Background WavePink WaveYellow Wave

TIMBERDECK LIMITED (03173320)

TIMBERDECK LIMITED (03173320) is an active UK company. incorporated on 15 March 1996. with registered office in 16/18 Woodford Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TIMBERDECK LIMITED has been registered for 30 years. Current directors include LONG, Harry George, SWAN, Mark William.

Company Number
03173320
Status
active
Type
ltd
Incorporated
15 March 1996
Age
30 years
Address
16/18 Woodford Road, E7 0HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LONG, Harry George, SWAN, Mark William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMBERDECK LIMITED

TIMBERDECK LIMITED is an active company incorporated on 15 March 1996 with the registered office located in 16/18 Woodford Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TIMBERDECK LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03173320

LTD Company

Age

30 Years

Incorporated 15 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

16/18 Woodford Road London , E7 0HA,

Timeline

22 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Loan Cleared
Mar 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Funding Round
Nov 19
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Jul 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LONG, Harry George

Active
16/18 Woodford RoadE7 0HA
Born September 1992
Director
Appointed 17 Jul 2024

SWAN, Mark William

Active
16/18 Woodford RoadE7 0HA
Born February 1962
Director
Appointed 31 Jul 1996

CURRY, Christine Elsie

Resigned
25 Henley Prior, LondonN1 9JU
Nominee secretary
Appointed 15 Mar 1996
Resigned 10 Mar 1997

MARRIOTT, Julie

Resigned
192 Sebert Road, LondonE7 0NP
Secretary
Appointed 10 Mar 1997
Resigned 01 Apr 1999

TOTAL COMPANY SECRETARIES LIMITED

Resigned
16-18 Woodford Road, LondonE7 0HA
Corporate nominee secretary
Appointed 01 Apr 1999
Resigned 01 Mar 2010

MARRIOTT, Julie

Resigned
192 Sebert Road, LondonE7 0NP
Born January 1958
Director
Appointed 15 Mar 1996
Resigned 01 Apr 1999

Persons with significant control

1

Mr Mark William Swan

Active
16/18 Woodford RoadE7 0HA
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Resolution
25 November 2019
RESOLUTIONSResolutions
Resolution
25 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2015
AR01AR01
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2012
AR01AR01
Legacy
11 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2010
AR01AR01
Termination Secretary Company With Name
20 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
5 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2002
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
27 October 1999
395Particulars of Mortgage or Charge
Legacy
27 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288cChange of Particulars
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1999
AAAnnual Accounts
Legacy
12 May 1999
287Change of Registered Office
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
12 August 1996
288288
Incorporation Company
15 March 1996
NEWINCIncorporation