Background WavePink WaveYellow Wave

TEDDY SERVICES LIMITED (07010748)

TEDDY SERVICES LIMITED (07010748) is an active UK company. incorporated on 7 September 2009. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TEDDY SERVICES LIMITED has been registered for 16 years. Current directors include PIGGOTT, Andrew.

Company Number
07010748
Status
active
Type
ltd
Incorporated
7 September 2009
Age
16 years
Address
Unit 2 The Oaks, Chester, CH2 4HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PIGGOTT, Andrew
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEDDY SERVICES LIMITED

TEDDY SERVICES LIMITED is an active company incorporated on 7 September 2009 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TEDDY SERVICES LIMITED was registered 16 years ago.(SIC: 68100, 68209)

Status

active

Active since 16 years ago

Company No

07010748

LTD Company

Age

16 Years

Incorporated 7 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

GROSVENOR INSURANCE BROKERS LIMITED
From: 7 September 2009To: 31 May 2023
Contact
Address

Unit 2 The Oaks Stanney Mill Lane Chester, CH2 4HY,

Previous Addresses

Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB
From: 6 November 2013To: 2 December 2025
12 Dee Banks Great Boughton Chester CH3 5UX
From: 7 September 2009To: 6 November 2013
Timeline

5 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Jun 13
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
Sept 14
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PIGGOTT, Andrew

Active
The Oaks, ChesterCH2 4HY
Born October 1961
Director
Appointed 06 Nov 2013

WILLIAMS, Stuart Ronald

Resigned
Waters Edge, ChesterCH3 5UX
Born September 1955
Director
Appointed 07 Sept 2009
Resigned 06 Nov 2013

Persons with significant control

1

Mr Andrew Piggott

Active
The Oaks, ChesterCH2 4HY
Born October 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
31 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 May 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
12 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2009
NEWINCIncorporation