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

ENTUITY LIMITED

GREENWICH 6 MITRE PASSAGE, GREENWICH PENINSULA, LONDON, SE10 0ER,
Company Registration Number
03204761
Private Limited Company
Active

Company Overview

About Entuity Ltd
ENTUITY LIMITED was founded on 1996-05-29 and has its registered office in London. The organisation's status is listed as "Active". Entuity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENTUITY LIMITED
 
Legal Registered Office
GREENWICH 6 MITRE PASSAGE
GREENWICH PENINSULA
LONDON
SE10 0ER
Other companies in EC2M
 
Filing Information
Company Number 03204761
Company ID Number 03204761
Date formed 1996-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB702038286  
Last Datalog update: 2023-12-07 01:12:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTUITY 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 ENTUITY LIMITED
The following companies were found which have the same name as ENTUITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENTUITY EBT LIMITED GREENWICH 6 MITRE PASSAGE GREENWICH PENINSULA LONDON SE10 0ER Active - Proposal to Strike off Company formed on the 2014-07-11
ENTUITY INC Georgia Unknown
ENTUITY INC Georgia Unknown
ENTUITY INCORPORATED California Unknown
ENTUITY, INC. 122 E. 42ND ST. 18TH FLOOR NEW YORK NY 10168 Active Company formed on the 2000-01-04

