULL LIST
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/14 FROM 2L Cara House 339 Seven Sisters Road London N15 6RD
2014-04-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0111/04/13 ANNUAL RETURN FULL LIST
2013-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR GERALD STROH on 2013-04-15
2013-04-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AP01DIRECTOR APPOINTED MR BENJAMIN SIDNEY STROH
2013-02-06AP01DIRECTOR APPOINTED MR BERNARD DOV STROH
2012-05-09AR0111/04/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-14AR0111/04/11 NO MEMBER LIST
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-26AR0111/04/10 NO MEMBER LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-19363aANNUAL RETURN MADE UP TO 11/04/09
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD STROH / 12/04/2008
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-05363aANNUAL RETURN MADE UP TO 11/04/08
2008-05-19AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-12363aANNUAL RETURN MADE UP TO 11/04/07
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-20363aANNUAL RETURN MADE UP TO 11/04/06
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-01363sANNUAL RETURN MADE UP TO 11/04/05
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-22363sANNUAL RETURN MADE UP TO 11/04/04
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-05-13363sANNUAL RETURN MADE UP TO 11/04/03
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: ROOM 406 TRIUMPH HOUSE 189 REGENT ST LONDON W1B 4AT
2002-06-01363sANNUAL RETURN MADE UP TO 11/04/02
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-04-22288aNEW DIRECTOR APPOINTED
2002-04-22288aNEW DIRECTOR APPOINTED
2001-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/01
2001-07-02363sANNUAL RETURN MADE UP TO 11/04/01
2001-05-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-07-12363sANNUAL RETURN MADE UP TO 11/04/00
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-28363sANNUAL RETURN MADE UP TO 11/04/99
1998-07-02AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-05-20363sANNUAL RETURN MADE UP TO 11/04/98
1998-05-05288aNEW SECRETARY APPOINTED
1998-05-05288bDIRECTOR RESIGNED
1997-05-16AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-05-08363sANNUAL RETURN MADE UP TO 11/04/97
1996-08-04AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-05-17363sANNUAL RETURN MADE UP TO 11/04/96
1995-10-06225(2)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06
1995-05-22363sANNUAL RETURN MADE UP TO 11/04/95
1995-05-22ELRESS366A DISP HOLDING AGM 10/05/95
1995-05-22ELRESS252 DISP LAYING ACC 10/05/95
1995-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/95
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-19363sANNUAL RETURN MADE UP TO 11/04/94
1994-02-09AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-05-21363sANNUAL RETURN MADE UP TO 11/04/93
1993-05-21363(288)SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENTOSA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-05
Fines / Sanctions
No fines or sanctions have been issued against ENTOSA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENTOSA LIMITED

Intangible Assets
Patents
We have not found any records of ENTOSA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENTOSA LIMITED
Trademarks
We have not found any records of ENTOSA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTOSA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ENTOSA LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ENTOSA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyENTOSA LIMITEDEvent Date2014-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENTOSA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENTOSA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.