Background WavePink WaveYellow Wave

ETEAKET LIMITED (05815249)

ETEAKET LIMITED (05815249) is an active UK company. incorporated on 12 May 2006. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370) and 1 other business activities. ETEAKET LIMITED has been registered for 19 years. Current directors include MOORE, Erica Jane.

Company Number
05815249
Status
active
Type
ltd
Incorporated
12 May 2006
Age
19 years
Address
111 New Union Street, Coventry, CV1 2NT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
MOORE, Erica Jane
SIC Codes
46370, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETEAKET LIMITED

ETEAKET LIMITED is an active company incorporated on 12 May 2006 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370) and 1 other business activity. ETEAKET LIMITED was registered 19 years ago.(SIC: 46370, 47910)

Status

active

Active since 19 years ago

Company No

05815249

LTD Company

Age

19 Years

Incorporated 12 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

TEASE TEA BARS LIMITED
From: 12 May 2006To: 8 November 2006
Contact
Address

111 New Union Street Coventry, CV1 2NT,

Previous Addresses

The Apex 2 Sheriffs Orchard Coventry CV1 3PP
From: 24 September 2013To: 27 March 2020
the Meridian 4 Copthall House Station Square Coventry CV1 2FL
From: 12 May 2006To: 24 September 2013
Timeline

6 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
May 06
Funding Round
Jun 14
Director Joined
Aug 14
Director Left
Apr 15
New Owner
Aug 18
Director Left
Dec 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOORE, Erica Jane

Active
New Union Street, CoventryCV1 2NT
Secretary
Appointed 12 May 2006

MOORE, Erica Jane

Active
New Union Street, CoventryCV1 2NT
Born November 1977
Director
Appointed 12 May 2006

CHANTER, Sarah Elizabeth

Resigned
41 Frederick Street, EdinburghEH2 1EP
Born March 1985
Director
Appointed 20 Aug 2014
Resigned 14 Apr 2015

MOORE, Stewart John

Resigned
New Union Street, CoventryCV1 2NT
Born May 1977
Director
Appointed 12 May 2006
Resigned 01 Dec 2021

Persons with significant control

1

Mrs Erica Jane Moore

Active
New Union Street, CoventryCV1 2NT
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
7 December 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2010
AR01AR01
Change Person Director Company With Change Date
5 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
288cChange of Particulars
Legacy
28 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
24 December 2008
287Change of Registered Office
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Certificate Change Of Name Company
8 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 2006
NEWINCIncorporation