ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eadtl Ltd

Eadtl Ltd is an active company incorporated on 28 March 2002 with the registered office located in Reading, Berkshire. Eadtl Ltd was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04405992
Private limited company
Age
23 years
Incorporated 28 March 2002
Size
Unreported
Confirmation
Submitted
Dated 20 March 2025 (5 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 29 December 2024
Due by 29 September 2025 (21 days remaining)
Contact
Address
First Floor Glendale House Reading Road
Burghfield Common
Reading
Berkshire
RG7 3BL
England
Address changed on 18 Mar 2025 (5 months ago)
Previous address was 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD England
Telephone
01491412345
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1974
Director • British • Lives in UK • Born in Apr 1967
Director • British • Lives in UK • Born in Dec 1977
Director • British • Lives in England • Born in Mar 1980
Director • British • Lives in UK • Born in Apr 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ealau Ltd
Bernadette Keating, Adam Giles Akhurst, and 1 more are mutual people.
Active
Eagf Ltd
Bernadette Keating, Adam Giles Akhurst, and 1 more are mutual people.
Active
Eahaw Ltd
Bernadette Keating, Adam Giles Akhurst, and 1 more are mutual people.
Active
Southern Homemove Ltd
Bernadette Keating and Lucie Frances Heanley are mutual people.
Active
AG & Aj Akhurst Limited
Adam Giles Akhurst is a mutual person.
Active
Brands
Davis Tate Estate Agents
Davis Tate is a local estate agency with over 30 years of experience serving the communities of Berkshire and Oxfordshire.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£437K
Decreased by £261K (-37%)
Turnover
£4.99M
Decreased by £471K (-9%)
Employees
88
Increased by 33 (+60%)
Total Assets
£1.64M
Decreased by £8.41M (-84%)
Total Liabilities
-£1.59M
Decreased by £148K (-9%)
Net Assets
£56K
Decreased by £8.26M (-99%)
Debt Ratio (%)
97%
Increased by 79.34% (+460%)
Latest Activity
Confirmation Submitted
5 Months Ago on 4 Apr 2025
Full Accounts Submitted
5 Months Ago on 3 Apr 2025
Southern Homemove Ltd (PSC) Details Changed
5 Months Ago on 18 Mar 2025
Miss Bernadette Keating Details Changed
5 Months Ago on 18 Mar 2025
Mr Adam Giles Akhurst Details Changed
5 Months Ago on 18 Mar 2025
Mr James Joseph Elliott Details Changed
5 Months Ago on 18 Mar 2025
Registered Address Changed
5 Months Ago on 18 Mar 2025
Mrs Lucie Frances Heanley Appointed
8 Months Ago on 8 Jan 2025
Accounting Period Shortened
8 Months Ago on 19 Dec 2024
Matthew John Bates Resigned
8 Months Ago on 18 Dec 2024
Get Credit Report
Discover Eadtl Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr James Joseph Elliott on 18 March 2025
Submitted on 4 Apr 2025
Director's details changed for Mr Adam Giles Akhurst on 18 March 2025
Submitted on 4 Apr 2025
Director's details changed for Miss Bernadette Keating on 18 March 2025
Submitted on 4 Apr 2025
Change of details for Southern Homemove Ltd as a person with significant control on 18 March 2025
Submitted on 4 Apr 2025
Confirmation statement made on 20 March 2025 with updates
Submitted on 4 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 3 Apr 2025
Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD England to First Floor Glendale House Reading Road Burghfield Common Reading Berkshire RG7 3BL on 18 March 2025
Submitted on 18 Mar 2025
Appointment of Mrs Lucie Frances Heanley as a director on 8 January 2025
Submitted on 8 Jan 2025
Termination of appointment of Matthew John Bates as a director on 18 December 2024
Submitted on 21 Dec 2024
Previous accounting period shortened from 30 December 2023 to 29 December 2023
Submitted on 19 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year