Background WavePink WaveYellow Wave

TILFEN REGENERATION LIMITED (03832798)

TILFEN REGENERATION LIMITED (03832798) is an active UK company. incorporated on 27 August 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TILFEN REGENERATION LIMITED has been registered for 26 years. Current directors include ADAMS, Terry, CRISTEA, Ilona Janina.

Company Number
03832798
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 August 1999
Age
26 years
Address
45 Westminster Bridge Road, London, SE1 7JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ADAMS, Terry, CRISTEA, Ilona Janina
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILFEN REGENERATION LIMITED

TILFEN REGENERATION LIMITED is an active company incorporated on 27 August 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TILFEN REGENERATION LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03832798

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 27 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 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

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

YORKCO 150G LIMITED
From: 27 August 1999To: 11 January 2001
Contact
Address

45 Westminster Bridge Road London, SE1 7JB,

Previous Addresses

133 Nathan Way West Thamesmead Business Park London SE28 0AB
From: 27 August 1999To: 1 June 2016
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Owner Exit
Sept 17
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
May 25
Director Joined
May 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BUTT, Donna Marie

Active
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 29 Nov 2025

ADAMS, Terry

Active
Westminster Bridge Road, LondonSE1 7JB
Born February 1969
Director
Appointed 01 Jul 2024

CRISTEA, Ilona Janina

Active
Westminster Bridge Road, LondonSE1 7JB
Born May 1983
Director
Appointed 09 May 2025

MCKELVEY, Penelope

Resigned
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 23 Jul 2015
Resigned 07 Oct 2022

PAPATHOS, Argiri

Resigned
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 15 Jun 2023
Resigned 01 Dec 2023

PROWSE, Katie Anne

Resigned
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 01 Dec 2023
Resigned 28 Nov 2025

ROBINSON, Keith Marshall

Resigned
15 Green Lane, WatfordWD19 4NL
Secretary
Appointed 11 Jan 2001
Resigned 11 May 2011

RUNTING, Peter Alan

Resigned
133 Nathan Way, LondonSE28 0AB
Secretary
Appointed 11 May 2011
Resigned 23 Jul 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Aug 1999
Resigned 11 Jan 2001

BURNS, Stephen Eric

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born February 1963
Director
Appointed 14 Jul 2015
Resigned 08 May 2025

DAY, Ann Elizabeth

Resigned
Flat 4 Wilmington House, WilmingtonDA2 7EX
Born July 1957
Director
Appointed 11 Sept 2003
Resigned 31 May 2006

DYDE, Barry

Resigned
110 Hyland Way, HornchurchRM11 1DZ
Born May 1948
Director
Appointed 08 Mar 2001
Resigned 29 Jul 2005

HICKEY, Susan Laura

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born January 1963
Director
Appointed 14 Jul 2015
Resigned 31 Jan 2020

HOUSTON, John Nigel Bremner

Resigned
133 Nathan Way, LondonSE28 0AB
Born November 1956
Director
Appointed 01 Feb 2006
Resigned 14 Oct 2014

HUGHES, Eamonn

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born April 1983
Director
Appointed 31 Jan 2020
Resigned 31 Mar 2024

HUMBY, Philip Ian

Resigned
23 Mayfield Avenue, OrpingtonBR6 0AJ
Born September 1953
Director
Appointed 08 Mar 2001
Resigned 03 Jun 2005

MCKEE, William Arthur

Resigned
133 Nathan Way, LondonSE28 0AB
Born November 1942
Director
Appointed 17 Dec 2001
Resigned 14 Jul 2015

MODASIA, Kyush

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born June 1986
Director
Appointed 01 Apr 2024
Resigned 01 Jul 2024

NEWSHOLME, Simon Wade

Resigned
133 Nathan Way, LondonSE28 0AB
Born December 1957
Director
Appointed 01 Feb 2006
Resigned 17 Oct 2014

NOVI, David Carlos

Resigned
Lalecer, SouthboroughTN4 0PX
Born June 1962
Director
Appointed 08 Mar 2001
Resigned 31 May 2005

PRIOR, Nicola Jane

Resigned
47 Canterbury Grove, LondonSE27 0NX
Born December 1955
Director
Appointed 11 Jan 2001
Resigned 23 Mar 2001

RUNTING, Peter Alan

Resigned
133 Nathan Way, LondonSE28 0AB
Born July 1971
Director
Appointed 09 Aug 2007
Resigned 23 Jul 2015

WATTS, Edward

Resigned
37 Langton Way, LondonSE3 7TJ
Born March 1940
Director
Appointed 08 Mar 2001
Resigned 30 Apr 2002

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Aug 1999
Resigned 11 Jan 2001

Persons with significant control

2

1 Active
1 Ceased

The Govenors Of The Peabody Trust

Ceased
Westminster Bridge Road, LondonSE1 7JB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Westminster Bridge Road, LondonSE1 7JB

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
24 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Auditors Resignation Company
3 August 2015
AUDAUD
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Auditors Resignation Company
25 June 2015
AUDAUD
Accounts With Accounts Type Full
17 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
20 July 2005
288cChange of Particulars
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
287Change of Registered Office
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
225Change of Accounting Reference Date
Legacy
23 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
287Change of Registered Office
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 August 1999
NEWINCIncorporation