Company NameEntwrx Ltd
DirectorIhsan Riaz
Company StatusActive
Company NumberSC448157
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Previous NameCairnshore Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Ihsan Riaz
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(1 year after company formation)
Appointment Duration10 years
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4 101 Portman Street
Glasgow
G41 1EJ
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMrs Karen Elizabeth Howell-Bowley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameMr Salman Muzaffar Ahmad
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2016)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address1st Floor, 24 Blythswood Square
Glasgow
G2 4BG
Scotland
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed22 April 2013(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.entwrx.com

Location

Registered AddressFloor 4
101 Portman Street
Glasgow
G41 1EJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Salman Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,603
Cash£14,620
Current Liabilities£81,817

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return22 April 2024 (2 weeks, 1 day ago)
Next Return Due6 May 2025 (12 months from now)

Filing History

1 December 2020Total exemption full accounts made up to 31 August 2018 (8 pages)
1 December 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
1 December 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
25 June 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
25 June 2020Registered office address changed from 1st Floor, 24 Blythswood Square Glasgow G2 4BG to Floor 4 101 Portman Street Glasgow Glasgow G41 1EJ on 25 June 2020 (1 page)
29 January 2020Current accounting period shortened from 30 April 2019 to 30 August 2018 (1 page)
15 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
15 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Notification of Salman Ahmad as a person with significant control on 1 January 2017 (2 pages)
15 August 2017Notification of Salman Ahmad as a person with significant control on 1 January 2017 (2 pages)
15 August 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 June 2016Termination of appointment of Salman Ahmad as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Salman Ahmad as a director on 15 June 2016 (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
20 August 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
2 April 2015Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on 2 April 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Register(s) moved to registered office address (1 page)
11 June 2014Register(s) moved to registered office address (1 page)
27 May 2014Appointment of Dr Ihsan Riaz as a director (2 pages)
27 May 2014Appointment of Dr Ihsan Riaz as a director (2 pages)
22 May 2014Register(s) moved to registered inspection location (1 page)
22 May 2014Register inspection address has been changed (1 page)
22 May 2014Director's details changed for Dr Salman Ahmad on 1 September 2013 (2 pages)
22 May 2014Director's details changed for Dr Salman Ahmad on 1 September 2013 (2 pages)
22 May 2014Director's details changed for Dr Salman Ahmad on 1 September 2013 (2 pages)
22 May 2014Register inspection address has been changed (1 page)
22 May 2014Register(s) moved to registered inspection location (1 page)
29 November 2013Company name changed cairnshore LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2013Company name changed cairnshore LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2013Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 29 November 2013 (1 page)
29 November 2013Termination of appointment of Karen Howell-Bowley as a director (1 page)
29 November 2013Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
29 November 2013Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 29 November 2013 (1 page)
29 November 2013Appointment of Dr Salman Ahmad as a director (2 pages)
29 November 2013Termination of appointment of Karen Howell-Bowley as a director (1 page)
29 November 2013Appointment of Dr Salman Ahmad as a director (2 pages)
29 November 2013Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
2 July 2013Termination of appointment of Paul Townsend as a director (1 page)
2 July 2013Appointment of Mrs Karen Howell-Bowley as a director (2 pages)
2 July 2013Termination of appointment of Paul Townsend as a director (1 page)
2 July 2013Appointment of Mrs Karen Howell-Bowley as a director (2 pages)
22 April 2013Incorporation (22 pages)
22 April 2013Incorporation (22 pages)