Background WavePink WaveYellow Wave

TARIFF WATCH LIMITED (03378476)

TARIFF WATCH LIMITED (03378476) is an active UK company. incorporated on 30 May 1997. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. TARIFF WATCH LIMITED has been registered for 28 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
03378476
Status
active
Type
ltd
Incorporated
30 May 1997
Age
28 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARIFF WATCH LIMITED

TARIFF WATCH LIMITED is an active company incorporated on 30 May 1997 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. TARIFF WATCH LIMITED was registered 28 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 28 years ago

Company No

03378476

LTD Company

Age

28 Years

Incorporated 30 May 1997

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 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

Unit 1 2 Thayers Farm Road Beckenham Kent BR3 4LY
From: 30 May 1997To: 8 August 2023
Timeline

11 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
May 97
Loan Cleared
May 23
Loan Cleared
May 23
Funding Round
Jul 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 20 Jul 2023

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 20 Jul 2023

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 20 Jul 2023

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 20 Jul 2023

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 20 Jul 2023

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 20 Jul 2023

HARRINGTON, Wendy Louise, Ceo

Resigned
The Old Rectory, West ParleyBH22 8TR
Secretary
Appointed 10 Aug 2001
Resigned 29 Nov 2007

LINTER, Kam

Resigned
65 Kingswood Road, BromleyBR2 0NL
Secretary
Appointed 29 Nov 2007
Resigned 20 Jul 2023

TINDLEY, Paul Kendrick

Resigned
Flat 7 Sener Court, South CroydonCR2 6NL
Secretary
Appointed 30 May 1997
Resigned 10 Aug 2001

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 30 May 1997
Resigned 30 May 1997

ATKINSON, Matthew James

Resigned
1 Thorncroft Road, SuttonSM1 1RL
Born March 1972
Director
Appointed 30 May 1997
Resigned 10 Aug 2001

HARRINGTON, Stephen John

Resigned
The Old Rectory, FerndownBH22 8TR
Born April 1971
Director
Appointed 01 Oct 1999
Resigned 29 Nov 2007

LINTER, Neil Simon

Resigned
65 Kingswood Road, BromleyBR2 0NL
Born October 1960
Director
Appointed 29 Nov 2007
Resigned 20 Jul 2023

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 30 May 1997
Resigned 30 May 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Neil Simon Linter

Ceased
Kingswood Road, KentBR2 0NL
Born October 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jul 2023
Down Street, DummerRG25 2AD

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

113

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 May 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
3 May 2024
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
3 May 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 August 2023
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
11 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
4 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
7 December 2007
155(6)a155(6)a
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
225Change of Accounting Reference Date
Legacy
6 December 2007
287Change of Registered Office
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Resolution
30 November 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Legacy
19 April 2007
288cChange of Particulars
Legacy
4 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
16 June 2005
287Change of Registered Office
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2001
AAAnnual Accounts
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
2 December 1999
AAAnnual Accounts
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288cChange of Particulars
Legacy
7 September 1999
288cChange of Particulars
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1998
AAAnnual Accounts
Resolution
27 July 1998
RESOLUTIONSResolutions
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Incorporation Company
30 May 1997
NEWINCIncorporation