Background WavePink WaveYellow Wave

ALBION TEA LIMITED (09317144)

ALBION TEA LIMITED (09317144) is an active UK company. incorporated on 18 November 2014. with registered office in Andover. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. ALBION TEA LIMITED has been registered for 11 years. Current directors include PRYCE, Angela Louise.

Company Number
09317144
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
Unit 408 The Commercial Centre, Andover, SP11 6RU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
PRYCE, Angela Louise
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION TEA LIMITED

ALBION TEA LIMITED is an active company incorporated on 18 November 2014 with the registered office located in Andover. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. ALBION TEA LIMITED was registered 11 years ago.(SIC: 56290)

Status

active

Active since 11 years ago

Company No

09317144

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

FOSBURY CONSULTANTS LIMITED
From: 18 November 2014To: 5 March 2025
Contact
Address

Unit 408 The Commercial Centre Picket Piece Andover, SP11 6RU,

Previous Addresses

Ashton Cottage Back Lane Vernham Dean Andover Hampshire SP11 0LE England
From: 18 January 2019To: 31 March 2025
52 Fosbury Marlborough SN8 3NJ England
From: 4 April 2018To: 18 January 2019
Ashton Cottage Back Lane Vernham Dean Andover SP11 0LE England
From: 30 March 2018To: 4 April 2018
Clematis Cottage 52 Fosbury Marlborough Wiltshire SN8 3NJ
From: 22 June 2015To: 30 March 2018
Centurion House Central Way Andover Hampshire SP10 5AN United Kingdom
From: 18 November 2014To: 22 June 2015
Timeline

6 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Dec 14
Director Left
Dec 14
Director Left
Jun 15
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PRYCE, Angela Louise

Active
Back Lane, AndoverSP11 0LE
Born December 1977
Director
Appointed 18 Nov 2014

PRYCE, Charles Anthony

Resigned
Central Way, AndoverSP10 5AN
Born July 1968
Director
Appointed 18 Nov 2014
Resigned 30 May 2015

WING, Clifford Donald

Resigned
EnfieldEN2 6EY
Born April 1960
Director
Appointed 18 Nov 2014
Resigned 19 Nov 2014

Persons with significant control

1

Mrs Angela Louise Pryce

Active
Back Lane, AndoverSP11 0LE
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Certificate Change Of Name Company
5 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Incorporation Company
18 November 2014
NEWINCIncorporation