Background WavePink WaveYellow Wave

ETEACH UK LIMITED (03841479)

ETEACH UK LIMITED (03841479) is an active UK company. incorporated on 14 September 1999. with registered office in Bracknell. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. ETEACH UK LIMITED has been registered for 26 years. Current directors include HOWELLS, John Paul, HOWELLS, Rhys Martin.

Company Number
03841479
Status
active
Type
ltd
Incorporated
14 September 1999
Age
26 years
Address
1 Arlington Square, Bracknell, RG12 1WA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HOWELLS, John Paul, HOWELLS, Rhys Martin
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETEACH UK LIMITED

ETEACH UK LIMITED is an active company incorporated on 14 September 1999 with the registered office located in Bracknell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. ETEACH UK LIMITED was registered 26 years ago.(SIC: 78109, 78200)

Status

active

Active since 26 years ago

Company No

03841479

LTD Company

Age

26 Years

Incorporated 14 September 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

1 Arlington Square Downshire Way Bracknell, RG12 1WA,

Previous Addresses

1 Arlington Swuare Downshire Way Bracknell RG12 1WA England
From: 15 March 2019To: 28 May 2019
South Wing, Ground Floor Norwich House Knoll Road Camberley Surrey GU15 3SY
From: 14 September 1999To: 15 March 2019
Timeline

17 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Jul 10
Director Joined
Jun 11
Director Joined
Nov 11
Funding Round
Feb 12
Capital Update
Feb 12
Director Joined
Sept 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Jan 25
Director Left
Jul 25
Director Left
Aug 25
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

HOWELLS, John Paul

Active
Downshire Way, BracknellRG12 1WA
Born September 1958
Director
Appointed 07 Apr 2000

HOWELLS, Rhys Martin

Active
Downshire Way, BracknellRG12 1WA
Born November 1990
Director
Appointed 01 Sept 2019

CRABB, Melanie Frances

Resigned
5 Raglan Close, AldershotGU12 4PG
Secretary
Appointed 11 Sept 2006
Resigned 11 Feb 2011

DAVY, Amanda

Resigned
Norwich House, CamberleyGU15 3SY
Secretary
Appointed 29 Jun 2018
Resigned 05 Nov 2018

EADLE, Rachael Jane

Resigned
39 Harvard Road, SandhurstGU47 0UY
Secretary
Appointed 01 Jan 2006
Resigned 11 Sept 2006

GEENS, Claire Aileen

Resigned
Norwich House, CamberleyGU15 3SY
Secretary
Appointed 01 Feb 2013
Resigned 01 Jun 2018

GILTRAP, Peter John

Resigned
93 Dukes Ride, CrowthorneRG45 6DW
Secretary
Appointed 01 Oct 2003
Resigned 31 Dec 2005

HOWELLS, John Paul

Resigned
Gower House, SunninghillSL5 9JQ
Secretary
Appointed 01 Apr 2000
Resigned 13 Sept 2001

LEATHAM, Simon Anthony Michael

Resigned
The Old Orangery, BinfieldRG42 5NT
Secretary
Appointed 01 Oct 2002
Resigned 10 Sept 2003

ROOKER, Malcolm

Resigned
Norwich House, CamberleyGU15 3SY
Secretary
Appointed 27 Sept 2011
Resigned 10 Nov 2011

WEIDEMAN, Ian

Resigned
Downshire Way, BracknellRG12 1WA
Secretary
Appointed 01 May 2020
Resigned 01 Jul 2025

WILSON, Tina

Resigned
2 Kirkby Court, CamberleyGU16 8HY
Secretary
Appointed 13 Sept 2001
Resigned 20 May 2002

YALDEN, Martin Joseph

Resigned
Downshire Way, BracknellRG12 1WA
Secretary
Appointed 30 Nov 2018
Resigned 29 Jul 2019

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 14 Sept 1999
Resigned 14 Sept 1999

