Background WavePink WaveYellow Wave

TILDA LIMITED (00990202)

TILDA LIMITED (00990202) is an active UK company. incorporated on 25 September 1970. with registered office in Essex. The company operates in the Manufacturing sector, engaged in unknown sic code (10611). TILDA LIMITED has been registered for 55 years. Current directors include ALBENDEA, Pablo, LABORDE, Jean Philippe, LOPEZ RELIMPIO, Rafael Angel.

Company Number
00990202
Status
active
Type
ltd
Incorporated
25 September 1970
Age
55 years
Address
Coldharbour Lane, Essex, RM13 9YQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10611)
Directors
ALBENDEA, Pablo, LABORDE, Jean Philippe, LOPEZ RELIMPIO, Rafael Angel
SIC Codes
10611

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILDA LIMITED

TILDA LIMITED is an active company incorporated on 25 September 1970 with the registered office located in Essex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10611). TILDA LIMITED was registered 55 years ago.(SIC: 10611)

Status

active

Active since 55 years ago

Company No

00990202

LTD Company

Age

55 Years

Incorporated 25 September 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

TILDA RICE LIMITED
From: 24 September 1982To: 23 December 1997
JACEY (OVERSEAS) LIMITED
From: 25 September 1970To: 24 September 1982
Contact
Address

Coldharbour Lane Rainham Essex, RM13 9YQ,

Timeline

36 key events • 2010 - 2023

Funding Officers Ownership
Funding Round
Mar 10
Capital Update
May 12
Director Joined
Aug 12
Funding Round
Sept 13
Funding Round
Sept 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jan 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Dec 18
Director Joined
Dec 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
Mar 23
4
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ALBENDEA, Pablo

Active
C/Fortuny, 4 Izda
Born June 1966
Director
Appointed 31 Dec 2019

LABORDE, Jean Philippe

Active
Paseo De La Castellana, Madrid, 28046
Born June 1972
Director
Appointed 27 Aug 2019

LOPEZ RELIMPIO, Rafael Angel

Active
Avenida Republica Argentina, 41011 Sevilla
Born September 1971
Director
Appointed 19 Sept 2019

KEEN, Nicholas

Resigned
Thorpe Park, LeedsLS15 8ZB
Secretary
Appointed 02 Oct 2017
Resigned 27 Aug 2019

SAMANI, Rohit

Resigned
Coldharbour Lane, RainhamRM13 9YQ
Secretary
Appointed N/A
Resigned 30 May 2013

BAILIE, Robert

Resigned
Coldharbour Lane, EssexRM13 9YQ
Born July 1972
Director
Appointed 01 Aug 2012
Resigned 19 Sept 2019

CONTE, Pasquale

Resigned
Coldharbour Lane, EssexRM13 9YQ
Born May 1963
Director
Appointed 01 Nov 2015
Resigned 30 Jun 2017

FALTISCHEK, Denise Menikheim

Resigned
Coldharbour Lane, EssexRM13 9YQ
Born April 1973
Director
Appointed 13 Jan 2014
Resigned 30 Jun 2019

LANGROCK, James Michael

Resigned
RainhamRM13 9YQ
Born March 1965
Director
Appointed 30 Jun 2017
Resigned 27 Aug 2019

PARMAR, Umesh Purshottam

Resigned
Coldharbour Lane, EssexRM13 9YQ
Born August 1965
Director
Appointed 12 Nov 2004
Resigned 31 Dec 2019

SAMANI, Rohit

Resigned
Coldharbour Lane, RainhamRM13 9YQ
Born October 1954
Director
Appointed N/A
Resigned 28 Jul 2017

SCHILLER, Mark Lawrence

Resigned
Coldharbour Lane, EssexRM13 9YQ
Born October 1961
Director
Appointed 05 Dec 2018
Resigned 27 Aug 2019

SIMON, Irwin David

Resigned
Coldharbour Lane, EssexRM13 9YQ
Born July 1958
Director
Appointed 13 Jan 2014
Resigned 05 Dec 2018

SMITH, Stephen Jay

Resigned
Coldharbour Lane, EssexRM13 9YQ
Born February 1960
Director
Appointed 13 Jan 2014
Resigned 01 Nov 2015

THAKRAR, Rashmi

Resigned
Coldharbour Lane, RainhamRM13 9YQ
Born March 1946
Director
Appointed N/A
Resigned 31 Mar 1997

