Company NameEntadata Limited
Company StatusDissolved
Company Number09670848
CategoryPrivate Limited Company
Incorporation Date6 July 2015(8 years, 9 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven James Lynn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2019(3 years, 9 months after company formation)
Appointment Duration3 years (closed 12 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
Director NameMr Peter William Robinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Whipling Close
Whatton
Notts
NG13 9EA
Director NameMr Graham David Stevinson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coppice Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Secretary NameMr Graham Stevinson
StatusResigned
Appointed06 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coppice Beechfield Road
Alderley Edge
Cheshire
SK9 7AU

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 March 2021Previous accounting period shortened from 9 April 2021 to 31 January 2021 (1 page)
18 January 2021Total exemption full accounts made up to 9 April 2020 (6 pages)
10 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 9 April 2019 (14 pages)
7 January 2020Previous accounting period shortened from 31 July 2019 to 9 April 2019 (1 page)
26 October 2019Compulsory strike-off action has been discontinued (1 page)
25 October 2019Registered office address changed from Q11 Benton Lane Newcastle upon Tyne NE12 8BU England to C/O Technology Services Group Ltd Q11 Benton Lane Newcastle upon Tyne NE12 8BU on 25 October 2019 (1 page)
23 October 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
16 April 2019Registered office address changed from 12 Poplars Court Lenton Lane Nottingham Notts NG7 2RR United Kingdom to Q11 Benton Lane Newcastle upon Tyne NE12 8BU on 16 April 2019 (1 page)
14 April 2019Appointment of Mr Steven James Lynn as a director on 10 April 2019 (2 pages)
14 April 2019Termination of appointment of Graham David Stevinson as a director on 10 April 2019 (1 page)
14 April 2019Termination of appointment of Graham Stevinson as a secretary on 10 April 2019 (1 page)
14 April 2019Cessation of Peter William Robinson as a person with significant control on 10 April 2019 (1 page)
14 April 2019Termination of appointment of Peter William Robinson as a director on 10 April 2019 (1 page)
14 April 2019Notification of Technology Services Group Limited as a person with significant control on 10 April 2019 (2 pages)
14 April 2019Cessation of Graham David Stevinson as a person with significant control on 10 April 2019 (1 page)
28 March 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
17 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
2 March 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 March 2017Registered office address changed from Stafford Park 6 Telford Shropshire TF3 3AT United Kingdom to 12 Poplars Court Lenton Lane Nottingham Notts NG7 2RR on 9 March 2017 (1 page)
9 March 2017Registered office address changed from Stafford Park 6 Telford Shropshire TF3 3AT United Kingdom to 12 Poplars Court Lenton Lane Nottingham Notts NG7 2RR on 9 March 2017 (1 page)
7 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-06
  • GBP 100
(24 pages)
6 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-06
  • GBP 100
(24 pages)