Background WavePink WaveYellow Wave

TINIA (UK) LIMITED (03386468)

TINIA (UK) LIMITED (03386468) is an active UK company. incorporated on 13 June 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TINIA (UK) LIMITED has been registered for 28 years. Current directors include RADFORD, Philip James, RYSAFFE DIRECTOR LIMITED, SAFFERY DIRECTOR LIMITED.

Company Number
03386468
Status
active
Type
ltd
Incorporated
13 June 1997
Age
28 years
Address
Suite 5, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RADFORD, Philip James, RYSAFFE DIRECTOR LIMITED, SAFFERY DIRECTOR LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINIA (UK) LIMITED

TINIA (UK) LIMITED is an active company incorporated on 13 June 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TINIA (UK) LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03386468

LTD Company

Age

28 Years

Incorporated 13 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Suite 5, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

4th Floor 50 Mark Lane London EC3R 7QR
From: 23 December 2013To: 31 October 2023
7Th Floor 52-54 Gracechurch Street London EC3V 0EH
From: 10 August 2012To: 23 December 2013
4Th Floor 150-152 Fenchurch Street London EC3M 6BB
From: 13 June 1997To: 10 August 2012
Timeline

5 key events • 1997 - 2011

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
Jun 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

RYSAFFE INTERNATIONAL SERVICES LIMITED

Active
Les Banques, St SampsonGY1 3HS
Corporate secretary
Appointed 23 Nov 2010

RADFORD, Philip James

Active
Rue De La Cache, St SampsonGY2 4AQ
Born September 1975
Director
Appointed 18 Nov 2008

RYSAFFE DIRECTOR LIMITED

Active
Les Banques, St Sampson
Corporate director
Appointed 23 Nov 2010

SAFFERY DIRECTOR LIMITED

Active
Les Banques, St SampsonGY1 3HS
Corporate director
Appointed 23 Nov 2010

FIDSEC LIMITED

Resigned
PO BOX 175, GuernseyGY1 4HQ
Corporate secretary
Appointed 13 Jun 1997
Resigned 30 Oct 2001

FINISTERE SECRETARIES LIMITED

Resigned
PO BOX 290, St Peter PortGY1 3RP
Corporate secretary
Appointed 30 Oct 2001
Resigned 23 Nov 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Jun 1997
Resigned 13 Jun 1997

ARKLIE, James Lushington

Resigned
Anson Court, GuernseyGY1 3UG
Born September 1955
Director
Appointed 13 Jun 1997
Resigned 02 Oct 2000

BURNS, Ian Michael

Resigned
La Maison Godaine, St Martins
Born October 1959
Director
Appointed 13 Jun 1997
Resigned 01 Oct 2001

FALLA, Rudiger Michael

Resigned
Le Repere, GuernseyGY1 1AT
Born July 1955
Director
Appointed 13 Jun 1997
Resigned 02 Oct 2000

PORTER, Martin Charles

Resigned
Le Variouf De Haut, ForestGY8 0BH
Born March 1961
Director
Appointed 01 Oct 2001
Resigned 30 Oct 2001

PORTER, Martin Charles

Resigned
Le Variouf De Haut, ForestGY8 0BH
Born March 1961
Director
Appointed 01 Oct 2001
Resigned 30 Oct 2001

RUSSELL, Martyn Eric

Resigned
Sarasota, GuernseyGY3 5DB
Born February 1964
Director
Appointed 02 Oct 2000
Resigned 30 Oct 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Jun 1997
Resigned 13 Jun 1997

FINISTERE DIRECTORS LIMITED

Resigned
PO BOX 290, St Peter PortGY1 3RP
Corporate director
Appointed 30 Oct 2001
Resigned 23 Nov 2010

GFT DIRECTORS LIMITED

Resigned
P O Box 290, St Peter PortGY1 3RP
Corporate director
Appointed 30 Oct 2001
Resigned 23 Nov 2010

Persons with significant control

2

Ms Christina Stuve

Active
Gt. 3, 5523 Haugesund
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Thomas Stuve

Active
Gt. 3, 5523 Haugesund
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
30 June 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
30 June 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Corporate Director Company With Name
22 June 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
22 June 2011
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
22 June 2011
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
16 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
16 June 2010
CH02Change of Corporate Director Details
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
26 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
22 December 2006
287Change of Registered Office
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
30 December 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
5 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2003
AAAnnual Accounts
Legacy
29 June 2003
363aAnnual Return
Legacy
29 June 2003
288cChange of Particulars
Legacy
29 June 2003
288cChange of Particulars
Legacy
29 June 2003
288cChange of Particulars
Legacy
30 January 2003
363aAnnual Return
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
21 January 2003
AAAnnual Accounts
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
287Change of Registered Office
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
244244
Accounts With Accounts Type Total Exemption Full
10 September 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
22 May 1999
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
23 March 1999
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 March 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
30 September 1998
287Change of Registered Office
Legacy
12 June 1998
287Change of Registered Office
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
225Change of Accounting Reference Date
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Incorporation Company
13 June 1997
NEWINCIncorporation