Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENTITLEDTO LTD
Company Information for

ENTITLEDTO LTD

DELTA HOUSE, 16 BRIDGE ROAD, HAYWARDS HEATH, RH16 1UA,
Company Registration Number
05191376
Private Limited Company
Active

Company Overview

About Entitledto Ltd
ENTITLEDTO LTD was founded on 2004-07-28 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Entitledto Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENTITLEDTO LTD
 
Legal Registered Office
DELTA HOUSE
16 BRIDGE ROAD
HAYWARDS HEATH
RH16 1UA
Other companies in WA15
 
Filing Information
Company Number 05191376
Company ID Number 05191376
Date formed 2004-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB910168552  
Last Datalog update: 2024-12-05 13:24:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTITLEDTO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENTITLEDTO LTD

Current Directors
Officer Role Date Appointed
ELISABETH JEAN FROGGATT
Company Secretary 2005-11-22
PHILIP JOHN AGULNIK
Director 2006-07-20
ELISABETH JEAN FROGGATT
Director 2005-11-22
STEPHEN GIBSON
Director 2004-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP AGULNIK
Company Secretary 2004-07-28 2005-11-22
PHILIP AGULNIK
Director 2004-07-28 2005-11-22
DUPORT SECRETARY LIMITED
Nominated Secretary 2004-07-28 2004-07-28
DUPORT DIRECTOR LIMITED
Nominated Director 2004-07-28 2004-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN AGULNIK INCLUSION NURSING LTD Director 2013-09-06 CURRENT 2013-09-06 Active
STEPHEN GIBSON GIBBOBYTE LTD Director 2007-04-05 CURRENT 2007-02-12 Dissolved 2013-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-05Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-11-05Memorandum articles filed
2024-11-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-11-05REGISTRATION OF A CHARGE / CHARGE CODE 051913760001
2024-11-03Change of share class name or designation
2024-11-01Notification of Entitled2 Ltd as a person with significant control on 2024-10-29
2024-11-01CESSATION OF PHILIP JOHN AGULNIK AS A PERSON OF SIGNIFICANT CONTROL
2024-11-01CESSATION OF STEPHEN GIBSON AS A PERSON OF SIGNIFICANT CONTROL
2024-10-31Change of share class name or designation
2024-10-31DIRECTOR APPOINTED MS NANETTE LIZA KEYS
2024-10-31DIRECTOR APPOINTED MS CATHERINE JAYNE GIBSON
2024-10-31DIRECTOR APPOINTED MS NICOLA DEBORAH HESFORD-DUCKWORTH
2024-08-13CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES
2023-08-15Change of details for Dr Philip John Agulnik as a person with significant control on 2023-08-15
2023-08-15Director's details changed for Dr Philip John Agulnik on 2023-08-15
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-04-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-04-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH JEAN FROGGATT
2021-01-20TM02Termination of appointment of Elisabeth Jean Froggatt on 2020-07-31
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Techhub Campus 1-15 Clere Street Shoreditch London EC2A 4UY England
2020-06-16AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-06-13PSC04Change of details for Dr Philip John Agulnik as a person with significant control on 2019-06-13
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM Techhub 101 Finsbury Pavement London EC2A 1RS England
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM 101 Techhub Finsbury Pavement London EC2Y 9AU England
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM Techhub 101 Finsbury Street London EC2Y 9AU England
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/18 FROM Techhub/Campus London 4-5 Bonhill Street London EC2A 4BX England
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH JEAN FROGGATT / 09/08/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOHN AGULNIK / 09/08/2017
2017-08-09CH03SECRETARY'S DETAILS CHNAGED FOR ELISABETH JEAN FROGGATT on 2017-08-09
2017-08-09PSC04Change of details for Dr Philip John Agulnik as a person with significant control on 2017-08-09
2017-08-08CH01Director's details changed for Elisabeth Jean Froggatt on 2017-08-08
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM 3 Kenmore Drive Altrincham Cheshire WA15 8QN
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-04-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-17SH0112/11/15 STATEMENT OF CAPITAL GBP 1000
2015-08-14AR0128/07/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 8
2014-08-21AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-21CH01Director's details changed for Dr Philip John Agulnik on 2014-08-21
2014-04-17AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-18AR0128/07/13 ANNUAL RETURN FULL LIST
2013-04-16AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0128/07/12 ANNUAL RETURN FULL LIST
2012-04-12AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-18AR0128/07/11 FULL LIST
2010-12-10AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-28RES01ADOPT ARTICLES 25/10/2010
2010-10-28RES12VARYING SHARE RIGHTS AND NAMES
2010-10-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-21AR0128/07/10 FULL LIST
2010-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GIBSON / 28/07/2010
2010-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOHN AGULNIK / 28/07/2010
2010-02-19AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-05-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-10363sRETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 1 RAINFORD AVENUE ALTRINCHAM CHESHIRE WA15 7TH
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/06
2006-08-31363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-07-28288aNEW DIRECTOR APPOINTED
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-07363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 1A 75 ANSON ROAD LONDON N7 0AU
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-0688(2)RAD 28/07/04--------- £ SI 8@1=8 £ IC 2/10
2004-07-28288bSECRETARY RESIGNED
2004-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ENTITLEDTO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENTITLEDTO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ENTITLEDTO LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-07-31 £ 60,728
Creditors Due Within One Year 2011-07-31 £ 59,079