Company Officers of ENTUITY LIMITED

Current Directors
Officer Role Date Appointed
TJG SECRETARIES LIMITED
Company Secretary 2002-03-13
PIETER JOHANNES HOOFT
Director 2007-01-31
PARDIP KHROUD
Director 2016-12-06
SHAWN CURTIS LUETCHENS
Director 2003-12-12
TIMOTHY ROBERT PEARSON
Director 2016-05-28
STEPHEN M WOODARD
Director 2017-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE JANNERY
Director 2005-12-07 2016-05-31
THOMAS MACPHERSON
Director 2000-10-10 2011-10-13
NICHOLAS ROBERT FRIEDLOS
Director 2006-07-27 2007-01-31
MICHAEL ANDREW BENNETT
Director 2000-03-16 2006-06-25
GERRY O'CONNELL
Director 2001-05-04 2005-12-07
MARTIN BLINDHEIM
Director 2003-05-01 2004-01-15
RICHARD PHILIP ANTON
Director 1998-11-19 2003-12-12
ROBERT JAMES HAINES
Director 1996-07-01 2003-11-26
JEREMY CHARLES TRACEY
Director 1996-05-29 2003-11-26
COENRAAD CHRISTOFFEL WANTZELBERG VAN WYK
Director 2002-07-09 2003-05-01
DAVID MONROE AYRES
Company Secretary 2000-04-03 2002-03-13
SHAWN COLO
Director 2000-10-10 2002-02-28
JOSEPH WILLIAM COLLINWOOD
Director 1998-11-19 2001-05-04
WILLIAM PETER COLLATOS
Director 2000-03-16 2000-10-10
SIMON WILLIAM TRACEY
Company Secretary 1996-05-29 2000-04-03
MICHAEL MOORE
Director 1996-05-29 1996-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TJG SECRETARIES LIMITED TAYLOR WESSING (LONDON) LIMITED Company Secretary 2002-08-20 CURRENT 2002-08-20 Active
TJG SECRETARIES LIMITED VICPROP U.K. LIMITED Company Secretary 2002-08-15 CURRENT 2002-08-15 Active
TJG SECRETARIES LIMITED THE PROPERTY DATABASE LTD Company Secretary 2002-06-24 CURRENT 1999-11-12 Active
TJG SECRETARIES LIMITED DOBLE POWERTEST LIMITED Company Secretary 2002-03-27 CURRENT 2002-03-27 Active
TJG SECRETARIES LIMITED O'GRADY PEYTON INTERNATIONAL RECRUITMENT U.K. LIMITED Company Secretary 2001-12-20 CURRENT 2001-01-08 Active - Proposal to Strike off
TJG SECRETARIES LIMITED WEICHERT WORKFORCE MOBILITY UK LTD Company Secretary 2001-09-11 CURRENT 2001-09-11 Active
TJG SECRETARIES LIMITED BYTEMOBILE EUROPE LIMITED Company Secretary 2001-05-25 CURRENT 2001-03-23 Dissolved 2016-01-26
TJG SECRETARIES LIMITED FIRST QUENCH RETAILING LIMITED Company Secretary 2001-05-02 CURRENT 1889-11-13 Dissolved 2015-02-03
TJG SECRETARIES LIMITED AKAMAI TECHNOLOGIES LIMITED Company Secretary 2000-11-10 CURRENT 2000-02-03 Active
TJG SECRETARIES LIMITED MEYMOTT STREET ACQUISITIONS LIMITED Company Secretary 2000-09-22 CURRENT 2000-09-22 Liquidation
TJG SECRETARIES LIMITED THRESHER WINES ACQUISITIONS LIMITED Company Secretary 2000-09-01 CURRENT 2000-09-01 Dissolved 2014-10-24
TJG SECRETARIES LIMITED MEYMOTT STREET HOLDINGS LIMITED Company Secretary 2000-08-25 CURRENT 2000-08-25 Liquidation
TJG SECRETARIES LIMITED MEYMOTT STREET CAPITAL LIMITED Company Secretary 2000-08-25 CURRENT 2000-08-25 Liquidation
TJG SECRETARIES LIMITED TIVO (UK) LIMITED Company Secretary 2000-08-21 CURRENT 2000-08-21 Dissolved 2017-04-11
TJG SECRETARIES LIMITED GOOGLE UK LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Active
TJG SECRETARIES LIMITED MPEG LA (UK) LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Active - Proposal to Strike off
TJG SECRETARIES LIMITED THRESHER WINES HOLDINGS LIMITED Company Secretary 2000-04-13 CURRENT 2000-04-13 Dissolved 2016-11-03
TJG SECRETARIES LIMITED GILDAN ACTIVEWEAR (UK) LIMITED Company Secretary 2000-02-21 CURRENT 2000-02-21 Active
TJG SECRETARIES LIMITED TAYLOR WESSING PROCESS SERVICE LIMITED Company Secretary 1999-11-04 CURRENT 1999-08-13 Active
TJG SECRETARIES LIMITED DCM-ONLINE LIMITED Company Secretary 1999-10-01 CURRENT 1999-10-01 Active - Proposal to Strike off
TJG SECRETARIES LIMITED BUS EMPLOYEES PENSION TRUSTEES LIMITED Company Secretary 1999-08-25 CURRENT 1998-07-06 Active
TJG SECRETARIES LIMITED NBPF PENSION TRUSTEES LIMITED Company Secretary 1999-08-25 CURRENT 1998-07-06 Active
TJG SECRETARIES LIMITED EXTREME NETWORKS UK LIMITED Company Secretary 1999-05-13 CURRENT 1999-05-13 Dissolved 2017-03-28
TJG SECRETARIES LIMITED HOLYMAN (UNITED KINGDOM) LIMITED Company Secretary 1998-09-04 CURRENT 1994-01-12 Active
TJG SECRETARIES LIMITED TAYLOR WESSING UK STAFF TRUSTEE LIMITED Company Secretary 1998-09-01 CURRENT 1998-09-01 Active
