Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE ENTREPRENEURIAL EXCHANGE LIMITED
Company Information for

THE ENTREPRENEURIAL EXCHANGE LIMITED

199 - CW6.02 CATHEDRAL STREET, UNIVERSITY OF STRATHCLYDE BUSINESS SCHOOL, GLASGOW, G4 0QU,
Company Registration Number
SC160976
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Entrepreneurial Exchange Ltd
THE ENTREPRENEURIAL EXCHANGE LIMITED was founded on 1995-10-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Entrepreneurial Exchange Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE ENTREPRENEURIAL EXCHANGE LIMITED
 
Legal Registered Office
199 - CW6.02 CATHEDRAL STREET
UNIVERSITY OF STRATHCLYDE BUSINESS SCHOOL
GLASGOW
G4 0QU
Other companies in ML3
 
Filing Information
Company Number SC160976
Company ID Number SC160976
Date formed 1995-10-12
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 05:43:28
Primary Source:Companies House
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 THE ENTREPRENEURIAL EXCHANGE LIMITED
The following companies were found which have the same name as THE ENTREPRENEURIAL EXCHANGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED BARNCLUITH BUSINESS CENTRE TOWNHEAD STREET TOWNHEAD STREET HAMILTON ML3 7DP Dissolved Company formed on the 1999-03-11
THE ENTREPRENEURIAL EXCHANGE (UK) LIMITED BARNCLUITH BUSINESS CENTRE TOWNHEAD STREET TOWNHEAD STREET HAMILTON ML3 7DP Dissolved Company formed on the 1999-04-16
THE ENTREPRENEURIAL EXCHANGE INC Delaware Unknown

