Entia Ltd LONDON


Entia started in year 2014 as Private Limited Company with registration number 09283492. The Entia company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 52 Princes Gate. Postal code: SW7 2PG. Since Tuesday 21st February 2017 Entia Ltd is no longer carrying the name Eva Diagnostics.

The company has 3 directors, namely Joanna S., Natalie D. and Toby B.. Of them, Toby B. has been with the company the longest, being appointed on 28 October 2014 and Joanna S. has been with the company for the least time - from 31 October 2023. As of 4 May 2024, there were 10 ex directors - Oran M., Timothy R. and others listed below. There were no ex secretaries.

Entia Ltd Address / Contact

Office Address 52 Princes Gate
Office Address2 Exhibition Road
Town London
Post code SW7 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09283492
Date of Incorporation Tue, 28th Oct 2014
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Joanna S.

Position: Director

Appointed: 31 October 2023

Natalie D.

Position: Director

Appointed: 06 September 2022

Parkwalk Advisors Ltd

Position: Corporate Director

Appointed: 12 December 2019

Toby B.

Position: Director

Appointed: 28 October 2014

Oran M.

Position: Director

Appointed: 01 April 2021

Resigned: 31 August 2022

Timothy R.

Position: Director

Appointed: 24 March 2021

Resigned: 31 October 2023

Caroline B.

Position: Director

Appointed: 12 December 2019

Resigned: 10 July 2023

Hugh C.

Position: Director

Appointed: 12 December 2019

Resigned: 29 January 2020

James B.

Position: Director

Appointed: 12 December 2019

Resigned: 01 April 2021

Richard G.

Position: Director

Appointed: 30 November 2016

Resigned: 24 March 2021

John R.

Position: Director

Appointed: 30 November 2016

Resigned: 24 March 2021

Andrew T.

Position: Director

Appointed: 11 July 2016

Resigned: 26 March 2019

Mark H.

Position: Director

Appointed: 22 December 2014

Resigned: 11 July 2016

Millie C.

Position: Director

Appointed: 22 December 2014

Resigned: 20 March 2019

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Bgf Investment Management Limited from London, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Toby B. This PSC owns 25-50% shares and has 25-50% voting rights.

Bgf Investment Management Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 10608481
Notified on 28 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Toby B.

Notified on 28 October 2016
Ceased on 20 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Eva Diagnostics February 21, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand928 2271 761 5552 275 7658 819 9186 642 7072 009 255
Current Assets984 4491 911 9232 513 4859 075 2767 730 4083 557 037
Debtors56 222115 212115 385130 8681 052 2051 467 989
Net Assets Liabilities1 135 4082 054 2232 595 5099 106 7527 129 4353 328 071
Other Debtors56 22261 987113 504130 7921 052 2051 399 327
Property Plant Equipment23 11610 95833 60433 871112 555249 272
Total Inventories 35 156122 335124 49035 49679 793
Other
Accumulated Amortisation Impairment Intangible Assets2 3713 9169 36416 508158 169157 230
Accumulated Depreciation Impairment Property Plant Equipment9 50525 12243 74864 61682 528126 851
Average Number Employees During Period81728285145
Comprehensive Income Expense  -1 783 822-1 107 585-2 817 080-3 814 431
Creditors9 4524 408137 867181 538751 010496 607
Disposals Decrease In Amortisation Impairment Intangible Assets     20 052
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 3627 530
Disposals Property Plant Equipment    51 3847 904
Fixed Assets160 411146 708219 891213 014150 037267 641
Income Expense Recognised Directly In Equity  2 325 1017 618 807839 76013 065
Increase From Amortisation Charge For Year Intangible Assets 1 5455 4487 14417 4495 139
Increase From Depreciation Charge For Year Property Plant Equipment 15 61718 62620 86826 27451 853
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets    124 21213 974
Intangible Assets137 295135 750186 287179 14337 48218 369
Intangible Assets Gross Cost 139 666195 651195 651195 651175 599
Issue Equity Instruments  2 325 1017 618 807839 76013 065
Net Current Assets Liabilities974 9971 907 5152 375 6188 893 7386 979 3983 060 430
Other Creditors1 9272 9857 11110 361200 703216 509
Other Taxation Social Security Payable5 406 127 91882 001114 00573 577
Profit Loss  -1 783 822-1 107 585-2 817 080-3 814 431
Property Plant Equipment Gross Cost32 62136 08077 35298 487195 083376 123
Total Additions Including From Business Combinations Property Plant Equipment  41 27221 135147 980188 944
Total Assets Less Current Liabilities1 135 4082 054 2232 595 5099 106 7527 129 4353 328 071
Trade Creditors Trade Payables2 1191 4232 83889 176436 302206 521
Trade Debtors Trade Receivables 53 2251 88176 68 662
Advances Credits Directors427     
Advances Credits Made In Period Directors32427    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (12 pages)

Company search

Advertisements