Entrepreneur Bootcamp Limited LONDON


Founded in 1999, Entrepreneur Bootcamp, classified under reg no. 03881289 is an active company. Currently registered at Lawford House N3 1QA, London the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Mark S., appointed on 22 November 1999. In addition, a secretary was appointed - Karen S., appointed on 31 December 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Entrepreneur Bootcamp Limited Address / Contact

Office Address Lawford House
Office Address2 Albert Place
Town London
Post code N3 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03881289
Date of Incorporation Mon, 22nd Nov 1999
Industry Activities of conference organisers
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Karen S.

Position: Secretary

Appointed: 31 December 2020

Mark S.

Position: Director

Appointed: 22 November 1999

Hf Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 September 2003

Resigned: 31 December 2020

Mark S.

Position: Secretary

Appointed: 04 September 2000

Resigned: 30 September 2003

Warren R.

Position: Director

Appointed: 04 September 2000

Resigned: 01 October 2003

Rhonda A.

Position: Director

Appointed: 19 January 2000

Resigned: 30 September 2003

Pailex Corporate Services Limited

Position: Secretary

Appointed: 22 November 1999

Resigned: 04 September 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Mark S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312021-12-312022-12-31
Net Worth725 774469 873  
Balance Sheet
Cash Bank On Hand  1 115 868655 469
Current Assets1 354 2711 153 9891 252 714786 622
Debtors554 581345 733136 846131 153
Net Assets Liabilities  384 456182 823
Other Debtors  9 772992
Property Plant Equipment  26 07115 754
Cash Bank In Hand799 690808 256  
Net Assets Liabilities Including Pension Asset Liability725 774469 873  
Tangible Fixed Assets13 14426 611  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve725 674469 773  
Shareholder Funds725 774469 873  
Other
Accrued Liabilities  249 704246 686
Accumulated Amortisation Impairment Intangible Assets  52 29750 380
Accumulated Depreciation Impairment Property Plant Equipment  353 773354 646
Additions Other Than Through Business Combinations Property Plant Equipment   4 215
Average Number Employees During Period  66
Bank Borrowings  293 333213 483
Creditors  293 333213 483
Disposals Decrease In Amortisation Impairment Intangible Assets   -3 834
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -11 951
Disposals Intangible Assets   -5 750
Disposals Property Plant Equipment   -13 659
Financial Assets   1
Fixed Assets51 64465 11129 90515 755
Increase From Amortisation Charge For Year Intangible Assets   1 917
Increase From Depreciation Charge For Year Property Plant Equipment   12 824
Intangible Assets  3 833 
Intangible Assets Gross Cost  56 13050 380
Net Current Assets Liabilities674 130404 762655 360388 027
Nominal Value Allotted Share Capital  100100
Number Shares Issued Fully Paid  100100
Other Creditors  24 9178 434
Par Value Share 1 1
Prepayments  20 0359 933
Property Plant Equipment Gross Cost  379 844370 400
Provisions For Liabilities Balance Sheet Subtotal  7 4767 476
Taxation Social Security Payable  221 17563 317
Total Assets Less Current Liabilities725 774469 873685 265403 782
Total Borrowings  293 333213 483
Trade Creditors Trade Payables  21 558158
Trade Debtors Trade Receivables  107 039120 228
Creditors Due Within One Year680 141749 227  
Investments Fixed Assets38 50038 500  
Number Shares Allotted 100  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 23 749  
Tangible Fixed Assets Cost Or Valuation201 707225 456  
Tangible Fixed Assets Depreciation188 563198 845  
Tangible Fixed Assets Depreciation Charged In Period 10 282  
Amount Specific Advance Or Credit Directors300 011   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, July 2023
Free Download (13 pages)

Company search