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

ENTOTEM LIMITED

10 Stadium Business Court Millennium Way, Pride Park, Derby, DE24 8HP,
Company Registration Number
08505500
Private Limited Company
Active

Company Overview

About Entotem Ltd
ENTOTEM LIMITED was founded on 2013-04-26 and has its registered office in Derby. The organisation's status is listed as "Active". Entotem Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENTOTEM LIMITED
 
Legal Registered Office
10 Stadium Business Court Millennium Way
Pride Park
Derby
DE24 8HP
Other companies in DE1
 
Filing Information
Company Number 08505500
Company ID Number 08505500
Date formed 2013-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-03-24
Return next due 2025-04-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-09 09:49:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTOTEM 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.

Company Officers of ENTOTEM LIMITED

Current Directors
Officer Role Date Appointed
PAUL COXON
Company Secretary 2013-08-12
DAVID BELCHER
Director 2013-06-18
MARTIN BODDY
Director 2013-04-26
ALASTAIR BRYERS
Director 2013-06-18
IAN MALCOLM GROSTATE
Director 2015-07-09
ANDREW PAUL GEORGE RANDALL
Director 2013-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BODDY CONVERT TECHNOLOGIES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
MARTIN BODDY WOODRIDGE PROPERTIES (MIDLANDS) LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active - Proposal to Strike off
MARTIN BODDY STONEMILE LIMITED Director 2013-02-20 CURRENT 2010-05-20 Active
MARTIN BODDY THE WOODRIDGE MANAGEMENT COMPANY LIMITED Director 2012-05-18 CURRENT 1998-06-24 Active
MARTIN BODDY WOODRIDGE CONSULTING (MIDLANDS) LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off

