Background WavePink WaveYellow Wave

ACQUISITION SYSTEMS EOT LIMITED (13207538)

ACQUISITION SYSTEMS EOT LIMITED (13207538) is an active UK company. incorporated on 17 February 2021. with registered office in Finchampstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACQUISITION SYSTEMS EOT LIMITED has been registered for 5 years. Current directors include CAMERON, Scott John, LAWRENCE, Susan Elizabeth, MARCHANT, Andrew John and 2 others.

Company Number
13207538
Status
active
Type
ltd
Incorporated
17 February 2021
Age
5 years
Address
Glossop House, Finchampstead, RG40 4QW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMERON, Scott John, LAWRENCE, Susan Elizabeth, MARCHANT, Andrew John, MCCOLLIN, John Frederick, WHITE, Alexander Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACQUISITION SYSTEMS EOT LIMITED

ACQUISITION SYSTEMS EOT LIMITED is an active company incorporated on 17 February 2021 with the registered office located in Finchampstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACQUISITION SYSTEMS EOT LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13207538

LTD Company

Age

5 Years

Incorporated 17 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Glossop House Hogwood Lane Finchampstead, RG40 4QW,

Previous Addresses

39 Ivanhoe Road Hogwood Industrial Estate Finchampstead, Wokingham Berkshire RG40 4QQ England
From: 17 February 2021To: 1 September 2025
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Jan 22
Director Joined
Jan 24
Director Joined
Oct 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CAMERON, Scott John

Active
Hogwood Lane, FinchampsteadRG40 4QW
Born October 1978
Director
Appointed 30 Sept 2025

LAWRENCE, Susan Elizabeth

Active
Hogwood Lane, FinchampsteadRG40 4QW
Born December 1961
Director
Appointed 20 Jan 2022

MARCHANT, Andrew John

Active
Hogwood Lane, FinchampsteadRG40 4QW
Born October 1989
Director
Appointed 24 Sept 2024

MCCOLLIN, John Frederick

Active
Hogwood Lane, FinchampsteadRG40 4QW
Born December 1955
Director
Appointed 17 Feb 2021

WHITE, Alexander Philip

Active
Hogwood Lane, FinchampsteadRG40 4QW
Born May 1992
Director
Appointed 21 Sept 2023

CURETON, Timothy Peter

Resigned
Hogwood Lane, FinchampsteadRG40 4QW
Born September 1991
Director
Appointed 23 Feb 2021
Resigned 30 Sept 2025

WALLINGFORD, Ross Frederick

Resigned
Ivanhoe Road, Finchampstead, WokinghamRG40 4QQ
Born January 1981
Director
Appointed 17 Feb 2021
Resigned 23 Feb 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Timothy Peter Cureton

Ceased
Ivanhoe Road, Finchampstead, WokinghamRG40 4QQ
Born September 1991

Nature of Control

Significant influence or control as trust
Notified 23 Feb 2021
Ceased 23 Feb 2021

Mr Ross Frederick Wallingford

Ceased
Ivanhoe Road, Finchampstead, WokinghamRG40 4QQ
Born January 1981

Nature of Control

Significant influence or control as trust
Notified 17 Feb 2021
Ceased 23 Feb 2021

Mr John Frederick Mccollin

Ceased
Ivanhoe Road, Finchampstead, WokinghamRG40 4QQ
Born December 1955

Nature of Control

Significant influence or control as trust
Notified 17 Feb 2021
Ceased 17 Feb 2021
Ivanhoe Road , Hogwood Industrial Estate, WokinghamRG40 4QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Incorporation Company
17 February 2021
NEWINCIncorporation