Background WavePink WaveYellow Wave

ENDEAVOUR TACTICAL LTD (12515542)

ENDEAVOUR TACTICAL LTD (12515542) is an active UK company. incorporated on 12 March 2020. with registered office in Colchester. The company operates in the Manufacturing sector, engaged in unknown sic code (26701) and 1 other business activities. ENDEAVOUR TACTICAL LTD has been registered for 6 years. Current directors include PATTISON, Timothy, RICKELL, Richard, SMITH, Mark Jonathan.

Company Number
12515542
Status
active
Type
ltd
Incorporated
12 March 2020
Age
6 years
Address
3 Acorn Place Heckworth Close, Colchester, CO4 9TQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
PATTISON, Timothy, RICKELL, Richard, SMITH, Mark Jonathan
SIC Codes
26701, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR TACTICAL LTD

ENDEAVOUR TACTICAL LTD is an active company incorporated on 12 March 2020 with the registered office located in Colchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701) and 1 other business activity. ENDEAVOUR TACTICAL LTD was registered 6 years ago.(SIC: 26701, 47910)

Status

active

Active since 6 years ago

Company No

12515542

LTD Company

Age

6 Years

Incorporated 12 March 2020

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 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

3 Acorn Place Heckworth Close Severalls Industrial Park Colchester, CO4 9TQ,

Previous Addresses

Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ England
From: 25 February 2021To: 15 June 2021
2 Church Road Wickham St. Paul Halstead CO9 2PL England
From: 12 March 2020To: 25 February 2021
Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Nov 21
Director Left
Mar 22
Director Joined
Sept 22
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATTISON, Timothy

Active
Heckworth Close, ColchesterCO4 9TQ
Born June 1972
Director
Appointed 12 Apr 2021

RICKELL, Richard

Active
Heckworth Close, ColchesterCO4 9TQ
Born October 1989
Director
Appointed 01 Sept 2022

SMITH, Mark Jonathan

Active
Heckworth Close, ColchesterCO4 9TQ
Born January 1971
Director
Appointed 12 Apr 2021

HARDMAN, Bradley James William

Resigned
Heckworth Close, ColchesterCO4 9TQ
Born July 1999
Director
Appointed 12 Mar 2020
Resigned 02 Mar 2022

WIGGINS, Ryan Sean Connor

Resigned
Heckworth Close, ColchesterCO4 9TQ
Born August 1995
Director
Appointed 12 Mar 2020
Resigned 22 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Holmer Road, HerefordHR4 9SG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Apr 2021

Mr Ryan Sean Connor Wiggins

Ceased
Heckworth Close, ColchesterCO4 9TQ
Born August 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Ceased 12 Apr 2021

Mr Bradley James William Hardman

Ceased
Church Lane, IpswichIP8 3AZ
Born July 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Ceased 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Incorporation Company
12 March 2020
NEWINCIncorporation