Eat Dot Limited BIRMINGHAM


Founded in 1999, Eat Dot, classified under reg no. 03878102 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Birmingham the company has been in the business for 25 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Mon, 10th Apr 2000 Eat Dot Limited is no longer carrying the name Excellerance.

The firm has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 1 January 2019 and Gareth S. has been with the company for the least time - from 2 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eat Dot Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Rubery
Town Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03878102
Date of Incorporation Tue, 16th Nov 1999
Industry Dormant Company
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 01 January 2019

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 28 October 2015

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Ian M.

Position: Director

Appointed: 01 January 2019

Resigned: 28 March 2022

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Paul G.

Position: Director

Appointed: 28 October 2015

Resigned: 30 December 2017

Edward B.

Position: Secretary

Appointed: 18 August 2003

Resigned: 28 October 2015

Pamela T.

Position: Secretary

Appointed: 12 September 2002

Resigned: 18 August 2003

Ann J.

Position: Secretary

Appointed: 23 January 2002

Resigned: 12 September 2002

Victor T.

Position: Director

Appointed: 06 December 2001

Resigned: 18 August 2003

Pamela T.

Position: Secretary

Appointed: 18 May 2001

Resigned: 23 January 2002

Pamela T.

Position: Secretary

Appointed: 12 September 2000

Resigned: 12 September 2000

Edward B.

Position: Director

Appointed: 01 July 2000

Resigned: 28 October 2015

Timothy C.

Position: Director

Appointed: 01 February 2000

Resigned: 28 October 2015

Rutland Secretaries Limited

Position: Corporate Secretary

Appointed: 16 November 1999

Resigned: 18 May 2001

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 16 November 1999

Resigned: 27 July 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Foodbuy Europe Limited from Birmingham, England. This PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Foodbuy Europe Limited

24 Parklands, Rednal, Birmingham, B45 9PZ, England

Legal authority Companies Act
Legal form Company
Country registered England
Place registered England And Wales
Registration number 03952997
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Excellerance April 10, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements