Tileywoodman Creative Limited

General information

Name:

Tileywoodman Creative Ltd

Office Address:

First Floor Ridgeland House 15 Carfax RH12 1DY Horsham

Number: 06972482

Incorporation date: 2009-07-25

End of financial year: 28 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Horsham under the ID 06972482. It was registered in the year 2009. The headquarters of the company is located at First Floor Ridgeland House 15 Carfax. The post code is RH12 1DY. Created as Sendview, the company used the name until Monday 31st October 2011, when it got changed to Tileywoodman Creative Limited. This enterprise's Standard Industrial Classification Code is 74100 and has the NACE code: specialised design activities. 2022/07/31 is the last time the company accounts were filed.

The following limited company owes its well established position on the market and unending growth to a group of two directors, specifically Erica F. and Mark T., who have been presiding over the firm since 2021.

Mark T. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Tileywoodman Creative Limited 2011-10-31
  • Sendview Limited 2009-07-25

Financial data based on annual reports

Company staff

Erica F.

Role: Director

Appointed: 01 January 2021

Latest update: 13 February 2024

Mark T.

Role: Director

Appointed: 21 March 2017

Latest update: 13 February 2024

People with significant control

Mark T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Eugenie T.
Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daren T.
Notified on 6 April 2016
Ceased on 16 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 October 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-30
Date Approval Accounts 27 July 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-07-31
End Date For Period Covered By Report 2016-07-30
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 30 April 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 069724820004, created on Thu, 17th Aug 2023 (MR01)
filed on: 29th, August 2023
mortgage
Free Download Download filing (29 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
14
Company Age

Closest Companies - by postcode