Background WavePink WaveYellow Wave

ETON GLASTONBURY LIMITED (09475209)

ETON GLASTONBURY LIMITED (09475209) is an active UK company. incorporated on 6 March 2015. with registered office in Canvey Island. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. ETON GLASTONBURY LIMITED has been registered for 11 years. Current directors include BRUNT, Tom Willem Edward.

Company Number
09475209
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
153 Eastern Esplanade, Canvey Island, SS8 7HY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BRUNT, Tom Willem Edward
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETON GLASTONBURY LIMITED

ETON GLASTONBURY LIMITED is an active company incorporated on 6 March 2015 with the registered office located in Canvey Island. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. ETON GLASTONBURY LIMITED was registered 11 years ago.(SIC: 90020)

Status

active

Active since 11 years ago

Company No

09475209

LTD Company

Age

11 Years

Incorporated 6 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

GENERAL RENEWABLE SIXTY LIMITED
From: 6 March 2015To: 1 December 2015
Contact
Address

153 Eastern Esplanade Canvey Island, SS8 7HY,

Previous Addresses

York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England
From: 8 July 2019To: 2 March 2022
Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England
From: 26 May 2017To: 8 July 2019
Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England
From: 26 November 2015To: 26 May 2017
Top Barn Offices Brownhill Farm Woodchester Stroud Gloucestershire GL5 5PW England
From: 6 March 2015To: 26 November 2015
Timeline

14 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Owner Exit
Sept 19
Owner Exit
Sept 19
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ESPLANADE BUSINESS CONSULTANTS LIMITED

Active
Eastern Esplanade, Canvey IslandSS8 7HY
Corporate secretary
Appointed 10 Feb 2022

BRUNT, Tom Willem Edward

Active
Eastern Esplanade, Canvey IslandSS8 7HY
Born January 1989
Director
Appointed 20 Sept 2022

COLLETT, David John, Mr.

Resigned
Isis Lakes, South CerneyGL7 5TL
Secretary
Appointed 06 Mar 2015
Resigned 23 Nov 2015

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Westminster Place, YorkYO26 6RW
Corporate secretary
Appointed 28 Sept 2016
Resigned 10 Feb 2022

CHOKSI, Mihir Vijay

Resigned
Eastern Esplanade, Canvey IslandSS8 7HY
Born October 1989
Director
Appointed 10 Feb 2022
Resigned 20 Sept 2022

COLLETT, David John

Resigned
Isis Lakes, South CerneyGL7 5TL
Born September 1950
Director
Appointed 06 Mar 2015
Resigned 23 Nov 2015

MASTERS, Christopher George

Resigned
South Terrace, LittlehamptonBN17 5NZ
Born July 1951
Director
Appointed 06 Mar 2015
Resigned 23 Nov 2015

TURNER, James Douglas

Resigned
Amy Johnson Way, YorkYO30 4AG
Born December 1975
Director
Appointed 23 Nov 2015
Resigned 10 Feb 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Tom Willem Edward Brunt

Active
Eastern Esplanade, Canvey IslandSS8 7HY
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2022

Mr Mihir Vijay Choksi

Ceased
Eastern Esplanade, Canvey IslandSS8 7HY
Born October 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2022
Ceased 20 Sept 2022
Amy Johnson Way, YorkYO30 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Feb 2022

Mr Granville John Turner

Ceased
Amy Johnson Way, YorkYO30 4AG
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 26 Sept 2019

Mr James Douglas Turner

Ceased
Amy Johnson Way, YorkYO30 4AG
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

52

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
20 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
2 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Resolution
3 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 September 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Incorporation Company
6 March 2015
NEWINCIncorporation