Background WavePink WaveYellow Wave

TATSFIELD HOLDINGS LIMITED (02357864)

TATSFIELD HOLDINGS LIMITED (02357864) is an active UK company. incorporated on 9 March 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TATSFIELD HOLDINGS LIMITED has been registered for 37 years. Current directors include BECK, Neil Spencer, BUDGEN, Kenneth Arthur, BUDGEN, Marjory and 2 others.

Company Number
02357864
Status
active
Type
ltd
Incorporated
9 March 1989
Age
37 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BECK, Neil Spencer, BUDGEN, Kenneth Arthur, BUDGEN, Marjory, BUDGEN, Michael James, BUDGEN, Richard Stanley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATSFIELD HOLDINGS LIMITED

TATSFIELD HOLDINGS LIMITED is an active company incorporated on 9 March 1989 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. TATSFIELD HOLDINGS LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02357864

LTD Company

Age

37 Years

Incorporated 9 March 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN
From: 5 October 2011To: 23 September 2025
Stuart House 55 Catherine Place London SW1E 6DY
From: 9 March 1989To: 5 October 2011
Timeline

12 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Jul 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Aug 18
Owner Exit
May 25
New Owner
May 25
New Owner
May 25
Owner Exit
May 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BUDGEN, Michael James

Active
The Coade, LondonSE11 5EL
Secretary
Appointed 15 Dec 2004

BECK, Neil Spencer

Active
The Coade, LondonSE11 5EL
Born November 1965
Director
Appointed 01 Jul 2015

BUDGEN, Kenneth Arthur

Active
The Coade, LondonSE11 5EL
Born October 1942
Director
Appointed N/A

BUDGEN, Marjory

Active
The Coade, LondonSE11 5EL
Born March 1945
Director
Appointed N/A

BUDGEN, Michael James

Active
The Coade, LondonSE11 5EL
Born April 1972
Director
Appointed 15 Dec 2004

BUDGEN, Richard Stanley

Active
The Coade, LondonSE11 5EL
Born March 1968
Director
Appointed 15 Dec 2004

BUDGEN, Marjory

Resigned
Storrington Goatsfield Road, WesterhamTN16 2BU
Secretary
Appointed 05 Jun 1995
Resigned 15 Dec 2004

CHAMBERS, Janina

Resigned
59 Midland Court, CirencesterGL7 1JZ
Secretary
Appointed N/A
Resigned 01 Feb 1993

SPICER, Elizabeth

Resigned
43 Shears Road, EastleighSO50 6FZ
Secretary
Appointed 01 Feb 1993
Resigned 05 Jun 1995

Persons with significant control

3

2 Active
1 Ceased

Mr Michael James Budgen

Active
The Coade, LondonSE11 5EL
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2025

Mr Richard Stanley Budgen

Active
The Coade, LondonSE11 5EL
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2025

Mr Kenneth Arthur Budgen

Ceased
Vincent Square, LondonSW1P 2PN
Born October 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Group
20 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Resolution
6 December 2024
RESOLUTIONSResolutions
Memorandum Articles
6 December 2024
MAMA
Accounts With Accounts Type Group
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
19 February 2024
AAMDAAMD
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Group
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Legacy
4 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Small
16 July 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Small
8 July 2008
AAAnnual Accounts
Legacy
17 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2007
AAAnnual Accounts
Legacy
1 April 2007
363sAnnual Return (shuttle)
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 August 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 August 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
10 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
20 June 1995
288288
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Legacy
31 March 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
288288
Legacy
17 November 1992
287Change of Registered Office
Accounts With Accounts Type Small
25 August 1992
AAAnnual Accounts
Legacy
25 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Legacy
30 July 1991
88(2)R88(2)R
Legacy
30 May 1991
363aAnnual Return
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
23 January 1991
288288
Legacy
23 January 1991
363363
Legacy
28 April 1989
224224
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Incorporation Company
9 March 1989
NEWINCIncorporation