Background WavePink WaveYellow Wave

TOBACCO EXPORTERS INTERNATIONAL LIMITED (01006475)

TOBACCO EXPORTERS INTERNATIONAL LIMITED (01006475) is an active UK company. incorporated on 31 March 1971. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TOBACCO EXPORTERS INTERNATIONAL LIMITED has been registered for 55 years. Current directors include COHN, Anthony Michael Hardy, RIDIRECTORS LIMITED.

Company Number
01006475
Status
active
Type
ltd
Incorporated
31 March 1971
Age
55 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COHN, Anthony Michael Hardy, RIDIRECTORS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOBACCO EXPORTERS INTERNATIONAL LIMITED

TOBACCO EXPORTERS INTERNATIONAL LIMITED is an active company incorporated on 31 March 1971 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TOBACCO EXPORTERS INTERNATIONAL LIMITED was registered 55 years ago.(SIC: 70100)

Status

active

Active since 55 years ago

Company No

01006475

LTD Company

Age

55 Years

Incorporated 31 March 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Previous Addresses

1 Water Street London WC2R 3LA
From: 29 August 2014To: 2 August 2021
, Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ
From: 31 March 1971To: 29 August 2014
Timeline

13 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Dec 10
Director Left
May 13
Director Joined
Jul 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jun 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

COHN, Anthony Michael Hardy

Active
Water Street, LondonWC2R 3LA
Born November 1969
Director
Appointed 04 Mar 2015

RIDIRECTORS LIMITED

Active
Water Street, LondonWC2R 3LA
Corporate director
Appointed 15 Nov 2006

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 15 Aug 1997
Resigned 24 Oct 2013

GUTTRIDGE, Jonathan Michael

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 27 Sept 2018
Resigned 24 Jan 2020

KERR, Sophie Louise Edmonds

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 25 Oct 2013
Resigned 27 Sept 2018

MCCORMACK, Peter

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 28 Sept 2020
Resigned 26 Nov 2021

MEHTA, Shital

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 01 Apr 2022
Resigned 03 Sept 2024

WINGFIELD, Ernest Niall

Resigned
Orchard Garden, AmershamHP6 5QA
Secretary
Appointed N/A
Resigned 15 Aug 1997

BARROW, Brian Christopher

Resigned
60b Priests Lane, BrentwoodCM15 8BY
Born April 1955
Director
Appointed 01 Nov 2001
Resigned 15 Nov 2006

BUCK, Nigel James Irving

Resigned
Grove Cottage 44 High Street, Leighton BuzzardLU7 7EA
Born December 1944
Director
Appointed N/A
Resigned 28 Feb 1997

CASEY, Robert James

Resigned
Cadogan Street, LondonSW3 2PR
Born December 1948
Director
Appointed 27 Mar 2002
Resigned 24 Aug 2010

COLFER, Noelle

Resigned
Water Street, LondonWC2R 3LA
Born December 1968
Director
Appointed 04 Mar 2015
Resigned 31 Mar 2020

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 15 Feb 2000
Resigned 30 Nov 2000

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Born February 1967
Director
Appointed 24 Aug 2010
Resigned 03 May 2013

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 07 Dec 2010
Resigned 04 Mar 2015

ELLISON, Norman Harper

Resigned
Meadow View, Milton KeynesMK17 0PD
Born March 1948
Director
Appointed 20 Feb 1996
Resigned 16 Feb 2000

HAYES, Michael Scott

Resigned
31 Larkfield Road, RichmondTW9 2PG
Born August 1962
Director
Appointed 12 Feb 2001
Resigned 14 Nov 2001

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 15 Feb 2000
Resigned 28 Mar 2002

JAMES, Steven Malcolm

Resigned
Clements Stylecroft Road, Chalfont St GilesHP8 4HX
Born September 1950
Director
Appointed N/A
Resigned 14 Jul 1995

KUZMINSKI, Witold Mieczyslaw

Resigned
The Penthouse, Gerrards CrossSL9 8PD
Born May 1956
Director
Appointed 01 Dec 1998
Resigned 30 Jul 1999

MAITLAND, Ian George

Resigned
The Mill House, BicesterOX25 2LS
Born July 1939
Director
Appointed N/A
Resigned 31 Dec 1998

