Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tealing Ltd
Tealing Ltd is a dissolved company incorporated on 19 September 2001 with the registered office located in Epsom, Surrey. Tealing Ltd was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 June 2019
(6 years ago)
Was
17 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04290105
Private limited company
Age
23 years
Incorporated
19 September 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tealing Ltd
Contact
Address
Woodstock
Burgh Heath Road
Epsom
Surrey
KT17 4LS
Same address for the past
6 years
Companies in KT17 4LS
Telephone
02083937510
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr James Stewart Jan Murray Obodynski
Director • PSC • British • Lives in England • Born in Sep 1973
Mr William Andrew Murray-Obodynski
Director • Marketing Manager • British • Lives in England • Born in Jun 1977
Mrs Lisa Maria Hunter
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Crusoe Midco Limited
Mr James Stewart Jan Murray Obodynski is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £112.04K (-100%)
Total Liabilities
£0
Decreased by £24.34K (-100%)
Net Assets
£0
Decreased by £87.7K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 11 Jun 2019
Voluntary Gazette Notice
6 Years Ago on 26 Mar 2019
Application To Strike Off
6 Years Ago on 18 Mar 2019
Micro Accounts Submitted
6 Years Ago on 12 Feb 2019
Registered Address Changed
6 Years Ago on 11 Dec 2018
Confirmation Submitted
7 Years Ago on 29 Mar 2018
James Stewart Jan Murray Obodynski (PSC) Appointed
7 Years Ago on 13 Feb 2018
Micro Accounts Submitted
7 Years Ago on 30 Nov 2017
Confirmation Submitted
7 Years Ago on 26 Sep 2017
Micro Accounts Submitted
8 Years Ago on 15 Dec 2016
Get Alerts
Get Credit Report
Discover Tealing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 Jun 2019
First Gazette notice for voluntary strike-off
Submitted on 26 Mar 2019
Application to strike the company off the register
Submitted on 18 Mar 2019
Micro company accounts made up to 31 March 2018
Submitted on 12 Feb 2019
Registered office address changed from Skyguard House 457 Kingston Road Epsom KT19 0DB to Woodstock Burgh Heath Road Epsom Surrey KT17 4LS on 11 December 2018
Submitted on 11 Dec 2018
Notification of James Stewart Jan Murray Obodynski as a person with significant control on 13 February 2018
Submitted on 1 Aug 2018
Confirmation statement made on 29 March 2018 with updates
Submitted on 29 Mar 2018
Withdrawal of a person with significant control statement on 29 March 2018
Submitted on 29 Mar 2018
Resolutions
Submitted on 6 Mar 2018
Change of name notice
Submitted on 6 Mar 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs