Background WavePink WaveYellow Wave

TUSON (HOLDINGS) LIMITED (02248534)

TUSON (HOLDINGS) LIMITED (02248534) is an active UK company. incorporated on 27 April 1988. with registered office in Theydon Bois. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TUSON (HOLDINGS) LIMITED has been registered for 37 years. Current directors include BROCKWAY, Darren John, BROCKWAY, Olivia Toni, TUSON, Frances Elizabeth and 1 others.

Company Number
02248534
Status
active
Type
ltd
Incorporated
27 April 1988
Age
37 years
Address
Blunts Chase, Theydon Bois, CM16 7NT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROCKWAY, Darren John, BROCKWAY, Olivia Toni, TUSON, Frances Elizabeth, TUSON, Laura Amy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUSON (HOLDINGS) LIMITED

TUSON (HOLDINGS) LIMITED is an active company incorporated on 27 April 1988 with the registered office located in Theydon Bois. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TUSON (HOLDINGS) LIMITED was registered 37 years ago.(SIC: 64209)

Status

active

Active since 37 years ago

Company No

02248534

LTD Company

Age

37 Years

Incorporated 27 April 1988

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Blunts Chase Coopersale Lane Theydon Bois, CM16 7NT,

Previous Addresses

12 Crescent Road London E4 6AT
From: 17 October 2013To: 22 January 2018
1St Floor Alto House 29-30 Newbury Street London EC1A 7HU United Kingdom
From: 21 June 2012To: 17 October 2013
5Th Floor Minories House 2-5 Minories London EC3N 1BJ
From: 27 April 1988To: 21 June 2012
Timeline

10 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Apr 88
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Apr 18
New Owner
Aug 20
New Owner
Aug 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BROCKWAY, Darren John

Active
Coopersale Lane, Theydon BoisCM16 7NT
Born July 1972
Director
Appointed 29 Dec 2006

BROCKWAY, Olivia Toni

Active
Coopersale Lane, Theydon BoisCM16 7NT
Born January 1975
Director
Appointed 01 Oct 1996

TUSON, Frances Elizabeth

Active
Crescent Road, LondonE4 6AT
Born March 1947
Director
Appointed N/A

TUSON, Laura Amy

Active
Coopersale Lane, Theydon BoisCM16 7NT
Born August 1978
Director
Appointed 01 Jun 1999

TUSON, Keith David

Resigned
Crescent Road, LondonE4 6AT
Secretary
Appointed N/A
Resigned 20 Apr 2018

TUSON, Keith David

Resigned
Coopersale Lane, Theydon BoisCM16 7NT
Born September 1945
Director
Appointed N/A
Resigned 20 Apr 2018

Persons with significant control

2

Mrs Laura Amy Tuson

Active
Coopersale Lane, Theydon BoisCM16 7NT
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2020

Mrs Olivia Toni Brockway

Active
Coopersale Lane, Theydon BoisCM16 7NT
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Group
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2009
AAAnnual Accounts
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Group
23 December 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
7 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 January 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Group
25 January 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
88(2)R88(2)R
Legacy
20 October 2004
122122
Legacy
20 October 2004
123Notice of Increase in Nominal Capital
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 October 2004
AAAnnual Accounts
Legacy
23 September 2004
287Change of Registered Office
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
22 April 2004
287Change of Registered Office
Accounts With Accounts Type Group
9 December 2003
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 November 2002
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
9 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
31 January 2002
AAAnnual Accounts
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
10 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 April 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 January 1999
AAAnnual Accounts
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 January 1997
AAAnnual Accounts
Legacy
9 November 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 January 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 December 1993
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 November 1992
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Legacy
16 October 1991
363b363b
Accounts With Accounts Type Full Group
31 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 March 1991
AAAnnual Accounts
Legacy
15 January 1991
363363
Legacy
4 May 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Statement Of Affairs
8 September 1988
SASA
Legacy
16 August 1988
PUC 3PUC 3
Legacy
1 July 1988
288288
Legacy
7 June 1988
287Change of Registered Office
Legacy
5 May 1988
288288
Incorporation Company
27 April 1988
NEWINCIncorporation