Background WavePink WaveYellow Wave

TOWER BRIDGE PIAZZA LIMITED (02539369)

TOWER BRIDGE PIAZZA LIMITED (02539369) is an active UK company. incorporated on 13 September 1990. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TOWER BRIDGE PIAZZA LIMITED has been registered for 35 years. Current directors include CAMPBELL, Ian Robin, WIGGINS, Nigel Charles.

Company Number
02539369
Status
active
Type
ltd
Incorporated
13 September 1990
Age
35 years
Address
30 Triggs Close, Woking, GU22 0EJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAMPBELL, Ian Robin, WIGGINS, Nigel Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER BRIDGE PIAZZA LIMITED

TOWER BRIDGE PIAZZA LIMITED is an active company incorporated on 13 September 1990 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TOWER BRIDGE PIAZZA LIMITED was registered 35 years ago.(SIC: 68100)

Status

active

Active since 35 years ago

Company No

02539369

LTD Company

Age

35 Years

Incorporated 13 September 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 14 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

TBE INVESTMENTS LIMITED
From: 15 November 1994To: 29 October 1997
T B E (ARIA HOUSE) LIMITED
From: 25 October 1990To: 15 November 1994
SPEED 542 LIMITED
From: 13 September 1990To: 25 October 1990
Contact
Address

30 Triggs Close Triggs Lane Woking, GU22 0EJ,

Previous Addresses

47 Lafone Street London SE1 2LX
From: 13 September 1990To: 10 January 2017
Timeline

5 key events • 1990 - 2016

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Mar 10
Director Left
Dec 12
Loan Cleared
Mar 16
Loan Cleared
Mar 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CAMPBELL, Ian Robin

Active
30 Triggs Close, WokingGU22 0EJ
Secretary
Appointed 04 Sept 2002

CAMPBELL, Ian Robin

Active
Triggs Close, WokingGU22 0EJ
Born May 1946
Director
Appointed 29 Mar 2010

WIGGINS, Nigel Charles

Active
Triggs Close, WokingGU22 0EJ
Born November 1949
Director
Appointed 18 Mar 1998

BARNES, Terence Henry

Resigned
5a Furze Hill, PurleyCR8 3LB
Secretary
Appointed 08 Jul 2000
Resigned 04 Sept 2002

CAMPBELL, Ian Robin

Resigned
30 Triggs Close, WokingGU22 0EJ
Secretary
Appointed 18 Mar 1998
Resigned 08 Jul 2000

COALES, Kenneth Henry Gordon

Resigned
33 Brunswick Terrace, HoveBN3 1HA
Secretary
Appointed N/A
Resigned 18 Mar 1998

BROWN, Derek Deshborough

Resigned
Lafone Street, LondonSE1 2LX
Born January 1958
Director
Appointed 18 Mar 1998
Resigned 23 Dec 2012

HARRIS, Wendell Murray, Executors Of The Estate Of

Resigned
Riverside Cottage, WinchesterSO21 3DB
Born January 1945
Director
Appointed N/A
Resigned 18 Mar 1998

LLOYD, Jeremy William

Resigned
Lansdowne Road, LondonW11 3AL
Born December 1942
Director
Appointed N/A
Resigned 18 Mar 1998

PARKES, Derek

Resigned
40 Bourne Street, LondonSW1W 8JA
Born May 1944
Director
Appointed 19 Mar 1998
Resigned 14 Oct 1999

WILSON, Peter Anthony Bradshaw

Resigned
The Hirsel Ely Grange, Tunbridge WellsTN3 9DY
Born June 1955
Director
Appointed N/A
Resigned 18 Mar 1998

Persons with significant control

1

Lafone Street, LondonSE1 2LX

Nature of Control

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

Filing History

133

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Restoration Order Of Court
17 December 2019
AC92AC92
Gazette Dissolved Voluntary
21 November 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 September 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 August 2017
DS01DS01
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
30 September 2009
363aAnnual Return
Legacy
11 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
288cChange of Particulars
Legacy
10 April 2006
288cChange of Particulars
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
30 November 1999
287Change of Registered Office
Legacy
20 October 1999
288bResignation of Director or Secretary
Resolution
20 October 1999
RESOLUTIONSResolutions
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
225Change of Accounting Reference Date
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1998
403aParticulars of Charge Subject to s859A
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
4 April 1998
395Particulars of Mortgage or Charge
Legacy
4 April 1998
395Particulars of Mortgage or Charge
Legacy
3 April 1998
155(6)a155(6)a
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
287Change of Registered Office
Legacy
1 April 1998
403aParticulars of Charge Subject to s859A
Legacy
28 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Certificate Change Of Name Company
28 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1997
363aAnnual Return
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
9 December 1996
288cChange of Particulars
Legacy
3 October 1996
363aAnnual Return
Auditors Resignation Company
20 August 1996
AUDAUD
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
26 September 1995
363x363x
Legacy
24 May 1995
288288
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
395Particulars of Mortgage or Charge
Legacy
16 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 November 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 October 1994
AAAnnual Accounts
Legacy
16 September 1994
363x363x
Legacy
20 May 1994
287Change of Registered Office
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1993
AAAnnual Accounts
Legacy
19 March 1993
288288
Legacy
10 December 1992
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 1992
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Resolution
18 February 1991
RESOLUTIONSResolutions
Resolution
17 February 1991
RESOLUTIONSResolutions
Resolution
17 February 1991
RESOLUTIONSResolutions
Legacy
6 February 1991
288288
Legacy
3 December 1990
224224
Resolution
31 October 1990
RESOLUTIONSResolutions
Legacy
31 October 1990
288288
Certificate Change Of Name Company
24 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1990
287Change of Registered Office
Incorporation Company
13 September 1990
NEWINCIncorporation