Background WavePink WaveYellow Wave

ALL TEL EOT LIMITED (12507564)

ALL TEL EOT LIMITED (12507564) is an active UK company. incorporated on 10 March 2020. with registered office in Thornbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALL TEL EOT LIMITED has been registered for 6 years. Current directors include BARBER, Karl, DAVIES, Henry Mark, HARRISON, Andrew John.

Company Number
12507564
Status
active
Type
ltd
Incorporated
10 March 2020
Age
6 years
Address
Acorn Farm Green Lane, Thornbury, GL12 8QW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARBER, Karl, DAVIES, Henry Mark, HARRISON, Andrew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL TEL EOT LIMITED

ALL TEL EOT LIMITED is an active company incorporated on 10 March 2020 with the registered office located in Thornbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALL TEL EOT LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12507564

LTD Company

Age

6 Years

Incorporated 10 March 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Acorn Farm Green Lane Milbury Heath, Thornbury, GL12 8QW,

Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Director Joined
Mar 20
Director Joined
Mar 20
Company Founded
Mar 20
Funding Round
Mar 20
Director Joined
May 23
Director Left
Jan 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARBER, Karl

Active
Green Lane, ThornburyGL12 8QW
Born June 1973
Director
Appointed 10 Mar 2020

DAVIES, Henry Mark

Active
Green Lane, ThornburyGL12 8QW
Born August 1973
Director
Appointed 10 Mar 2020

HARRISON, Andrew John

Active
Green Lane, ThornburyGL12 8QW
Born July 1977
Director
Appointed 10 Mar 2020

CHADWICK, Andrew Stephen

Resigned
Green Lane, ThornburyGL12 8QW
Born October 1973
Director
Appointed 17 May 2023
Resigned 15 Jul 2025

Persons with significant control

2

Green Lane, ThornburyGL12 8QW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020

Mr Andrew John Harrison

Active
Green Lane, ThornburyGL12 8QW
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Memorandum Articles
26 June 2023
MAMA
Resolution
26 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 September 2020
AA01Change of Accounting Reference Date
Memorandum Articles
24 April 2020
MAMA
Resolution
24 April 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Incorporation Company
10 March 2020
NEWINCIncorporation