Company Officers of THE ENTREPRENEURIAL EXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MICHAEL DIXON
Director 2012-04-19
COLETTE MARY GRANT
Director 2011-05-03
CHRISTIAAN RICHARD DAVID VAN DER KUYL
Director 2010-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRANNIGAN BEVERIDGE
Company Secretary 2010-03-22 2017-11-15
ANTHONY ROIALL BANKS
Director 2010-04-22 2017-11-15
LUCINDA EMMA KATE BRUCE-GARDYNE
Director 2012-04-19 2017-11-15
MORINNE MACDONALD
Company Secretary 2000-04-05 2014-09-16
JOHN CRAWFORD ANDERSON
Director 2009-09-23 2014-09-16
AMANDA JANE BOYLE
Director 2012-04-19 2014-02-12
ALAN JOHN BONNER
Director 2009-04-23 2012-04-19
PETER CHRISTOPHER GRANT
Director 2007-04-19 2012-04-19
ANDREW SCOTT ALLISON
Director 2009-04-23 2011-12-01
NELSON CAMPBELL GRAY
Director 2009-04-23 2010-06-15
CHARAN SINGH GILL
Director 2002-04-25 2010-04-22
CHRISTOPHER SIMON GORMAN
Director 2000-04-05 2010-04-22
IAIN MACKENZIE GRAHAM
Director 2006-05-04 2009-04-23
SUSAN MORAG HOLLOWAY
Director 2008-06-09 2009-04-23
NORMA HELEN CORLETTE
Director 2005-04-28 2008-04-24
NELSON CAMPBELL GRAY
Director 2005-04-28 2008-04-24
SIMON MARK COYLE
Director 2004-04-24 2005-04-28
WILLIAM FLEMING
Director 2001-05-03 2005-04-28
NELSON CAMPBELL GRAY
Director 2002-04-25 2005-04-28
ALASTAIR LINDSAY BALFOUR
Director 2001-05-03 2004-04-29
THOMAS BLANE HUNTER
Director 1999-04-28 2004-04-29
GIOVANNI BENEDETTI
Director 1997-03-05 2003-05-01
GORDON WILLIAM BARRACLOUGH
Director 1999-04-28 2002-04-25
GORDON JAMES WATSON BEATTIE
Director 1998-03-03 2002-04-25
JOHN CRAWFORD ANDERSON
Director 1998-03-03 2001-12-31
RICHARD JOHN METCALFE EMANUEL
Director 1998-03-03 2001-05-03
MORINNE MACDONALD
Company Secretary 1995-10-12 2000-04-05
JACK BLACK
Director 1996-02-13 1999-04-28
ROBIN DUNSEATH
Director 1997-03-05 1999-04-28
RUSSEL GEORGE GRIGGS
Director 1996-02-13 1999-04-28
ALASTAIR LINDSAY BALFOUR
Director 1995-10-12 1998-03-03
JAMES HUNTER
Director 1996-02-13 1998-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL DIXON WINNING SCOTLAND Director 2016-09-17 CURRENT 2005-04-25 Active
RICHARD MICHAEL DIXON ENTREPRENEURIAL SCOTLAND GROUP LIMITED Director 2014-09-12 CURRENT 2014-05-23 Active - Proposal to Strike off
RICHARD MICHAEL DIXON ENTREPRENEURIAL SCOTLAND LIMITED Director 2014-09-12 CURRENT 2014-08-07 Active
RICHARD MICHAEL DIXON PETNET LIMITED Director 2012-07-11 CURRENT 2012-07-11 Dissolved 2018-03-27
RICHARD MICHAEL DIXON PETNET360 LTD Director 2011-08-25 CURRENT 2011-08-25 Dissolved 2018-03-27
RICHARD MICHAEL DIXON VETS 2 LTD Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2018-03-27
RICHARD MICHAEL DIXON VETS NOW TRAINING LIMITED Director 2008-03-26 CURRENT 2008-03-26 Dissolved 2018-03-27
RICHARD MICHAEL DIXON SPECIALIST REFERRALS LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2018-03-27
RICHARD MICHAEL DIXON VETS NOW LIMITED Director 2008-03-13 CURRENT 2008-03-13 Active
RICHARD MICHAEL DIXON VN HOLDINGS LIMITED Director 2008-03-13 CURRENT 2008-03-13 Active
RICHARD MICHAEL DIXON QEJ LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
RICHARD MICHAEL DIXON SPECIALISTS NOW LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2018-03-27
RICHARD MICHAEL DIXON VETS NOW AMBULANCE LIMITED Director 2007-05-29 CURRENT 2007-05-29 Dissolved 2018-03-27
RICHARD MICHAEL DIXON VETS NOW EMERGENCY LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
COLETTE MARY GRANT ENTREPRENEURIAL SCOTLAND GROUP LIMITED Director 2017-09-07 CURRENT 2014-05-23 Active - Proposal to Strike off
COLETTE MARY GRANT ENTREPRENEURIAL SCOTLAND LIMITED Director 2017-09-07 CURRENT 2014-08-07 Active
COLETTE MARY GRANT GP INVESTMENT & MANAGEMENT LTD Director 2017-05-17 CURRENT 2017-05-17 Active
COLETTE MARY GRANT THE ENTREPRENEURIAL SCOTLAND FOUNDATION Director 2015-01-30 CURRENT 2007-10-25 Active
COLETTE MARY GRANT ENLIGHT FOUNDATION Director 2011-12-01 CURRENT 2011-11-07 Dissolved 2015-05-15
COLETTE MARY GRANT GRANT RESIDENTIAL PROPERTY LIMITED Director 2006-01-06 CURRENT 2005-02-01 Dissolved 2014-11-14
COLETTE MARY GRANT SANDSTONE ASSET MANAGEMENT LTD Director 2006-01-06 CURRENT 2005-07-29 Active
COLETTE MARY GRANT CENTRAL LETTING LIMITED Director 2003-11-13 CURRENT 1995-08-09 Active
COLETTE MARY GRANT SANDSTONE UK MANAGEMENT LTD Director 2001-05-03 CURRENT 2001-02-13 Active
COLETTE MARY GRANT GRANT CALEDONIA LIMITED Director 2001-04-19 CURRENT 2001-04-11 Active
COLETTE MARY GRANT SANDSTONE UK PROPERTY INVESTMENT LTD Director 1998-07-02 CURRENT 1998-07-02 Liquidation
CHRISTIAAN RICHARD DAVID VAN DER KUYL PUNY ASTRONAUT LIMITED Director 2018-03-09 CURRENT 2016-10-19 Active
CHRISTIAAN RICHARD DAVID VAN DER KUYL BROKER INSIGHTS LIMITED Director 2017-10-30 CURRENT 2017-08-22 Active
CHRISTIAAN RICHARD DAVID VAN DER KUYL CHROMA DEVELOPMENTS LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
CHRISTIAAN RICHARD DAVID VAN DER KUYL TV SQUARED LIMITED Director 2015-04-10 CURRENT 2012-04-03 Active
CHRISTIAAN RICHARD DAVID VAN DER KUYL ENTREPRENEURIAL SCOTLAND GROUP LIMITED Director 2014-09-12 CURRENT 2014-05-23 Active - Proposal to Strike off
CHRISTIAAN RICHARD DAVID VAN DER KUYL ENTREPRENEURIAL SCOTLAND LIMITED Director 2014-09-12 CURRENT 2014-08-07 Active
CHRISTIAAN RICHARD DAVID VAN DER KUYL 4J STUDIOS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
CHRISTIAAN RICHARD DAVID VAN DER KUYL CQ16B LIMITED Director 2012-08-24 CURRENT 2012-08-24 Liquidation
CHRISTIAAN RICHARD DAVID VAN DER KUYL CQ16A LIMITED Director 2005-04-28 CURRENT 2005-04-28 Liquidation
CHRISTIAAN RICHARD DAVID VAN DER KUYL CQ16C LIMITED Director 2005-04-28 CURRENT 2005-04-28 Liquidation
CHRISTIAAN RICHARD DAVID VAN DER KUYL DUNDEE SCIENCE CENTRE Director 2000-10-16 CURRENT 1997-12-22 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
2023-10-16CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-16APPOINTMENT TERMINATED, DIRECTOR JANET BLACK
2022-08-30DIRECTOR APPOINTED MS JANET BLACK
2022-08-30AP01DIRECTOR APPOINTED MS JANET BLACK
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-12AP01DIRECTOR APPOINTED MR SEAN AILBE MCGRATH
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL DIXON
2020-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/19 FROM Inovo 121 George Street Glasgow G1 1rd Scotland
