Company NameTapestry Compliance Eot Limited
Company StatusActive
Company Number12669288
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 2020(3 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Scott Grayson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2020(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
S1 2NU
Director NameMrs Elaine Marriner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months
RoleGeneral Counsel And Company Secretary
Country of ResidenceEngland
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
S1 2NU
Director NameMr Matthew Ryan Hunter
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
S1 2NU
Director NameMiss Sally Ann Blanchflower
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(8 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
S1 2NU
Director NameMrs Lisa Brook
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(1 year, 9 months after company formation)
Appointment Duration2 years
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
S1 2NU
Director NameMrs Hannah Joy Needle
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(3 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 February 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
S1 2NU
Director NameJanet Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 19 October 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
S1 2NU
Director NameMrs Marianne Duff Grayson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2021(1 year, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
S1 2NU

Location

Registered AddressSellers Wheel
151 Arundel Street
Sheffield
S1 2NU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

4 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
19 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
23 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
22 June 2022Director's details changed for Matthew Ryan Hunter on 6 June 2022 (2 pages)
7 April 2022Appointment of Mrs Lisa Brook as a director on 1 April 2022 (2 pages)
7 April 2022Termination of appointment of Marianne Duff Grayson as a director on 1 April 2022 (1 page)
1 November 2021Appointment of Mrs Marianne Duff Grayson as a director on 19 October 2021 (2 pages)
1 November 2021Termination of appointment of Janet Cooper as a director on 19 October 2021 (1 page)
26 July 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
16 June 2021Confirmation statement made on 12 June 2021 with updates (3 pages)
12 February 2021Termination of appointment of Hannah Joy Needle as a director on 11 February 2021 (1 page)
12 February 2021Appointment of Miss Sally Ann Blanchflower as a director on 11 February 2021 (2 pages)
20 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
8 October 2020Memorandum and Articles of Association (8 pages)
5 October 2020Appointment of Janet Cooper as a director on 30 September 2020 (2 pages)
1 October 2020Cessation of Robert Scott Grayson as a person with significant control on 30 September 2020 (1 page)
1 October 2020Notification of a person with significant control statement (2 pages)
1 October 2020Cessation of Marianne Duff Grayson as a person with significant control on 30 September 2020 (1 page)
30 September 2020Termination of appointment of Marianne Duff Grayson as a director on 30 September 2020 (1 page)
30 September 2020Appointment of Matthew Ryan Hunter as a director on 30 September 2020 (2 pages)
30 September 2020Appointment of Hannah Joy Needle as a director on 30 September 2020 (2 pages)
30 September 2020Appointment of Mrs Elaine Marriner as a director on 30 September 2020 (2 pages)
30 July 2020Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
13 June 2020Incorporation (18 pages)