TJG SECRETARIES LIMITED VOLCANO CAPITAL LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-22 Liquidation
TJG SECRETARIES LIMITED VOLCANO HOLDING COMPANY LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-22 Liquidation
TJG SECRETARIES LIMITED ARIBA UK LIMITED Company Secretary 1998-07-06 CURRENT 1998-07-06 Dissolved 2015-09-22
TJG SECRETARIES LIMITED DELTEK SYSTEMS (UK) LTD. Company Secretary 1998-07-06 CURRENT 1998-07-06 Dissolved 2017-07-11
PARDIP KHROUD ENTUITY EBT LIMITED Director 2016-12-06 CURRENT 2014-07-11 Active - Proposal to Strike off
PARDIP KHROUD BLUESTONE INVESTMENT HOLDINGS LIMITED Director 2016-05-09 CURRENT 2013-10-29 Active
TIMOTHY ROBERT PEARSON BLACK ISLE COMMUNITY BROADBAND LTD Director 2015-08-27 CURRENT 2015-08-27 Dissolved 2016-09-20
TIMOTHY ROBERT PEARSON FFT EDUCATION LIMITED Director 2013-02-13 CURRENT 1998-12-18 Active
TIMOTHY ROBERT PEARSON BRITISH EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY AGENCY Director 2009-12-07 CURRENT 1987-01-16 Dissolved 2013-09-14
TIMOTHY ROBERT PEARSON BLACK ISLE PROJECTS LIMITED Director 2009-09-11 CURRENT 2009-09-11 Active
TIMOTHY ROBERT PEARSON HIGHLAND PROPERTY DEVELOPMENT LIMITED Director 2009-05-07 CURRENT 2009-05-07 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
2023-06-06CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-04-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-04-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-04-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-04-26Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-08APPOINTMENT TERMINATED, DIRECTOR STELLA MAY
2023-02-03DIRECTOR APPOINTED MR DAVID ADAM NEFF
2023-02-03AP01DIRECTOR APPOINTED MR DAVID ADAM NEFF
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-01-27Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-1731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2021-04-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2019-10-18AD02Register inspection address changed from 5 New Street Square London EC4A 3TW United Kingdom to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
2019-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/19 FROM 9a Devonshire Square London EC2M 4YN
2019-09-03MEM/ARTSARTICLES OF ASSOCIATION
2019-08-28PSC02Notification of Park Place Technologies Limited as a person with significant control on 2019-08-13
2019-08-28PSC07CESSATION OF WESTPOOL INVESTMENT TRUST PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PIETER JOHANNES HOOFT
2019-08-28TM02Termination of appointment of Tjg Secretaries Limited on 2019-08-13
2019-08-28AP01DIRECTOR APPOINTED ELIZABETH ANN DELLINGER
2019-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-08-16RES01ADOPT ARTICLES 16/08/19
2019-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 181972.6014
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-20RP04AP01Second filing of director appointment of Stephen M Woodard
2017-06-20ANNOTATIONClarification
2017-06-04AP01DIRECTOR APPOINTED MR STEPHEN M WOODARD
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 181972.6014
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-05-31AP01DIRECTOR APPOINTED MR PARDIP KHROUD
2016-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 181972.6014
2016-06-22AR0129/05/16 ANNUAL RETURN FULL LIST
2016-06-01AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT PEARSON
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE JANNERY
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 181972.6014
2015-09-10AR0129/05/15 ANNUAL RETURN FULL LIST
2015-09-10SH0121/08/14 STATEMENT OF CAPITAL GBP 181972.6014
2015-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-09-05SH0628/12/13 STATEMENT OF CAPITAL GBP 181960.458
2014-09-05RES01ADOPT ARTICLES 30/06/2014
2014-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 181970.458001
2014-09-05SH0130/06/14 STATEMENT OF CAPITAL GBP 181970.458001
2014-09-01ANNOTATIONClarification
2014-09-01RP04SECOND FILING FOR FORM SH01
2014-09-01RP04SECOND FILING FOR FORM SH01
2014-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-18AR0129/05/14 FULL LIST
2013-12-30SH20STATEMENT BY DIRECTORS