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
2024-04-09CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES
2024-03-0127/02/24 STATEMENT OF CAPITAL GBP 679764
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM 10 Stadium Busn. Court,Millennium Way Millenium Way, Pride Park Derby DE24 8HP England
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM 10 Stadium Busn. Court Millennium Way Pride Park Derby DE24 8HP England
2023-07-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1614/06/23 STATEMENT OF CAPITAL GBP 676578
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-01-1603/01/23 STATEMENT OF CAPITAL GBP 674703
2023-01-16SH0103/01/23 STATEMENT OF CAPITAL GBP 674703
2023-01-03REGISTRATION OF A CHARGE / CHARGE CODE 085055000003
2023-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 085055000003
2022-12-12CH01Director's details changed for Mr Ian Malcolm Grostate on 2022-12-12
2022-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/22 FROM C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom
2022-11-30SH0129/11/22 STATEMENT OF CAPITAL GBP 660750
2022-09-20CH01Director's details changed for Mr Ian Malcolm Grostate on 2022-09-20
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM 10 Stadium Business Court Millennium Way Pride Park Derby DE24 8HP England
2022-08-17SH0117/08/22 STATEMENT OF CAPITAL GBP 659931
2022-06-14AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18SH0106/05/22 STATEMENT OF CAPITAL GBP 657896
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-03-31RP04SH01Second filing of capital allotment of shares GBP651,159
2022-03-30SH0130/03/22 STATEMENT OF CAPITAL GBP 656157
2022-03-29SH0120/01/22 STATEMENT OF CAPITAL GBP 651159
2022-01-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-01-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02SH0128/06/21 STATEMENT OF CAPITAL GBP 650694
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM St Helen's House King Street Derby DE1 3EE England
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM St Helen's House King Street Derby DE1 3EE
2021-05-18SH0126/04/21 STATEMENT OF CAPITAL GBP 650165
2021-04-27SH0126/04/21 STATEMENT OF CAPITAL GBP 650131
2021-02-26SH0117/02/21 STATEMENT OF CAPITAL GBP 648809
2021-02-09SH0103/02/21 STATEMENT OF CAPITAL GBP 647809
2020-07-06AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2020-05-05SH0120/03/20 STATEMENT OF CAPITAL GBP 641412
2020-02-26TM02Termination of appointment of Paul Coxon on 2020-02-26
2020-02-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-02-04SH0114/11/19 STATEMENT OF CAPITAL GBP 641155
2019-05-30SH0102/05/19 STATEMENT OF CAPITAL GBP 635821
2019-05-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2018-12-12SH0118/10/18 STATEMENT OF CAPITAL GBP 630533
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085055000001
2018-11-01SH0106/09/18 STATEMENT OF CAPITAL GBP 621610
2018-10-25SH0120/08/18 STATEMENT OF CAPITAL GBP 612239
2018-09-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 608996
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-06-26PSC08Notification of a person with significant control statement
2017-06-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 608996
2017-03-10SH0127/02/17 STATEMENT OF CAPITAL GBP 608996
2016-10-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 085055000002
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 579245
2016-06-06AR0126/04/16 ANNUAL RETURN FULL LIST
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 579245
2016-02-15SH0112/02/16 STATEMENT OF CAPITAL GBP 579245
2016-01-28SH0131/12/15 STATEMENT OF CAPITAL GBP 520747
2016-01-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-01-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-01-22SH0102/10/15 STATEMENT OF CAPITAL GBP 511582
2015-12-09RES01ADOPT ARTICLES 09/12/15
2015-10-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22SH0102/10/15 STATEMENT OF CAPITAL GBP 511582
2015-10-22SH0102/10/15 STATEMENT OF CAPITAL GBP 506861
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 502927
2015-09-02SH0119/08/15 STATEMENT OF CAPITAL GBP 502927
2015-08-21ANNOTATIONClarification
2015-08-21RP04SECOND FILING FOR FORM SH01
2015-08-13SH0120/07/15 STATEMENT OF CAPITAL GBP 499045
2015-07-30SH0120/07/15 STATEMENT OF CAPITAL GBP 491183
2015-07-27SH0114/07/15 STATEMENT OF CAPITAL GBP 484837
2015-07-27SH0115/07/15 STATEMENT OF CAPITAL GBP 483321
2015-07-24SH02CONSOLIDATION 09/07/15
2015-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-24RES01ADOPT ARTICLES 09/07/2015
2015-07-14SH0109/07/15 STATEMENT OF CAPITAL GBP 475741
2015-07-14SH0109/07/15 STATEMENT OF CAPITAL GBP 467871
2015-07-14AP01DIRECTOR APPOINTED MR IAN GROSTATE
2015-06-05AR0126/04/15 FULL LIST
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 085055000001
2014-09-25AA30/04/14 TOTAL EXEMPTION FULL
2014-09-16SH0103/09/14 STATEMENT OF CAPITAL GBP 460000
2014-08-08SH0109/07/14 STATEMENT OF CAPITAL GBP 400000
2014-07-03AR0126/04/14 FULL LIST
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM CHARLOTTE HOUSE STANIER WAY, WYVERN BUSINESS PARK CHADDESDEN DERBY DE21 6BF UNITED KINGDOM
2014-06-27SH0113/06/14 STATEMENT OF CAPITAL GBP 340000
2014-03-13SH0105/03/14 STATEMENT OF CAPITAL GBP 300000.00
2014-03-06SH0124/01/14 STATEMENT OF CAPITAL GBP 200000
2013-12-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-04SH0115/11/13 STATEMENT OF CAPITAL GBP 177500
2013-11-26AP01DIRECTOR APPOINTED DAVID BELCHER
2013-11-26AP01DIRECTOR APPOINTED ANDREW PAUL GEORGE RANDALL
2013-11-26AP01DIRECTOR APPOINTED ALASTAIR BRYERS
2013-08-16AP03SECRETARY APPOINTED PAUL COXON
2013-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-20RES01ADOPT ARTICLES 13/06/2013
2013-06-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-20SH0113/06/13 STATEMENT OF CAPITAL GBP 100000
2013-04-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-04-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ENTOTEM 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 ENTOTEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-09 Outstanding MELVYN MORRIS
2014-12-04 Outstanding DERBY CITY COUNCIL
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 ENTOTEM LIMITED

Intangible Assets
Patents
We have not found any records of ENTOTEM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENTOTEM LIMITED
Trademarks

Trademark applications by ENTOTEM LIMITED

ENTOTEM LIMITED is the Original Applicant for the trademark ENTOTEM ™ (86770119) through the USPTO on the 2015-09-28
Data storage devices including multimedia storage devices; Digital recording media; recorded content; media content; Digitizing analog audio signals, recording digitized audio signals; devices for digitizing analog audio signals; apparatus for recording digitized audio signals; apparatus for identifying recorded albums in response to receiving an analog audio signal; Digital media players for high resolution video and audio; High definition video recorders and players; audio devices including high fidelity audio apparatus and high resolution audio amplification devices; radio receivers; audio amplifiers; apparatus for the temperature control of audio equipment; interface devices for interfacing phonographic cartridges; Home network devices; multimedia home entertainment systems including home cinema systems; Wireless audio and video devices; audio and/or video streaming devices; digital living network alliance (DLNA) systems; digital media servers; none of the aforesaid goods being dedicated to underwater, maritime, land, air and space navigation
Income
Government Income
We have not found government income sources for ENTOTEM 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 (62012 - Business and domestic software development) as ENTOTEM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENTOTEM 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 ENTOTEM 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 ENTOTEM 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.