2019-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-10-25AP01DIRECTOR APPOINTED MR ALEXANDER KENNEDY
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM Technology & Innovation Centre Room 624 99 George Street Glasgow G1 1rd United Kingdom
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MUNRO
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MEIKLE
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCEWAN
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN LORD
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH KAPOOR
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA BRUCE-GARDYNE
2017-11-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID BEVERIDGE
2017-11-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID BEVERIDGE
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANKS
2017-11-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID BEVERIDGE
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/16 FROM Barncluith Business Centre Townhead Street Hamilton ML3 7DP
2016-01-06DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-31AR0112/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-12AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-12TM02Termination of appointment of Morinne Macdonald on 2014-09-16
2014-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON
2014-07-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY STRACHAN
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MEIKLE
2014-05-27AP01DIRECTOR APPOINTED MR RAKESH KAPOOR
2014-05-27AP01DIRECTOR APPOINTED MS JENNIFER MARGARET MUNRO
2014-05-23AP01DIRECTOR APPOINTED MR LESLIE ANDREW MEIKLE
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BOYLE
2013-11-26AR0112/10/13 NO MEMBER LIST
2013-09-04AP01DIRECTOR APPOINTED MR JOHN GARY MCEWAN
2013-09-01AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-03AR0112/10/12 NO MEMBER LIST
2012-10-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEILLER
2012-05-04AP01DIRECTOR APPOINTED MR RICHARD MICHAEL DIXON
2012-05-03AP01DIRECTOR APPOINTED MS AMANDA JANE BOYLE
2012-05-03AP01DIRECTOR APPOINTED MS KIRSTEN JULIET LORD
2012-05-03AP01DIRECTOR APPOINTED MS LUCINDA EMMA KATE BRUCE-GARDYNE
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BONNER
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRANT
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLISON
2011-11-08AR0112/10/11 NO MEMBER LIST
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AP01DIRECTOR APPOINTED LES MEIKLE
2011-05-03AP01DIRECTOR APPOINTED MRS COLETTE MARY GRANT
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REVIE
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KHALED SHAHBO
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGLYNN
2010-11-25AR0112/10/10 NO MEMBER LIST
2010-08-25AP01DIRECTOR APPOINTED MR ANTHONY ROIALL BANKS
2010-08-25AP01DIRECTOR APPOINTED PROFESSOR CHRISTIAAN RICHARD DAVID VAN DER KUYL
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAMSON
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCCAFFERTY
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NELSON GRAY
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORMAN
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARAN GILL
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31AP03SECRETARY APPOINTED DAVID BRANNIGAN BEVERIDGE
2009-11-19AR0112/10/09 NO MEMBER LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE WILLIAMSON / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KHALED SHAHBO / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LIVINGSTONE REVIE / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCGLYNN / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN MCCAFFERTY / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NELSON GRAY / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER GRANT / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON GORMAN / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARAN SINGH GILL / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAWFORD ANDERSON / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT ALLISON / 16/11/2009
2009-11-10AP01DIRECTOR APPOINTED JOHN CARRUTHERS SCOTT
2009-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-02288aDIRECTOR APPOINTED JOHN CRAWFORD ANDERSON
2009-09-04288aDIRECTOR APPOINTED ROBERT KEILLER
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR ELLIOT ROBERTSON
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03288aDIRECTOR APPOINTED ALAN LINVINGSTON REVIE
2009-06-03288aDIRECTOR APPOINTED ANDREW SCOTT ALLISON
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / MURRAY STRACHAN / 01/06/2009
2009-05-11288aDIRECTOR APPOINTED NELSON CAMPBELL GRAY
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE ENTREPRENEURIAL EXCHANGE 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 THE ENTREPRENEURIAL EXCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ENTREPRENEURIAL EXCHANGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Creditors
Creditors Due Within One Year 2012-01-01 £ 193,503

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 THE ENTREPRENEURIAL EXCHANGE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 375,806
Current Assets 2012-01-01 £ 423,246
Debtors 2012-01-01 £ 47,440
Fixed Assets 2012-01-01 £ 50,000
Shareholder Funds 2012-01-01 £ 279,743

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ENTREPRENEURIAL EXCHANGE LIMITED registering or being granted any patents
Domain Names

THE ENTREPRENEURIAL EXCHANGE LIMITED owns 3 domain names.

entrepreneurial-exchange.co.uk   entrepreneurialexchange.co.uk   entex.co.uk  

Trademarks
We have not found any records of THE ENTREPRENEURIAL EXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ENTREPRENEURIAL EXCHANGE 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 (94110 - Activities of business and employers membership organizations) as THE ENTREPRENEURIAL EXCHANGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ENTREPRENEURIAL EXCHANGE 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 THE ENTREPRENEURIAL EXCHANGE 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 THE ENTREPRENEURIAL EXCHANGE 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.