Entail Limited FARNHAM


Founded in 2016, Entail, classified under reg no. 10250772 is an active company. Currently registered at Tilford House Farnham Business Park GU9 8QT, Farnham the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Ann W., Lucy M. and Morgan M. and others. In addition one secretary - Morgan M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Kelly B. who worked with the the firm until 17 November 2017.

Entail Limited Address / Contact

Office Address Tilford House Farnham Business Park
Office Address2 Weydon Lane
Town Farnham
Post code GU9 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10250772
Date of Incorporation Fri, 24th Jun 2016
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Ann W.

Position: Director

Appointed: 13 November 2023

Lucy M.

Position: Director

Appointed: 01 November 2023

Morgan M.

Position: Director

Appointed: 01 November 2023

Kunalan S.

Position: Director

Appointed: 01 November 2023

Morgan M.

Position: Secretary

Appointed: 17 November 2017

Morgan M.

Position: Director

Appointed: 01 November 2023

Resigned: 01 November 2023

Kelly B.

Position: Director

Appointed: 22 April 2021

Resigned: 16 January 2023

Gerard W.

Position: Director

Appointed: 17 November 2017

Resigned: 13 November 2023

Wesley N.

Position: Director

Appointed: 17 November 2017

Resigned: 23 February 2023

Nicholas E.

Position: Director

Appointed: 17 November 2017

Resigned: 14 August 2020

Ayyaz K.

Position: Director

Appointed: 24 June 2016

Resigned: 17 November 2017

Kelly B.

Position: Secretary

Appointed: 24 June 2016

Resigned: 17 November 2017

Simon M.

Position: Director

Appointed: 24 June 2016

Resigned: 01 November 2023

Morgan M.

Position: Director

Appointed: 24 June 2016

Resigned: 17 November 2017

People with significant control

The register of PSCs that own or have control over the company consists of 7 names. As we established, there is Lucy M. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Marshall Eaton Holdings Limited that entered Farnham, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Simon M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lucy M.

Notified on 1 November 2023
Nature of control: 75,01-100% shares

Marshall Eaton Holdings Limited

9 St George's Yard, Farnham, Surrey, GU9 7LW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 10590606
Notified on 29 January 2018
Ceased on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon M.

Notified on 16 November 2017
Ceased on 29 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nicholas E.

Notified on 17 November 2017
Ceased on 29 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Simon M.

Notified on 24 June 2016
Ceased on 14 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Ayyaz H.

Notified on 24 June 2016
Ceased on 17 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Morgan M.

Notified on 24 June 2016
Ceased on 17 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 7681 1161 11626 3644 
Current Assets24 86158 95358 9531 021 892918 647264 197
Debtors23 09357 83757 837995 528918 643 
Net Assets Liabilities -6 425-6 425-4 38657 27957 764
Other Debtors23 09357 837    
Other
Creditors26 94765 37865 378942 278816 83217 048
Net Current Assets Liabilities-2 086-6 425-6 42579 614101 815247 149
Total Assets Less Current Liabilities-2 086-6 425-6 42579 614101 815247 149
Amount Specific Advance Or Credit Directors7 462     
Amount Specific Advance Or Credit Made In Period Directors387 500    
Amount Specific Advance Or Credit Repaid In Period Directors7 50038    
Accrued Liabilities800     
Average Number Employees During Period2   11
Other Creditors26 55162 405    
Trade Creditors Trade Payables3962 973    

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 9th, April 2024
Free Download (1 page)

Company search