Background WavePink WaveYellow Wave

TATEHINDLE EOT LIMITED (09963539)

TATEHINDLE EOT LIMITED (09963539) is an active UK company. incorporated on 21 January 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TATEHINDLE EOT LIMITED has been registered for 10 years. Current directors include BROWN, Sarah Louise, DAVIE, Gary Paul, HOLMES, Michael Andrew and 2 others.

Company Number
09963539
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 2016
Age
10 years
Address
168 Unit 4, London, E1 6HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Sarah Louise, DAVIE, Gary Paul, HOLMES, Michael Andrew, JAMIESON, Michael Alan, TATE, Andrew Brian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATEHINDLE EOT LIMITED

TATEHINDLE EOT LIMITED is an active company incorporated on 21 January 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TATEHINDLE EOT LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09963539

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 21 January 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

TATEHINDLE EOT TRUSTEE LIMITED
From: 21 January 2016To: 31 January 2016
Contact
Address

168 Unit 4 168 Shoreditch High Street London, E1 6HU,

Previous Addresses

1 Lindsey Street Smithfield London EC1A 9HP
From: 21 January 2016To: 24 November 2021
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Jul 19
Director Joined
May 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BROWN, Sarah Louise

Active
Shoreditch High Street, LondonE1 6HU
Born August 1974
Director
Appointed 17 Mar 2021

DAVIE, Gary Paul

Active
Unit 4, LondonE1 6HU
Born October 1967
Director
Appointed 22 Aug 2017

HOLMES, Michael Andrew

Active
Lindsey Street, LondonEC1A 9HP
Born January 1964
Director
Appointed 21 Jan 2016

JAMIESON, Michael Alan

Active
Lindsey Street, LondonEC1A 9HP
Born April 1972
Director
Appointed 21 Jan 2016

TATE, Andrew Brian

Active
Lindsey Street, LondonEC1A 9HP
Born October 1956
Director
Appointed 21 Jan 2016

HINDLE, James Robert

Resigned
Lindsey Street, LondonEC1A 9HP
Born September 1955
Director
Appointed 21 Jan 2016
Resigned 30 Jun 2019

RICKETTS, Simon Charles

Resigned
Lindsey Street, LondonEC1A 9HP
Born January 1961
Director
Appointed 21 Jan 2016
Resigned 31 May 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2017
AA01Change of Accounting Reference Date
Resolution
6 May 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2016
CONNOTConfirmation Statement Notification
Incorporation Company
21 January 2016
NEWINCIncorporation