Background WavePink WaveYellow Wave

TILBURY WATER TREATMENT LIMITED (02496037)

TILBURY WATER TREATMENT LIMITED (02496037) is an active UK company. incorporated on 25 April 1990. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TILBURY WATER TREATMENT LIMITED has been registered for 35 years.

Company Number
02496037
Status
active
Type
ltd
Incorporated
25 April 1990
Age
35 years
Address
30-40 Eastcheap, London, EC3M 1HD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILBURY WATER TREATMENT LIMITED

TILBURY WATER TREATMENT LIMITED is an active company incorporated on 25 April 1990 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TILBURY WATER TREATMENT LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02496037

LTD Company

Age

35 Years

Incorporated 25 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

RAMWITH LIMITED
From: 25 April 1990To: 17 August 1990
Contact
Address

30-40 Eastcheap London, EC3M 1HD,

Previous Addresses

Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ England
From: 5 February 2018To: 6 December 2021
395 George Road Erdington Birmingham West Midlands B23 7RZ
From: 25 April 1990To: 5 February 2018
Timeline

15 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jun 15
Director Joined
Feb 17
Director Left
Jan 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Jul 25
Director Joined
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
6 October 2022
AAMDAAMD
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
7 September 2011
AAMDAAMD
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
16 September 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
25 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Resolution
14 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
9 August 2007
288cChange of Particulars
Legacy
26 June 2007
363aAnnual Return
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
353353
Legacy
22 June 2001
190190
Legacy
17 May 2001
288cChange of Particulars
Legacy
26 March 2001
287Change of Registered Office
Legacy
25 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
28 June 2000
363aAnnual Return
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
6 July 1999
363aAnnual Return
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
9 July 1998
363aAnnual Return
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
15 July 1997
363aAnnual Return
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
30 July 1996
363aAnnual Return
Legacy
27 March 1996
288288
Legacy
4 February 1996
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
13 July 1995
363x363x
Legacy
10 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
7 July 1994
363x363x
Legacy
13 December 1993
288288
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Legacy
17 April 1991
363aAnnual Return
Legacy
15 January 1991
224224
Resolution
8 January 1991
RESOLUTIONSResolutions
Legacy
12 December 1990
288288
Legacy
12 December 1990
88(2)R88(2)R
Legacy
12 December 1990
287Change of Registered Office
Legacy
12 December 1990
288288
Legacy
24 August 1990
123Notice of Increase in Nominal Capital
Resolution
24 August 1990
RESOLUTIONSResolutions
Resolution
24 August 1990
RESOLUTIONSResolutions
Legacy
24 August 1990
288288
Legacy
24 August 1990
287Change of Registered Office
Legacy
22 August 1990
123Notice of Increase in Nominal Capital
Resolution
22 August 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 August 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 1990
NEWINCIncorporation