EADTL LTD

Register to unlock more data on OkredoRegister

EADTL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04405992

Incorporation date

28/03/2002

Size

Small

Contacts

Registered address

Registered address

First Floor Glendale House Reading Road, Burghfield Common, Reading, Berkshire RG7 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2002)
dot icon18/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon02/02/2026
Termination of appointment of James Joseph Elliott as a director on 2026-01-21
dot icon14/10/2025
Appointment of Mr Michael Robinson as a director on 2025-10-01
dot icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/04/2025
Director's details changed for Mr James Joseph Elliott on 2025-03-18
dot icon04/04/2025
Director's details changed for Mr Adam Giles Akhurst on 2025-03-18
dot icon04/04/2025
Director's details changed for Miss Bernadette Keating on 2025-03-18
dot icon04/04/2025
Change of details for Southern Homemove Ltd as a person with significant control on 2025-03-18
dot icon04/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon03/04/2025
Full accounts made up to 2023-12-31
dot icon18/03/2025
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 2025-03-18
dot icon08/01/2025
Appointment of Mrs Lucie Frances Heanley as a director on 2025-01-08
dot icon21/12/2024
Termination of appointment of Matthew John Bates as a director on 2024-12-18
dot icon19/12/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon18/12/2024
Current accounting period shortened from 2024-12-30 to 2024-12-29
dot icon24/06/2024
Full accounts made up to 2022-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon23/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon17/06/2023
Memorandum and Articles of Association
dot icon17/06/2023
Resolutions
dot icon07/06/2023
Termination of appointment of Peter Bisset as a director on 2023-05-05
dot icon07/06/2023
Termination of appointment of Gregory Winston Young as a director on 2023-05-05
dot icon07/06/2023
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2023-05-05
dot icon07/06/2023
Appointment of Mr Adam Giles Akhurst as a director on 2023-05-05
dot icon07/06/2023
Appointment of Miss Bernadette Keating as a director on 2023-05-05
dot icon07/06/2023
Appointment of Mr James Joseph Elliott as a director on 2023-05-05
dot icon07/06/2023
Appointment of Mr Matthew John Bates as a director on 2023-05-05
dot icon07/06/2023
Cessation of Lsli Ltd as a person with significant control on 2023-05-05
dot icon07/06/2023
Notification of Southern Homemove Ltd as a person with significant control on 2023-05-05
dot icon24/05/2023
Certificate of change of name
dot icon24/05/2023
Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 2023-05-24
dot icon18/05/2023
Registration of charge 044059920011, created on 2023-05-17
dot icon13/04/2023
Termination of appointment of Helen Elizabeth Buck as a director on 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon10/01/2023
Termination of appointment of Antony William Gibson as a director on 2022-12-31
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon17/03/2022
Director's details changed for Mr Gregory Winston Young on 2022-03-16
dot icon17/03/2022
Director's details changed for Mr Antony William Gibson on 2022-03-17
dot icon17/03/2022
Director's details changed for Ms Helen Elizabeth Buck on 2022-03-16
dot icon17/03/2022
Director's details changed for Mr Peter Bisset on 2022-03-17
dot icon02/02/2022
Registered office address changed from 2nd Floor, Gateway 2 Station Business Park, Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02
dot icon04/10/2021
Director's details changed for Mr Anthony William Gibson on 2021-07-05
dot icon30/09/2021
Appointment of Mr Anthony William Gibson as a director on 2021-07-05
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Termination of appointment of Matthew John Samuel Bates as a director on 2021-05-31
dot icon24/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon17/03/2021
Memorandum and Articles of Association
dot icon17/03/2021
Resolutions
dot icon05/03/2021
Appointment of Peter Bisset as a director on 2021-03-01
dot icon05/03/2021
Termination of appointment of Paul Hardy as a director on 2021-03-01
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon27/11/2019
Appointment of Mr Paul Hardy as a director on 2019-11-25
dot icon26/11/2019
Termination of appointment of Greig Barker as a director on 2019-11-25
dot icon28/05/2019
Full accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon20/08/2018
Appointment of Ms Helen Elizabeth Buck as a director on 2018-08-20
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon26/10/2017
Termination of appointment of Matthew Paul Davis as a director on 2017-10-20
dot icon19/10/2017
Termination of appointment of David Anthony Tate as a director on 2017-10-10
dot icon01/06/2017
Second filing of the annual return made up to 2016-03-20
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Appointment of Mr Matthew John Samuel Bates as a director on 2017-04-13
dot icon31/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon05/12/2016
Director's details changed for Mr Gregory Winston Young on 2016-11-28
dot icon05/12/2016
Director's details changed for Mr Greig Barker on 2016-11-28
dot icon05/12/2016
Registered office address changed from , Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, YO40 4XE to 2nd Floor, Gateway 2 Station Business Park, Holgate Park Drive York YO26 4GB on 2016-12-05
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon13/05/2016
Appointment of Mr Gregory Winston Young as a director on 2016-05-01
dot icon13/05/2016
Termination of appointment of David Seeley Brown as a director on 2016-05-01
dot icon15/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon14/08/2015
Appointment of Mr David Seeley Brown as a director on 2015-08-01
