EADTL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEADTL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04405992
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EADTL LTD?

    • Real estate agencies (68310) / Real estate activities

    Where is EADTL LTD located?

    Registered Office Address
    First Floor Glendale House Reading Road
    Burghfield Common
    RG7 3BL Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EADTL LTD?

    Previous Company Names
    Company NameFromUntil
    DAVIS TATE LTDApr 24, 2002Apr 24, 2002
    PACETEX LTDMar 28, 2002Mar 28, 2002

    What are the latest accounts for EADTL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2025
    Next Accounts Due OnSep 29, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EADTL LTD?

    Last Confirmation Statement Made Up ToMar 20, 2026
    Next Confirmation Statement DueApr 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2025
    OverdueNo

    What are the latest filings for EADTL LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Robinson as a director on Oct 01, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    15 pagesAA

    Confirmation statement made on Mar 20, 2025 with updates

    6 pagesCS01

    Change of details for Southern Homemove Ltd as a person with significant control on Mar 18, 2025

    2 pagesPSC05

    Director's details changed for Mr Adam Giles Akhurst on Mar 18, 2025

    2 pagesCH01

    Director's details changed for Miss Bernadette Keating on Mar 18, 2025

    2 pagesCH01

    Director's details changed for Mr James Joseph Elliott on Mar 18, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD England to First Floor Glendale House Reading Road Burghfield Common Reading Berkshire RG7 3BL on Mar 18, 2025

    1 pagesAD01

    Appointment of Mrs Lucie Frances Heanley as a director on Jan 08, 2025

    2 pagesAP01

    Termination of appointment of Matthew John Bates as a director on Dec 18, 2024

    1 pagesTM01

    Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023

    1 pagesAA01

    Current accounting period shortened from Dec 30, 2024 to Dec 29, 2024

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Mar 20, 2024 with updates

    4 pagesCS01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 23/05/2023
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Notification of Southern Homemove Ltd as a person with significant control on May 05, 2023

    2 pagesPSC02

    Cessation of Lsli Ltd as a person with significant control on May 05, 2023

    1 pagesPSC07

    Appointment of Mr Matthew John Bates as a director on May 05, 2023

    2 pagesAP01

    Appointment of Mr James Joseph Elliott as a director on May 05, 2023

    2 pagesAP01

    Appointment of Miss Bernadette Keating as a director on May 05, 2023

    2 pagesAP01

    Appointment of Mr Adam Giles Akhurst as a director on May 05, 2023

    2 pagesAP01

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on May 05, 2023

    1 pagesTM02

    Who are the officers of EADTL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AKHURST, Adam Giles
    Reading Road
    Burghfield Common
    RG7 3BL Reading
    First Floor Glendale House
    Berkshire
    United Kingdom
    Director
    Reading Road
    Burghfield Common
    RG7 3BL Reading
    First Floor Glendale House
    Berkshire
    United Kingdom
    United KingdomBritish230933990001
    ELLIOTT, James Joseph
    Reading Road
    Burghfield Common
    RG7 3BL Reading
    First Floor Glendale House
    Berkshire
    United Kingdom
    Director
    Reading Road
    Burghfield Common
    RG7 3BL Reading
    First Floor Glendale House
    Berkshire
    United Kingdom
    United KingdomBritish210116140001
    HEANLEY, Lucie Frances
    Reading Road
    Burghfield Common
    RG7 3BL Reading
    First Floor Glendale House
    Berkshire
    England
    Director
    Reading Road
    Burghfield Common
    RG7 3BL Reading
    First Floor Glendale House
    Berkshire
    England
    United KingdomBritish307009400001
    KEATING, Bernadette
    Reading Road
    Burghfield Common
    RG7 3BL Reading
    First Floor Glendale House
    Berkshire
    United Kingdom
    Director
    Reading Road
    Burghfield Common
    RG7 3BL Reading
    First Floor Glendale House
    Berkshire
    United Kingdom
    United KingdomBritish108015960002
    ROBINSON, Michael
    Reading Road
    Burghfield Common
    RG7 3BL Reading
    First Floor Glendale House
    Berkshire
    England
    Director
    Reading Road
    Burghfield Common
    RG7 3BL Reading
    First Floor Glendale House
    Berkshire
    England
    United KingdomBritish332645380001
    FITZGERALD, Sapna Bedi
    Brooklands Road
    M33 3SD Sale
    5 Brooklands Place
    Cheshire
    England
    Secretary
    Brooklands Road
    M33 3SD Sale
    5 Brooklands Place
    Cheshire
    England
    167601350001
    TATE, David Anthony
    The Old School
    Harpsden
    RG9 4HL Henley On Thames
    Secretary
    The Old School
    Harpsden
    RG9 4HL Henley On Thames
    British50006670003
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    BARKER, Greig
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish265726060001
    BATES, Matthew John
    103 London Road
    SM4 5HP Morden
    Goodfellows Estate Agents
    England
    Director
    103 London Road
    SM4 5HP Morden
    Goodfellows Estate Agents
    England
    United KingdomBritish309889320001
    BATES, Matthew John Samuel
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    EnglandBritish229339650001
    BISSET, Peter
    Brooklands Road
    M33 3SD Sale
    5 Brooklands Place
    Cheshire
    England
    Director
    Brooklands Road
    M33 3SD Sale
    5 Brooklands Place
    Cheshire
    England
    EnglandBritish280512990001
    BROWN, David Seeley
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    Director
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    EnglandBritish121165540001
    BUCK, Helen Elizabeth
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish152893170001
    COOKE, Jonathan Alistair
    George Cayley Drive
    Clifton Moor
    YO40 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO40 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish96206580003
    DAVIS, Matthew Paul
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish50006740001
    GIBSON, Antony William
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish287849250002
    HARDY, Paul
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    United KingdomBritish115307490001
    ROBERTS, Geoffrey Michael
    George Cayley Drive
    Clifton Moor
    YO40 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO40 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish184845800001
    SLATTERY, Marc Anthony
    George Cayley Drive
    Clifton Moor
    YO40 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO40 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish209533900001
    TATE, David Anthony
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    EnglandBritish50006670003
    YOUNG, Gregory Winston
    Brooklands Road
    M33 3SD Sale
    5 Brooklands Place
    Cheshire
    England
    Director
    Brooklands Road
    M33 3SD Sale
    5 Brooklands Place
    Cheshire
    England
    EnglandBritish96206620002
    TEMPLES (PROFESSIONAL SERVICES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Director
    152 City Road
    EC1V 2NX London
    900004490001

    Who are the persons with significant control of EADTL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Southern Homemove Ltd
    Coombe Lane
    SW20 0LA London
    44
    Greater London
    United Kingdom
    May 05, 2023
    Coombe Lane
    SW20 0LA London
    44
    Greater London
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of England And Wales
    Registration Number14748818
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lsli Ltd
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Apr 06, 2016
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England/Wales)
    Registration Number6029502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0