Background WavePink WaveYellow Wave

TATEHINDLE LIMITED (02620102)

TATEHINDLE LIMITED (02620102) is an active UK company. incorporated on 13 June 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. TATEHINDLE LIMITED has been registered for 34 years. Current directors include BROWN, Sarah Louise, JAMIESON, Michael Alan, RATNA, Harish Kumar and 1 others.

Company Number
02620102
Status
active
Type
ltd
Incorporated
13 June 1991
Age
34 years
Address
168 Unit 4, London, E1 6HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BROWN, Sarah Louise, JAMIESON, Michael Alan, RATNA, Harish Kumar, TATE, Andrew Brian
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATEHINDLE LIMITED

TATEHINDLE LIMITED is an active company incorporated on 13 June 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. TATEHINDLE LIMITED was registered 34 years ago.(SIC: 71111)

Status

active

Active since 34 years ago

Company No

02620102

LTD Company

Age

34 Years

Incorporated 13 June 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

TATE AND HINDLE DESIGN LIMITED
From: 29 November 1993To: 16 February 2012
ANDREW TATE DESIGN LIMITED
From: 1 October 1991To: 29 November 1993
SERVEREVISE LIMITED
From: 13 June 1991To: 1 October 1991
Contact
Address

168 Unit 4 168 Shoreditch High Street London, E1 6HU,

Previous Addresses

1 Lindsey Street Smithfield London EC1A 9HP
From: 13 June 1991To: 24 November 2021
Timeline

14 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Share Issue
Feb 12
Director Joined
Jan 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Jun 21
Director Left
Aug 25
New Owner
Feb 26
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

TATE, Andrew Brian

Active
The Water Tower, AmershamHP7 0LA
Secretary
Appointed 14 Aug 1991

BROWN, Sarah Louise

Active
Unit 4, LondonE1 6HU
Born August 1974
Director
Appointed 01 Sept 2015

JAMIESON, Michael Alan

Active
Unit 4, LondonE1 6HU
Born April 1972
Director
Appointed 01 Jan 2014

RATNA, Harish Kumar

Active
Unit 4, LondonE1 6HU
Born July 1965
Director
Appointed 01 Sept 2015

TATE, Andrew Brian

Active
The Water Tower, AmershamHP7 0LA
Born October 1956
Director
Appointed 14 Aug 1991

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jun 1991
Resigned 14 Aug 1991

CLARK, Graham

Resigned
Two Town Quay, LalehamTW18 1UA
Born November 1955
Director
Appointed 01 Jun 2002
Resigned 31 Jul 2009

HINDLE, James Robert

Resigned
16 Latham Road, TwickenhamTW1 1BN
Born September 1955
Director
Appointed 15 Jun 1992
Resigned 28 Sept 2018

LEESON, Mark

Resigned
2 Batchwood Gardens, St. AlbansAL3 5SE
Born June 1972
Director
Appointed 09 Feb 2005
Resigned 04 Apr 2008

LISLE-FENWICK, Duncan Graham Stewart

Resigned
Orchard Cottage Nether Lane, UckfieldTN22 3LD
Born April 1959
Director
Appointed 14 Aug 1991
Resigned 12 Sept 1995

MILLS, Kirsten

Resigned
Unit 4, LondonE1 6HU
Born October 1972
Director
Appointed 09 Jun 2021
Resigned 08 Aug 2025

RICKETTS, Simon Charles

Resigned
1 Batchwood Gardens, St. AlbansAL3 5SE
Born January 1961
Director
Appointed 01 Jan 2001
Resigned 31 May 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jun 1991
Resigned 14 Aug 1991

Persons with significant control

4

3 Active
1 Ceased

Mr James Robert Hindle

Ceased
1 Lindsey Street, LondonEC1A 9HP
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2018

Mr Andrew Brian Tate

Active
Unit 4, LondonE1 6HU
Born October 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael Alan Jamieson

Active
Unit 4, LondonE1 6HU
Born April 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Miss Sarah Louise Brown

Active
Unit 4, LondonE1 6HU
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Auditors Resignation Limited Company
15 March 2017
AA03AA03
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Resolution
6 May 2016
RESOLUTIONSResolutions
Memorandum Articles
21 March 2016
MAMA
Resolution
21 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Capital Alter Shares Subdivision
27 February 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
27 February 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 February 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
287Change of Registered Office
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
7 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2003
AAAnnual Accounts
Legacy
1 March 2003
287Change of Registered Office
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2001
AAAnnual Accounts
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
16 May 2000
287Change of Registered Office
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
18 September 1995
288288
Legacy
18 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Certificate Change Of Name Company
26 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 1993
363sAnnual Return (shuttle)
Legacy
29 April 1993
225(1)225(1)
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
15 April 1993
288288
Legacy
9 September 1992
363sAnnual Return (shuttle)
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1991
287Change of Registered Office
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Memorandum Articles
30 August 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
27 August 1991
MEM/ARTSMEM/ARTS
Resolution
27 August 1991
RESOLUTIONSResolutions
Resolution
18 July 1991
RESOLUTIONSResolutions
Incorporation Company
13 June 1991
NEWINCIncorporation