THAKRAR, Shamil

Resigned
Coldharbour Lane, EssexRM13 9YQ
Born August 1971
Director
Appointed 12 Nov 2004
Resigned 13 Jan 2014

THAKRAR, Shilen

Resigned
Coldharbour Lane, RainhamRM13 9YQ
Born January 1961
Director
Appointed 07 Feb 1995
Resigned 13 Jan 2014

THAKRAR, Vipul

Resigned
Coldharbour Lane, RainhamRM13 9YQ
Born August 1956
Director
Appointed N/A
Resigned 13 Jan 2014

WOODWARD, Lesley

Resigned
Coldharbour Lane, EssexRM13 9YQ
Born November 1958
Director
Appointed 12 Nov 2004
Resigned 31 Dec 2014

Persons with significant control

2

1 Active
1 Ceased
Paseo De La Castellana, 3rd Floor, Madrid, 2804

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Aug 2019
Century Way, Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Aug 2019
Fundings
Financials
Latest Activities

Filing History

206

Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 January 2020
AA01Change of Accounting Reference Date
Memorandum Articles
13 January 2020
MAMA
Resolution
13 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Miscellaneous
25 March 2015
MISCMISC
Miscellaneous
23 March 2015
MISCMISC
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
28 May 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Capital Allotment Shares
4 September 2013
SH01Allotment of Shares
Capital Allotment Shares
4 September 2013
SH01Allotment of Shares
Memorandum Articles
27 August 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Termination Secretary Company With Name
31 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Legacy
12 December 2012
MG01MG01
Miscellaneous
19 October 2012
MISCMISC
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Legacy
5 May 2012
MG01MG01
Legacy
4 May 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 May 2012
SH19Statement of Capital
Legacy
4 May 2012
CAP-SSCAP-SS
Resolution
4 May 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Legacy
13 October 2011
MG01MG01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288cChange of Particulars
Legacy
18 June 2008
363aAnnual Return
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
10 September 2005
403aParticulars of Charge Subject to s859A
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
88(2)R88(2)R
Legacy
12 March 2005
403aParticulars of Charge Subject to s859A
Legacy
12 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
403b403b
Legacy
23 May 2003
403b403b
Legacy
23 May 2003
403b403b
Legacy
23 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
403aParticulars of Charge Subject to s859A
Legacy
2 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
13 May 1999
363sAnnual Return (shuttle)
Memorandum Articles
1 May 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
12 January 1999
88(2)R88(2)R
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
31 December 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
23 August 1996
395Particulars of Mortgage or Charge
Legacy
3 August 1996
225Change of Accounting Reference Date
Legacy
2 May 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 March 1996
AAAnnual Accounts
Legacy
30 September 1995
395Particulars of Mortgage or Charge
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
12 June 1992
403aParticulars of Charge Subject to s859A
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Legacy
29 May 1991
88(2)R88(2)R
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
26 April 1990
288288
Resolution
12 February 1990
RESOLUTIONSResolutions
Resolution
12 February 1990
RESOLUTIONSResolutions
Resolution
12 February 1990
RESOLUTIONSResolutions
Resolution
12 February 1990
RESOLUTIONSResolutions
Resolution
12 February 1990
RESOLUTIONSResolutions
Resolution
12 February 1990
RESOLUTIONSResolutions
Resolution
8 February 1990
RESOLUTIONSResolutions
Legacy
24 October 1989
88(2)R88(2)R
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
6 September 1989
403b403b
Legacy
6 September 1989
403aParticulars of Charge Subject to s859A
Legacy
22 August 1989
395Particulars of Mortgage or Charge
Legacy
16 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Legacy
28 July 1988
288288
Legacy
19 July 1988
88(3)88(3)
Legacy
19 July 1988
88(2)Return of Allotment of Shares
Legacy
18 July 1988
123Notice of Increase in Nominal Capital
Resolution
18 July 1988
RESOLUTIONSResolutions
Legacy
6 June 1988
PUC 2PUC 2
Legacy
3 June 1988
403b403b
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Legacy
21 July 1987
400400
Legacy
31 January 1987
363363
Legacy
30 January 1987
GAZ(U)GAZ(U)
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 January 1980
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 October 1970
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1970
287Change of Registered Office
Miscellaneous
25 September 1970
MISCMISC