Background WavePink WaveYellow Wave

TAMEACE LIMITED (02870805)

TAMEACE LIMITED (02870805) is an active UK company. incorporated on 10 November 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TAMEACE LIMITED has been registered for 32 years. Current directors include BYROM, James Charles Christopher, BYROM, Nicholas Hugh, THORLEY, Matthew Simon.

Company Number
02870805
Status
active
Type
ltd
Incorporated
10 November 1993
Age
32 years
Address
122 Wigmore Street, London, W1U 3RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BYROM, James Charles Christopher, BYROM, Nicholas Hugh, THORLEY, Matthew Simon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMEACE LIMITED

TAMEACE LIMITED is an active company incorporated on 10 November 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TAMEACE LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02870805

LTD Company

Age

32 Years

Incorporated 10 November 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

122 Wigmore Street London, W1U 3RX,

Previous Addresses

C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF United Kingdom
From: 3 May 2022To: 27 August 2025
3rd Floor 107-109 Great Portland Street London W1W 6QG
From: 22 November 2012To: 3 May 2022
3Rd Floor 10 Argyll Street London W1F 7TQ
From: 10 November 1993To: 22 November 2012
Timeline

11 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Oct 23
Director Left
Oct 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BYROM, James Charles Christopher

Active
Wigmore Street, LondonW1U 3RX
Born October 1986
Director
Appointed 21 Aug 2025

BYROM, Nicholas Hugh

Active
Wigmore Street, LondonW1U 3RX
Born November 1953
Director
Appointed 21 Aug 2025

THORLEY, Matthew Simon

Active
Wigmore Street, LondonW1U 3RX
Born February 1984
Director
Appointed 21 Aug 2025

STEINBERG, Mark Neil

Resigned
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 05 Nov 2003
Resigned 21 Aug 2025

STEINBERG, Penelope Ann

Resigned
11 Wadham Gardens, LondonNW3 3DN
Secretary
Appointed 06 Dec 1993
Resigned 05 Nov 2003

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Nov 1993
Resigned 06 Dec 1993

COLE, Niki Maxine

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 24 Oct 2023
Resigned 21 Aug 2025

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 05 Nov 2003
Resigned 24 Oct 2023

PHILIPS, Maurice John Martin

Resigned
64a Marlborough Place, LondonNW8 0PL
Born July 1944
Director
Appointed 06 Dec 1993
Resigned 03 Jan 2006

STEINBERG, Mark Neil

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 31 Jul 2001
Resigned 21 Aug 2025

STEINBERG, Penelope Ann

Resigned
11 Wadham Gardens, LondonNW3 3DN
Born February 1959
Director
Appointed 06 Dec 1993
Resigned 05 Nov 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Nov 1993
Resigned 06 Dec 1993

Persons with significant control

1

Wigmore Street, LondonW1U 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
2 September 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
5 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Gazette Filings Brought Up To Date
6 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2008
AAAnnual Accounts
Legacy
17 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 August 2007
AAAnnual Accounts
Legacy
24 March 2007
363aAnnual Return
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288cChange of Particulars
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2006
AAAnnual Accounts
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
363aAnnual Return
Legacy
17 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
28 June 2004
288cChange of Particulars
Legacy
18 February 2004
363aAnnual Return
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2002
AAAnnual Accounts
Legacy
22 November 2002
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 2001
AAAnnual Accounts
Legacy
23 November 2001
363aAnnual Return
Legacy
23 November 2001
287Change of Registered Office
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
20 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 1999
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
28 September 1999
395Particulars of Mortgage or Charge
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 1997
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 1996
AAAnnual Accounts
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
10 April 1996
395Particulars of Mortgage or Charge
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
21 June 1994
224224
Resolution
9 January 1994
RESOLUTIONSResolutions
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
16 December 1993
287Change of Registered Office
Incorporation Company
10 November 1993
NEWINCIncorporation