2013-12-30SH1930/12/13 STATEMENT OF CAPITAL GBP 182921308
2013-12-30CAP-SSSOLVENCY STATEMENT DATED 17/12/13
2013-12-30RES13SHARE PREMIUM REDUCED £24403251 27/12/2013
2013-09-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-12SH0612/09/13 STATEMENT OF CAPITAL GBP 182921.308
2013-09-12SH0612/09/13 STATEMENT OF CAPITAL GBP 44782.946
2013-09-12SH0205/08/13 STATEMENT OF CAPITAL GBP 45488.396
2013-09-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-12SH0128/08/13 STATEMENT OF CAPITAL GBP 182935.962
2013-09-12SH0105/08/13 STATEMENT OF CAPITAL GBP 97675.2745
2013-06-12SH0131/05/13 STATEMENT OF CAPITAL GBP 97673.6745
2013-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0129/05/13 FULL LIST
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0129/05/12 FULL LIST
2012-06-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-06-18AD02SAIL ADDRESS CREATED
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MACPHERSON
2011-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0129/05/11 FULL LIST
2010-07-14AR0129/05/10 FULL LIST
2010-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-22363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-06-22190LOCATION OF DEBENTURE REGISTER
2009-06-22353LOCATION OF REGISTER OF MEMBERS
2008-12-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-12-04288cSECRETARY'S CHANGE OF PARTICULARS / TJG SECRETARIES LIMITED / 24/11/2008
2008-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-12-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-06363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04288bDIRECTOR RESIGNED
2006-06-15363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 9A DEVONSHIRE SQUARE LONDON EC2M 4YL
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288aNEW DIRECTOR APPOINTED
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-11-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-30363aRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-05-27395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-01363aRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-08-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to ENTUITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENTUITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-22 Outstanding WESTPOOL INVESTMENT TRUST PLC
DEBENTURE 2007-12-01 Outstanding WESTPOOL INVESTMENT TRUST PLC
DEBENTURE 2007-10-25 Outstanding WESTPOOL INVESTMENT TRUST PLC
DEBENTURE 2007-04-19 Outstanding WESTPOOL INVESTMENT TRUST PLC AS AGENT AND TRUSTEE FOR THE LENDERS
DEBENTURE 2006-11-07 Outstanding WESTPOOL INVESTMENT TRUST PLC AS AGENT AND TRUSTEE FOR THE LENDERS (THE SECURITY TRUSTEE)
DEBENTURE 2006-08-08 Outstanding WESTPOOL INVESTMENT TRUST PLC AS AGENT AND TRUSTEE FOR THE LENDERS (THE SECURITY TRUSTEE)
DEBENTURE 2005-12-22 Outstanding WESTPOOL INVESTMENT TRUST PLC AS AGENT AND TRUSTEE FOR THE LENDERS (THE SECURITY TRUSTEE)
DEBENTURE 2005-11-07 Outstanding WESTPOOL INVESTMENT TRUST PLC AS AGENT AND TRUSTEE FOR THE LENDERS (THE SECURITY TRUSTEE)
DEBENTURE 2005-05-27 Outstanding WESTPOOL INVESTMENT TRUST PLC (THE SECURITY TRUSTEE)
DEBENTURE 2005-02-10 Outstanding WESTPOOL INVESTMENT TRUST PLC AS SECURITY TRUSTEE
RENT DEPOSIT CHARGE 2004-06-10 Outstanding PEABODY CUTLERS GARDENS (JERSEY) LIMITED
DEBENTURE 2003-07-31 Outstanding WESTPOOL INVESTMENT TRUST PLC
DEBENTURE 2001-07-23 Satisfied AMADEUS CAPITAL PARTNERS LIMITED (THE SECURITY TRUSTEE)
DEED OF DEPOSIT SUPPLEMENTAL TO A LEASE DATED 24TH JUNE 1999 1999-10-28 Outstanding THE STANDARD LIFE ASSURANCE COMPANY
Intangible Assets
Patents

Intellectual Property Patents Registered by ENTUITY LIMITED

ENTUITY LIMITED has registered 1 patents

GB2402294 ,

Domain Names

ENTUITY LIMITED owns 1 domain names.

entuity.co.uk  

Trademarks
We have not found any records of ENTUITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTUITY 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 (58290 - Other software publishing) as ENTUITY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENTUITY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENTUITY 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 ENTUITY 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.