MASON, Philip David

Resigned
Ayot House, Ashendon, AylesburyHP18 0HB
Born April 1959
Director
Appointed 17 Mar 1997
Resigned 31 Dec 1998

MCDONALD, Aileen Elizabeth

Resigned
75 Hazlebury Road, LondonSW6 2NA
Born January 1961
Director
Appointed 27 Mar 2002
Resigned 27 Aug 2002

OLIVER, Mark Anthony

Resigned
4a Copthall Road East, IckenhamUB10 8SB
Born March 1957
Director
Appointed 15 Feb 2000
Resigned 31 Jul 2002

ORR, Mary-Ann

Resigned
Water Street, LondonWC2R 3LA
Born August 1973
Director
Appointed 10 Jun 2014
Resigned 04 Mar 2015

PATEY, John Charles

Resigned
11 Arnold Way, ThameOX9 2QA
Born December 1961
Director
Appointed 01 Dec 1998
Resigned 16 Feb 2000

POWELL, Christopher David

Resigned
17 Sauncey Avenue, HarpendenAL5 4QQ
Born January 1958
Director
Appointed 27 Mar 2002
Resigned 20 Dec 2004

SALTER, Donald Neil Fred

Resigned
3 Quince Drive, WokingGU24 9RT
Born May 1955
Director
Appointed 15 Feb 2000
Resigned 28 Mar 2002

STEYN, Charl Erasmus

Resigned
4 Bramble Close, Gerrards CrossSL9 0JP
Born April 1956
Director
Appointed 27 Mar 2002
Resigned 24 Aug 2010

SUTTIE, James Richard

Resigned
Broadlands 2 Churchill Drive, BeaconsfieldHP9 2TJ
Born November 1946
Director
Appointed 15 Feb 2000
Resigned 13 Mar 2002

TOMKINSON, Christopher Dennis

Resigned
17 Magnolia Dene, High WycombeHP15 7QE
Born October 1953
Director
Appointed 14 Jul 1995
Resigned 30 Jul 1999

WILSON, Daniel Peter James

Resigned
Water Street, LondonWC2R 3LA
Born February 1978
Director
Appointed 11 Jul 2013
Resigned 10 Jun 2014

Persons with significant control

1

Water Street, LondonWC2R 3LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Dormant
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Termination Secretary Company
1 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
9 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
1 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Corporate Director Company With Change Date
13 October 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Resolution
22 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2009
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
15 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
19 May 2005
AAAnnual Accounts
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
288cChange of Particulars
Legacy
21 June 2004
288cChange of Particulars
Legacy
8 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
24 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2002
AAAnnual Accounts
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288cChange of Particulars
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
287Change of Registered Office
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
288cChange of Particulars
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
10 September 1999
225Change of Accounting Reference Date
Legacy
9 September 1999
363aAnnual Return
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
14 September 1998
363aAnnual Return
Auditors Resignation Company
6 August 1998
AUDAUD
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
4 September 1997
363aAnnual Return
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288cChange of Particulars
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
288288
Legacy
22 September 1995
363sAnnual Return (shuttle)
Legacy
9 August 1995
288288
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
20 July 1995
288288
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
27 September 1994
363sAnnual Return (shuttle)
Memorandum Articles
6 April 1994
MEM/ARTSMEM/ARTS
Resolution
6 April 1994
RESOLUTIONSResolutions
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1993
AAAnnual Accounts
Resolution
22 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
24 September 1992
363b363b
Legacy
23 June 1992
288288
Legacy
11 June 1992
288288
Legacy
19 January 1992
288288
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
9 October 1991
363b363b
Legacy
9 February 1991
288288
Legacy
3 January 1991
288288
Legacy
23 November 1990
288288
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Memorandum Articles
14 June 1989
MEM/ARTSMEM/ARTS
Resolution
14 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
29 September 1988
288288
Legacy
30 June 1988
288288
Accounts With Accounts Type Dormant
24 November 1987
AAAnnual Accounts
Resolution
24 November 1987
RESOLUTIONSResolutions
Legacy
30 October 1987
363363
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
288288
Legacy
10 October 1986
288288
Legacy
15 September 1986
287Change of Registered Office
Accounts With Accounts Type Full
18 August 1986
AAAnnual Accounts
Legacy
18 August 1986
363363
Legacy
13 June 1986
288288
Legacy
1 October 1975
363363