Background WavePink WaveYellow Wave

AMS EOT LIMITED (13236046)

AMS EOT LIMITED (13236046) is an active UK company. incorporated on 1 March 2021. with registered office in Exeter. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMS EOT LIMITED has been registered for 5 years. Current directors include BAXTER, Shaun David, HARDING, Lewis James, RYAN, Stephen Nicholas.

Company Number
13236046
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 2021
Age
5 years
Address
1st Floor, 54 High Street, Exeter, EX4 3DJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAXTER, Shaun David, HARDING, Lewis James, RYAN, Stephen Nicholas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMS EOT LIMITED

AMS EOT LIMITED is an active company incorporated on 1 March 2021 with the registered office located in Exeter. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMS EOT LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13236046

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 1 March 2021

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

1st Floor, 54 High Street Exeter, EX4 3DJ,

Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Sept 21
New Owner
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Mar 25
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAXTER, Shaun David

Active
High Street, ExeterEX4 3DJ
Born April 1962
Director
Appointed 09 Apr 2024

HARDING, Lewis James

Active
High Street, ExeterEX4 3DJ
Born September 1989
Director
Appointed 09 Apr 2024

RYAN, Stephen Nicholas

Active
High Street, ExeterEX4 3DJ
Born September 1965
Director
Appointed 17 Sept 2021

COUSINS, Jacqueline

Resigned
High Street, ExeterEX4 3DJ
Born October 1972
Director
Appointed 17 Sept 2021
Resigned 09 Aug 2023

GREER, Richard Mark

Resigned
High Street, ExeterEX4 3DJ
Born October 1987
Director
Appointed 17 Sept 2021
Resigned 09 Apr 2024

HARRISON, Andrew John

Resigned
High Street, ExeterEX4 3DJ
Born July 1977
Director
Appointed 01 Mar 2021
Resigned 17 Sept 2021

Persons with significant control

6

3 Active
3 Ceased

Mr Shaun David Baxter

Active
High Street, ExeterEX4 3DJ
Born April 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Apr 2024

Mr Lewis James Harding

Active
High Street, ExeterEX4 3DJ
Born September 1989

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Apr 2024

Mr Richard Mark Greer

Ceased
High Street, ExeterEX4 3DJ
Born October 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Sept 2021
Ceased 09 Apr 2024

Jacqueline Cousins

Ceased
High Street, ExeterEX4 3DJ
Born October 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Sept 2021
Ceased 09 Aug 2023

Mr Stephen Nicholas Ryan

Active
High Street, ExeterEX4 3DJ
Born September 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Sept 2021

Mr Andrew John Harrison

Ceased
High Street, ExeterEX4 3DJ
Born July 1977

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 17 Sept 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Resolution
4 October 2021
RESOLUTIONSResolutions
Memorandum Articles
4 October 2021
MAMA
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
18 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2021
AP01Appointment of Director
Incorporation Company
1 March 2021
NEWINCIncorporation