Background WavePink WaveYellow Wave

TEAL SOURCING LIMITED (09873210)

TEAL SOURCING LIMITED (09873210) is an active UK company. incorporated on 16 November 2015. with registered office in Amersham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TEAL SOURCING LIMITED has been registered for 10 years. Current directors include MURPHY, Andrew David, ROTHWELL, Jonathan Martin.

Company Number
09873210
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
Teal House Anglo Office Park, Amersham, HP7 9FB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MURPHY, Andrew David, ROTHWELL, Jonathan Martin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAL SOURCING LIMITED

TEAL SOURCING LIMITED is an active company incorporated on 16 November 2015 with the registered office located in Amersham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TEAL SOURCING LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09873210

LTD Company

Age

10 Years

Incorporated 16 November 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

ADDO TOYS LIMITED
From: 16 November 2015To: 13 November 2017
Contact
Address

Teal House Anglo Office Park 67 White Lion Road Amersham, HP7 9FB,

Previous Addresses

The Entertainer Boughton Business Park Bell Lane Amersham HP6 6GL England
From: 22 November 2017To: 1 June 2021
The Entertainer Boughton Business Park Bell Lane Amersham HP6 6GL England
From: 22 November 2017To: 22 November 2017
Three Pines Church Road Penn Bukinghamshire HP10 8EG United Kingdom
From: 16 November 2015To: 22 November 2017
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Nov 18
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MURPHY, Andrew David

Active
Anglo Office Park, AmershamHP7 9FB
Born September 1970
Director
Appointed 26 Sept 2025

ROTHWELL, Jonathan Martin

Active
Anglo Office Park, AmershamHP7 9FB
Born April 1971
Director
Appointed 22 Sept 2025

GRANT, Duncan Peter

Resigned
Anglo Office Park, AmershamHP7 9FB
Born March 1982
Director
Appointed 16 Nov 2015
Resigned 26 Sept 2025

GRANT, Gary Peter

Resigned
Anglo Office Park, AmershamHP7 9FB
Born September 1958
Director
Appointed 16 Nov 2015
Resigned 18 Sept 2025

GRANT, Stuart James

Resigned
Anglo Office Park, AmershamHP7 9FB
Born February 1984
Director
Appointed 16 Nov 2015
Resigned 26 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Boughton Business Park, Little ChalfontHP6 6GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2017
Bell Lane, AmershamHP6 6GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Resolution
13 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2015
NEWINCIncorporation