Entopy Limited NEWMARKET


Founded in 2014, Entopy, classified under reg no. 09158789 is an active company. Currently registered at Cleveland House CB8 8QE, Newmarket the company has been in the business for 10 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 13th October 2017 Entopy Limited is no longer carrying the name Tracca-uk.

The firm has 4 directors, namely Daniel S., John T. and John M. and others. Of them, Toby M. has been with the company the longest, being appointed on 4 August 2014 and Daniel S. and John T. have been with the company for the least time - from 26 May 2017. As of 29 April 2024, there was 1 ex director - Timothy L.. There were no ex secretaries.

Entopy Limited Address / Contact

Office Address Cleveland House
Office Address2 Old Station Road
Town Newmarket
Post code CB8 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09158789
Date of Incorporation Mon, 4th Aug 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Daniel S.

Position: Director

Appointed: 26 May 2017

John T.

Position: Director

Appointed: 26 May 2017

John M.

Position: Director

Appointed: 12 September 2014

Toby M.

Position: Director

Appointed: 04 August 2014

Timothy L.

Position: Director

Appointed: 25 September 2017

Resigned: 31 October 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Toby M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Pancho Training & Consultancy Ltd that entered Bury St. Edmunds, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Toby M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Pancho Training & Consultancy Ltd

Unit 4b Boldero Road, Bury St. Edmunds, IP32 7BS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03340976
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Tracca-uk October 13, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-32 580-52 821      
Balance Sheet
Cash Bank On Hand  55 6653 6448726 82888 858153 104
Current Assets70 62863 837153 06777 24057 07989 439166 475228 527
Debtors9 5458684 48160 75544 15149 77064 77662 582
Net Assets Liabilities -52 821162 36589 299-17 223-3 78616 568134 200
Other Debtors 8683 21960 75544 15142 69638 73842 766
Property Plant Equipment 5 7459 47315 74313 52710 14811 36310 644
Total Inventories 63 75112 92112 84112 84112 84112 84112 841
Cash Bank In Hand350       
Intangible Fixed Assets2 8022 802      
Stocks Inventory60 73363 751      
Tangible Fixed Assets6 5335 745      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-32 680-52 921      
Shareholder Funds-32 580-52 821      
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 0936 23811 47915 98319 36221 97924 231
Additions Other Than Through Business Combinations Property Plant Equipment  5 87311 5112 288 3 8322 573
Average Number Employees During Period 1122224
Bank Borrowings Overdrafts 24 485  20 83250 0009 53210 233
Creditors 125 2052 9776 48690 63156 175125 16878 401
Depreciation Rate Used For Property Plant Equipment  252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       710
Disposals Property Plant Equipment       1 040
Fixed Assets9 3358 54712 27518 54516 32912 95014 16513 446
Increase From Depreciation Charge For Year Property Plant Equipment  2 1455 2414 5043 3792 6172 962
Intangible Assets 2 8022 8022 8022 8022 8022 8022 802
Intangible Assets Gross Cost  2 8022 8022 8022 8022 8022 802
Net Current Assets Liabilities-41 915-61 368150 09070 754-33 55233 26441 307150 126
Other Creditors 1 3202 8582 60317 6702 50026 31031 055
Other Taxation Social Security Payable  1191 5381 7282 19237 83336 197
Property Plant Equipment Gross Cost 9 83815 71127 22229 51029 51033 34234 875
Total Assets Less Current Liabilities-32 580-52 821162 36589 299-17 22346 21455 472163 572
Trade Creditors Trade Payables   2 3454011 4831 493916
Trade Debtors Trade Receivables  1 262  7 07426 03819 816
Creditors Due Within One Year112 543125 205      
Intangible Fixed Assets Additions2 802       
Intangible Fixed Assets Cost Or Valuation2 802       
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions8 7111 127      
Tangible Fixed Assets Cost Or Valuation8 7119 838      
Tangible Fixed Assets Depreciation2 1784 093      
Tangible Fixed Assets Depreciation Charged In Period2 1781 915      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 24th February 2023
filed on: 4th, September 2023
Free Download (5 pages)

Company search

Advertisements