Background WavePink WaveYellow Wave

NTR EOT LIMITED (15997572)

NTR EOT LIMITED (15997572) is an active UK company. incorporated on 4 October 2024. with registered office in Wetherby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NTR EOT LIMITED has been registered for 1 year. Current directors include ALLISON, Graeme, KILLEN, Paul, ROBINSON, Phillip David and 1 others.

Company Number
15997572
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 October 2024
Age
1 years
Address
372a Avenue East East, Wetherby, LS23 7EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLISON, Graeme, KILLEN, Paul, ROBINSON, Phillip David, WOOD, Samuel Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NTR EOT LIMITED

NTR EOT LIMITED is an active company incorporated on 4 October 2024 with the registered office located in Wetherby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NTR EOT LIMITED was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

15997572

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 4 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

11 weeks left

Last Filed

Made up to N/A

Next Due

Due by 4 July 2026
Period: 4 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

MAYMASK (255) LIMITED
From: 4 October 2024To: 24 October 2024
Contact
Address

372a Avenue East East Thorp Arch Estate Wetherby, LS23 7EG,

Previous Addresses

Sintons Llp, the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
From: 4 October 2024To: 29 October 2024
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ALLISON, Graeme

Active
Avenue East East, WetherbyLS23 7EG
Born September 1965
Director
Appointed 20 Oct 2025

KILLEN, Paul

Active
Avenue East East, WetherbyLS23 7EG
Born May 1966
Director
Appointed 04 Oct 2024

ROBINSON, Phillip David

Active
Avenue East East, WetherbyLS23 7EG
Born July 1962
Director
Appointed 23 Oct 2024

WOOD, Samuel Charles

Active
Avenue East East, WetherbyLS23 7EG
Born July 1992
Director
Appointed 23 Oct 2024

ALLISON, Martin

Resigned
Avenue East East, WetherbyLS23 7EG
Born May 1963
Director
Appointed 23 Oct 2024
Resigned 20 Oct 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Martin Allison

Ceased
Avenue East East, WetherbyLS23 7EG
Born May 1963

Nature of Control

Significant influence or control
Notified 23 Oct 2024
Ceased 20 Oct 2025

Mr Phillip David Robinson

Active
Avenue East East, WetherbyLS23 7EG
Born July 1962

Nature of Control

Significant influence or control
Notified 23 Oct 2024

Mr Samuel Charles Wood

Active
Avenue East East, WetherbyLS23 7EG
Born July 1992

Nature of Control

Significant influence or control
Notified 23 Oct 2024

Mr Paul Killen

Active
Avenue East East, WetherbyLS23 7EG
Born May 1966

Nature of Control

Significant influence or control
Notified 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 November 2024
PSC04Change of PSC Details
Resolution
4 November 2024
RESOLUTIONSResolutions
Memorandum Articles
4 November 2024
MAMA
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 October 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 2024
NEWINCIncorporation