dot icon14/08/2015
Termination of appointment of Jonathan Alistair Cooke as a director on 2015-08-01
dot icon29/05/2015
Appointment of Mr Greig Barker as a director on 2015-05-01
dot icon29/05/2015
Termination of appointment of Geoffrey Michael Roberts as a director on 2015-05-01
dot icon30/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon10/01/2015
Compulsory strike-off action has been discontinued
dot icon08/01/2015
Full accounts made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon07/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon13/02/2014
Second filing of TM01 previously delivered to Companies House
dot icon05/02/2014
Appointment of Geoffrey Michael Roberts as a director
dot icon05/02/2014
Termination of appointment of Marc Slattery as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon04/04/2013
Director's details changed for Matthew Paul Davis on 2013-04-04
dot icon04/04/2013
Director's details changed for David Anthony Tate on 2013-04-04
dot icon22/01/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon18/06/2012
Accounts for a small company made up to 2012-01-31
dot icon17/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon23/03/2012
Registered office address changed from , 46 Bell Street, Henley on Thames, Oxfordshire, RG9 2BG on 2012-03-23
dot icon23/03/2012
Termination of appointment of David Tate as a secretary
dot icon19/03/2012
Previous accounting period shortened from 2012-03-31 to 2012-01-31
dot icon19/03/2012
Memorandum and Articles of Association
dot icon19/03/2012
Resolutions
dot icon19/03/2012
Statement of company's objects
dot icon19/03/2012
Statement of capital following an allotment of shares on 2012-02-03
dot icon16/03/2012
Appointment of Mr Marc Anthony Slattery as a director
dot icon16/03/2012
Appointment of Mrs Sapna Bedi Fitzgerald as a secretary
dot icon16/03/2012
Appointment of Mr Jonathan Alistair Cooke as a director
dot icon09/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/08/2011
Accounts for a small company made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon08/10/2010
Accounts for a small company made up to 2010-03-31
dot icon19/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon23/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon23/03/2010
Director's details changed for David Anthony Tate on 2010-03-23
dot icon23/03/2010
Director's details changed for Matthew Paul Davis on 2010-03-23
dot icon21/09/2009
Accounts for a small company made up to 2009-03-31
dot icon23/03/2009
Return made up to 20/03/09; full list of members
dot icon21/01/2009
Accounts for a small company made up to 2008-03-31
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon28/03/2008
Return made up to 20/03/08; full list of members
dot icon26/11/2007
Accounts for a medium company made up to 2007-03-31
dot icon30/10/2007
Particulars of mortgage/charge
dot icon16/05/2007
Return made up to 20/03/07; full list of members
dot icon16/01/2007
Particulars of mortgage/charge
dot icon03/08/2006
Accounts for a small company made up to 2006-03-31
dot icon17/07/2006
Return made up to 20/03/06; full list of members
dot icon12/05/2006
Particulars of mortgage/charge
dot icon17/01/2006
Accounts for a small company made up to 2005-03-31
dot icon03/05/2005
Registered office changed on 03/05/05 from: 46 bell street, henley on thames, oxfordshire RG8 2BG
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon20/04/2005
Return made up to 20/03/05; full list of members
dot icon01/02/2005
Particulars of mortgage/charge
dot icon02/11/2004
Accounts for a small company made up to 2004-03-31
dot icon31/03/2004
Return made up to 20/03/04; full list of members
dot icon09/03/2004
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon19/02/2004
Particulars of mortgage/charge
dot icon15/06/2003
Total exemption full accounts made up to 2002-10-30
dot icon01/05/2003
Accounting reference date shortened from 31/03/03 to 31/10/02
dot icon01/05/2003
Ad 23/04/03--------- £ si [email protected]=1000 £ ic 10000/11000
dot icon01/04/2003
Return made up to 20/03/03; full list of members
dot icon28/11/2002
Statement of affairs
dot icon28/11/2002
Ad 31/10/02--------- £ si [email protected]=9800 £ ic 200/10000
dot icon01/11/2002
S-div 29/10/02
dot icon01/11/2002
Nc inc already adjusted 29/10/02
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Ad 29/10/02--------- £ si [email protected]=198 £ ic 2/200
dot icon15/05/2002
Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon15/05/2002
Registered office changed on 15/05/02 from: 152-160 city road, london, EC1V 2NX
dot icon15/05/2002
New secretary appointed;new director appointed
dot icon15/05/2002
New director appointed
dot icon14/05/2002
Secretary resigned
dot icon08/05/2002
Director resigned
dot icon24/04/2002
Certificate of change of name
dot icon28/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Michael
Director
01/10/2025 - Present
7
Gibson, Antony William
Director
05/07/2021 - 31/12/2022
2
Akhurst, Adam Giles
Director
05/05/2023 - Present
12
Elliott, James Joseph
Director
05/05/2023 - 21/01/2026
3
Bisset, Peter
Director
01/03/2021 - 05/05/2023
64

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EADTL LTD

EADTL LTD is an(a) Active company incorporated on 28/03/2002 with the registered office located at First Floor Glendale House Reading Road, Burghfield Common, Reading, Berkshire RG7 3BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EADTL LTD?

toggle

EADTL LTD is currently Active. It was registered on 28/03/2002 .

Where is EADTL LTD located?

toggle

EADTL LTD is registered at First Floor Glendale House Reading Road, Burghfield Common, Reading, Berkshire RG7 3BL.

What does EADTL LTD do?

toggle

EADTL LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for EADTL LTD?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-11 with updates.