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENTITLEDTO LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-31 £ 35,535
Cash Bank In Hand 2011-07-31 £ 47,520
Current Assets 2012-07-31 £ 57,354
Current Assets 2011-07-31 £ 56,064
Debtors 2012-07-31 £ 21,819
Debtors 2011-07-31 £ 8,544
Tangible Fixed Assets 2012-07-31 £ 3,787
Tangible Fixed Assets 2011-07-31 £ 3,232

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENTITLEDTO LTD registering or being granted any patents
Domain Names

ENTITLEDTO LTD owns 2 domain names.

entitledto.co.uk   universalcreditcalculator.co.uk  

Trademarks
We have not found any records of ENTITLEDTO LTD registering or being granted any trademarks
Income
Government Income

Government spend with ENTITLEDTO LTD

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2016-10 GBP £2,600 COMPUTER SOFTWARE
Herefordshire Council 2016-7 GBP £2,600
London Borough of Bexley 2016-6 GBP £1,700
Kent County Council 2016-6 GBP £24,000
Eastbourne Borough Council 2015-11 GBP £2,000 Supplies & Services
Fareham Borough Council 2015-10 GBP £2,600 COMPUTER SOFTWARE
Stockton-On-Tees Borough Council 2015-8 GBP £4,000
Salford City Council 2015-8 GBP £4,000
Herefordshire Council 2015-8 GBP £2,600
Kent County Council 2015-5 GBP £12,000 Subscriptions
Braintree District Council 2015-5 GBP £2,000 Computer Equip.& Software
London Borough of Bexley 2015-4 GBP £850
Kettering Borough Council 2015-3 GBP £2,600 IT Hardware Purchase
Stockport Metropolitan Borough Council 2015-3 GBP £2,167
Salford City Council 2015-2 GBP £4,000
Tamworth Borough Council 2015-2 GBP £950 Other Supplies And Services
Stockport Metropolitan Borough Council 2015-2 GBP £733
Fareham Borough Council 2015-2 GBP £2,600 COMPUTER SOFTWARE
Wyre Council 2015-1 GBP £2,000 Software Maintenance
Eastbourne Borough Council 2014-12 GBP £2,000 Supplies & Services
East Hants Council 2014-10 GBP £4,800
City of York Council 2014-10 GBP £2,000 Customer & Business Support
Maldon District Council 2014-10 GBP £4,000 Revenues & Benefits
Cambridge City Council 2014-10 GBP £2,600
Bristol City Council 2014-6 GBP £6,000
Stockton-On-Tees Borough Council 2014-4 GBP £4,000
Kent County Council 2014-4 GBP £12,000 Subscriptions
MENDIP DISTRICT COUNCIL 2014-4 GBP £2,000
Braintree District Council 2014-4 GBP £2,000 Computer Equip.& Software
London Borough of Hounslow 2014-4 GBP £5,500 OTHER THIRD PARTY PAYMENTS
Stockport Metropolitan Council 2014-4 GBP £4,000
Croydon Council 2014-3 GBP £6,000
Herefordshire Council 2014-3 GBP £2,000
Broxbourne Council 2014-3 GBP £2,000
Castle Point Council 2014-3 GBP £2,000 Payments In Advance
North Norfolk District Council 2014-2 GBP £2,000 Computer Purchases - Software
Hounslow Council 2014-2 GBP £4,000
Stockport Metropolitan Council 2014-2 GBP £8,700
Wyre Council 2013-12 GBP £2,000 Purchase of Tools or Equipment
Tamworth Borough Council 2013-12 GBP £950 Other Supplies And Services
Borough Council of King's Lynn & West Norfolk 2013-10 GBP £4,000 Professional Fees
Fareham Borough Council 2013-10 GBP £3,000 COMPUTER SOFTWARE
East Hants Council 2013-10 GBP £-4,800
City of York Council 2013-10 GBP £2,000
Kent County Council 2013-9 GBP £6,000 Subscriptions
Kent County Council 2013-8 GBP £12,000 Subscriptions
Braintree District Council 2013-8 GBP £2,000 Computer Equip.& Software
Salford City Council 2013-8 GBP £4,000 Computer Software
Hounslow Council 2013-5 GBP £1,500
Herefordshire Council 2013-4 GBP £2,000
Stockport Metropolitan Council 2013-4 GBP £4,000
Stockton-On-Tees Borough Council 2013-2 GBP £4,000
Cambridge City Council 2013-2 GBP £2,000
Castle Point Council 2013-1 GBP £2,000 Printing, Stationery & General
Wyre Council 2012-12 GBP £2,000 Purchase of Tools or Equipment
Stockport Metropolitan Council 2012-12 GBP £8,700
Gateshead Council 2012-11 GBP £4,000 Comms & Computing
Borough Council of King's Lynn & West Norfolk 2012-11 GBP £4,000 Computer Software Maintenance
Cannock Chase Council 2012-10 GBP £4,000
Fareham Borough Council 2012-10 GBP £2,000 COMPUTER SOFTWARE
City of York Council 2012-10 GBP £2,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENTITLEDTO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENTITLEDTO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENTITLEDTO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.