Company NameEntrepreneur Limited
Company StatusActive
Company Number05366180
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Victor Russell Daniels
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address28 Ormiston Grove
London
W12 0JT
Secretary NameMr Victor Russell Daniels
NationalityBritish
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address28 Ormiston Grove
London
W12 0JT
Director NameMr Robert John Buckley
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(12 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mulberry Avenue
Widnes
Cheshire
WA8 0WN
Director NameMr Graham James Morris
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(12 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mulberry Avenue
Widnes
Cheshire
WA8 0WN
Director NameJoanne Eayres
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleRecruitment Consultant
Correspondence Address47 Marlborough Crescent
Chiswick
London
W4 1HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehereisthecity.com
Email address[email protected]
Telephone020 84830090
Telephone regionLondon

Location

Registered Address18 Mulberry Avenue
Widnes
Cheshire
WA8 0WN
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Victor Russell Daniels
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

20 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
7 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
21 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
28 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
17 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
22 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-08
(2 pages)
11 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
21 February 2019Change of name notice (2 pages)
17 August 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (3 pages)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 February 2017Appointment of Mr Robert John Buckley as a director on 15 February 2017 (2 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
16 February 2017Appointment of Mr Graham James Morris as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Graham James Morris as a director on 15 February 2017 (2 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
16 February 2017Appointment of Mr Robert John Buckley as a director on 15 February 2017 (2 pages)
15 February 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 95
(3 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
15 February 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 95
(3 pages)
11 January 2017Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 18 Mulberry Avenue Widnes Cheshire WA8 0WN on 11 January 2017 (1 page)
11 January 2017Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 18 Mulberry Avenue Widnes Cheshire WA8 0WN on 11 January 2017 (1 page)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
30 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
9 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
9 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
12 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
12 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 April 2010Annual return made up to 16 February 2010 (14 pages)
22 April 2010Annual return made up to 16 February 2010 (14 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
6 April 2009Return made up to 16/02/09; no change of members (4 pages)
6 April 2009Return made up to 16/02/09; no change of members (4 pages)
17 December 2008Registered office changed on 17/12/2008 from 28 ormiston grove london W12 0JT (1 page)
17 December 2008Registered office changed on 17/12/2008 from 28 ormiston grove london W12 0JT (1 page)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
23 July 2008Return made up to 16/02/06; full list of members; amend (7 pages)
23 July 2008Return made up to 16/02/06; full list of members; amend (7 pages)
26 June 2008Return made up to 16/02/08; full list of members (6 pages)
26 June 2008Return made up to 16/02/08; full list of members (6 pages)
26 June 2008Return made up to 16/02/07; full list of members; amend (6 pages)
26 June 2008Return made up to 16/02/07; full list of members; amend (6 pages)
17 April 2007Company name changed momentum hr consulting LIMITED\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed momentum hr consulting LIMITED\certificate issued on 17/04/07 (2 pages)
2 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
1 April 2007Return made up to 16/02/07; full list of members (7 pages)
1 April 2007Return made up to 16/02/07; full list of members (7 pages)
30 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
30 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
13 February 2006Return made up to 16/02/06; full list of members (7 pages)
13 February 2006Return made up to 16/02/06; full list of members (7 pages)
18 March 2005Director resigned (1 page)
18 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
16 February 2005Incorporation (19 pages)
16 February 2005Incorporation (19 pages)