Background WavePink WaveYellow Wave

ETM HAT & TUN LIMITED (13662277)

ETM HAT & TUN LIMITED (13662277) is an active UK company. incorporated on 5 October 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ETM HAT & TUN LIMITED has been registered for 4 years. Current directors include MARTIN, Edward William Joseph, MARTIN, Thomas Richard Eliot, PRESCOTT-BRANN, Landen Robert.

Company Number
13662277
Status
active
Type
ltd
Incorporated
5 October 2021
Age
4 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARTIN, Edward William Joseph, MARTIN, Thomas Richard Eliot, PRESCOTT-BRANN, Landen Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETM HAT & TUN LIMITED

ETM HAT & TUN LIMITED is an active company incorporated on 5 October 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ETM HAT & TUN LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13662277

LTD Company

Age

4 Years

Incorporated 5 October 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 23 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 24 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Timeline

4 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Nov 21
Funding Round
Nov 21
Owner Exit
Dec 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

MARTIN, Edward William Joseph

Active
Queen Street Place, LondonEC4R 1AG
Born April 1979
Director
Appointed 05 Oct 2021

MARTIN, Thomas Richard Eliot

Active
Queen Street Place, LondonEC4R 1AG
Born July 1971
Director
Appointed 05 Oct 2021

PRESCOTT-BRANN, Landen Robert

Active
Queen Street Place, LondonEC4R 1AG
Born April 1967
Director
Appointed 05 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2021
Ceased 01 Dec 2021
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2021
Ceased 16 Nov 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Incorporation Company
5 October 2021
NEWINCIncorporation