BURN, Denis Andrew Southerden

Resigned
Downshire Way, BracknellRG12 1WA
Born September 1953
Director
Appointed 18 Nov 2011
Resigned 30 Sept 2021

BURN, Denis Andrew Southerden

Resigned
Goblin Combe, BristolBS49 4PQ
Born September 1953
Director
Appointed 04 May 2004
Resigned 31 Oct 2008

CLARKE, Gregory Allison

Resigned
Downshire Way, BracknellRG12 1WA
Born October 1957
Director
Appointed 14 Jun 2010
Resigned 28 Aug 2025

CLARKE, Gregory Allison

Resigned
Pinehurst, AscotSL5 9HD
Born October 1957
Director
Appointed 07 Apr 2000
Resigned 30 Apr 2003

LINNELL, Robert Michael

Resigned
Downshire Way, BracknellRG12 1WA
Born April 1949
Director
Appointed 01 Jun 2011
Resigned 01 May 2020

MARKOWSKI, Anthony Paul

Resigned
Downshire Way, BracknellRG12 1WA
Born July 1955
Director
Appointed 01 May 2020
Resigned 01 Jul 2024

PHILLIPS, Darren

Resigned
Tanglewood, HindheadGU26 6TR
Born December 1964
Director
Appointed 14 Sept 1999
Resigned 24 Jun 2002

PHILLIPS, David William

Resigned
36 Carlton Road, BordonGU35 8JT
Born February 1962
Director
Appointed 14 Sept 1999
Resigned 24 Jun 2002

SLOSS, John Andrew May

Resigned
9 Regent Street, EdinburghEH15 2AY
Born November 1944
Director
Appointed 04 May 2004
Resigned 03 Mar 2008

STEVENS, Christopher Richard Mark

Resigned
Green Trees, ChobhamGU24 8AW
Born February 1964
Director
Appointed 01 Mar 2001
Resigned 23 May 2007

WEIDEMAN, Ian

Resigned
Downshire Way, BracknellRG12 1WA
Born July 1976
Director
Appointed 30 Sept 2021
Resigned 01 Jul 2025

WHELAN, Eamonn Francis

Resigned
Downshire Way, BracknellRG12 1WA
Born May 1955
Director
Appointed 01 May 2020
Resigned 01 Jul 2024

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 14 Sept 1999
Resigned 14 Sept 1999

Persons with significant control

2

1 Active
1 Ceased

Mr John Paul Howells

Ceased
Downshire Way, BracknellRG12 1WA
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 16 Apr 2016
Downshire Way, BracknellRG12 1WA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Small
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
29 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
16 September 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 September 2014
MR05Certification of Charge
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Resolution
23 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 February 2012
SH19Statement of Capital
Legacy
23 February 2012
SH20SH20
Legacy
23 February 2012
CAP-SSCAP-SS
Resolution
23 February 2012
RESOLUTIONSResolutions
Resolution
23 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
287Change of Registered Office
Accounts With Accounts Type Group
10 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Group
30 May 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
20 October 2006
288cChange of Particulars
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
363aAnnual Return
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
24 December 2004
88(2)R88(2)R
Legacy
24 December 2004
123Notice of Increase in Nominal Capital
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
24 December 2004
88(2)R88(2)R
Legacy
24 December 2004
88(2)R88(2)R
Legacy
24 December 2004
123Notice of Increase in Nominal Capital
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
88(2)R88(2)R
Legacy
21 May 2004
123Notice of Increase in Nominal Capital
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
287Change of Registered Office
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
5 June 2001
88(2)R88(2)R
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
225Change of Accounting Reference Date
Legacy
29 March 2001
122122
Legacy
29 March 2001
88(2)R88(2)R
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Legacy
29 March 2001
123Notice of Increase in Nominal Capital
Legacy
20 January 2001
88(2)R88(2)R
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
31 August 2000
287Change of Registered Office
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
287Change of Registered Office
Incorporation Company
14 September 1999
NEWINCIncorporation