Background WavePink WaveYellow Wave

TILEDAY LIMITED (03601001)

TILEDAY LIMITED (03601001) is an active UK company. incorporated on 20 July 1998. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TILEDAY LIMITED has been registered for 27 years. Current directors include JAFFER, Ali Haider, PETKOVICS, Richard Jeno.

Company Number
03601001
Status
active
Type
ltd
Incorporated
20 July 1998
Age
27 years
Address
Kirkland House, Harrow, HA1 2AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JAFFER, Ali Haider, PETKOVICS, Richard Jeno
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILEDAY LIMITED

TILEDAY LIMITED is an active company incorporated on 20 July 1998 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TILEDAY LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03601001

LTD Company

Age

27 Years

Incorporated 20 July 1998

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

3 Elgood House Wellington Road London NW8 9TG
From: 20 July 1998To: 17 January 2011
Timeline

15 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
May 20
Director Joined
May 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
New Owner
Oct 20
Director Left
May 21
Owner Exit
May 21
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FRANK TRUMAN LIMITED

Active
11-15 Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 11 Jan 2011

JAFFER, Ali Haider

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born September 1988
Director
Appointed 07 Oct 2020

PETKOVICS, Richard Jeno

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born March 1994
Director
Appointed 07 Oct 2020

JAFFER, Zahoor Haider

Resigned
29 Rockways, BarnetEN5 3JJ
Secretary
Appointed 13 Aug 1998
Resigned 07 Sept 1998

TUNCER, Sema

Resigned
3 Elgood House, LondonNW8 9TG
Secretary
Appointed 01 Apr 2001
Resigned 17 Jan 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jul 1998
Resigned 13 Aug 1998

BAYER, Gulnihal, Ms.

Resigned
Cedar Trees Priory Drive, StanmoreHA7 3HN
Born March 1956
Director
Appointed 07 Sept 1998
Resigned 10 Jan 2011

HOLDER, Zuhal

Resigned
Cedar Trees Priory Drive, StanmoreHA7 3HN
Born March 1944
Director
Appointed 07 Sept 1998
Resigned 10 Jan 2011

JAFFER, Haider Ladhu

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940
Director
Appointed 10 Jan 2011
Resigned 20 May 2021

JAFFER, Haider Ladhu

Resigned
5 Saint Pauls Court, LondonW1U 3AF
Born February 1940
Director
Appointed 07 Sept 1998
Resigned 01 Apr 2001

JAFFER, Salim

Resigned
12 Mount Road, New BarnetEN5 9RL
Born February 1963
Director
Appointed 13 Aug 1998
Resigned 07 Sept 1998

JAFFER, Shellina

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1963
Director
Appointed 22 May 2020
Resigned 07 Oct 2020

JAFFER, Zahoor Haider

Resigned
29 Rockways, BarnetEN5 3JJ
Born January 1958
Director
Appointed 13 Aug 1998
Resigned 07 Sept 1998

RAMAN, Manoj, Dr

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born June 1960
Director
Appointed 22 May 2020
Resigned 07 Oct 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jul 1998
Resigned 13 Aug 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Ali Haider Jaffer

Ceased
11-15 Peterborough Road, HarrowHA1 2AX
Born September 1988

Nature of Control

Significant influence or control
Notified 07 Oct 2020
Ceased 19 May 2021

Mr Richard Jeno Petkovics

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Oct 2020

Mr Haider Ladhu Jaffer

Ceased
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
8 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Corporate Secretary Company With Name
25 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
21 July 2001
395Particulars of Mortgage or Charge
Legacy
21 July 2001
395Particulars of Mortgage or Charge
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
88(2)R88(2)R
Legacy
7 May 1999
225Change of Accounting Reference Date
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
287Change of Registered Office
Incorporation Company
20 July 1998
NEWINCIncorporation