Background WavePink WaveYellow Wave

TALLWOOD LIMITED (03914548)

TALLWOOD LIMITED (03914548) is an active UK company. incorporated on 27 January 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TALLWOOD LIMITED has been registered for 26 years. Current directors include BUTE, Serena Solitaire, CRICHTON-STUART, Caroline, CRICHTON-STUART, Cathleen and 5 others.

Company Number
03914548
Status
active
Type
ltd
Incorporated
27 January 2000
Age
26 years
Address
146-148 Clerkenwell Road, London, EC1R 5DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTE, Serena Solitaire, CRICHTON-STUART, Caroline, CRICHTON-STUART, Cathleen, CRICHTON-STUART, Lola Affrica, DE LISSER, Jasmine Francesca China, DE LISSER, Joshua, DUMFRIES, John Bryson, JENKINS, Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALLWOOD LIMITED

TALLWOOD LIMITED is an active company incorporated on 27 January 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TALLWOOD LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03914548

LTD Company

Age

26 Years

Incorporated 27 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 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

Overdue

2 months overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 4 February 2025 (1 year ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026
Contact
Address

146-148 Clerkenwell Road 2nd Floor London, EC1R 5DG,

Previous Addresses

5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN England
From: 17 October 2016To: 17 November 2021
146-148 Clerkenwell Road London EC1R 5DG
From: 27 January 2000To: 17 October 2016
Timeline

32 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Left
Oct 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jun 12
Loan Secured
Sept 13
Funding Round
Jun 15
Loan Cleared
Jun 16
Loan Secured
Nov 16
Share Issue
Jan 17
Director Joined
Jun 17
Director Left
Nov 17
Director Left
Apr 21
Director Joined
Apr 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
New Owner
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Nov 25
2
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

JENKINS, Stephen

Active
Clerkenwell Road, LondonEC1R 5DG
Secretary
Appointed 14 Feb 2000

BUTE, Serena Solitaire

Active
Clerkenwell Road, LondonEC1R 5DG
Born December 1959
Director
Appointed 28 Apr 2021

CRICHTON-STUART, Caroline

Active
Clerkenwell Road, LondonEC1R 5DG
Born September 1984
Director
Appointed 11 Dec 2024

CRICHTON-STUART, Cathleen

Active
Clerkenwell Road, LondonEC1R 5DG
Born September 1986
Director
Appointed 31 Mar 2012

CRICHTON-STUART, Lola Affrica

Active
Clerkenwell Road, LondonEC1R 5DG
Born June 1999
Director
Appointed 11 Dec 2024

DE LISSER, Jasmine Francesca China

Active
Clerkenwell Road, LondonEC1R 5DG
Born August 1991
Director
Appointed 11 Dec 2024

DE LISSER, Joshua

Active
Clerkenwell Road, LondonEC1R 5DG
Born July 1988
Director
Appointed 19 Jul 2022

DUMFRIES, John Bryson

Active
Clerkenwell Road, LondonEC1R 5DG
Born December 1989
Director
Appointed 18 Jun 2012

JENKINS, Stephen

Active
Clerkenwell Road, LondonEC1R 5DG
Born June 1956
Director
Appointed 31 Mar 2010

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 27 Jan 2000
Resigned 14 Feb 2000

BUTE, John Colum, Executors Of

Resigned
56 - 58 Southwark Street, LondonSE1 1UN
Born April 1958
Director
Appointed 07 Jun 2017
Resigned 22 Mar 2021

CRICHTON STUART, John

Resigned
1-3 Candahar Road, LondonSW11 2PU
Born April 1958
Director
Appointed 14 Feb 2000
Resigned 31 Mar 2010

CRICHTON-STUART, Caroline

Resigned
56 - 58 Southwark Street, LondonSE1 1UN
Born September 1984
Director
Appointed 31 Mar 2012
Resigned 22 Nov 2017

CRICHTON-STUART, Sophia Anne

Resigned
47-49 Borough High Street, LondonSE1 1NB
Born February 1956
Director
Appointed 14 Feb 2000
Resigned 21 Nov 2002

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 27 Jan 2000
Resigned 14 Feb 2000

SIDOLI, Tania Miranda

Resigned
Clerkenwell Road, LondonEC1R 5DG
Born April 1984
Director
Appointed 31 Mar 2010
Resigned 06 Oct 2011

Persons with significant control

2

0 Active
2 Ceased

Serena Solitaire Bute

Ceased
Clerkenwell Road, LondonEC1R 5DG
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2022
Ceased 08 Oct 2024

The Executors Of The Late John Colum Bute

Ceased
Clerkenwell Road, LondonEC1R 5DG
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2022
Fundings
Financials
Latest Activities

Filing History

114

Replacement Filing Of Confirmation Statement With Made Up Date
11 March 2026
RP01CS01RP01CS01
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
13 November 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Auditors Resignation Company
21 January 2022
AUDAUD
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
5 January 2017
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
18 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Legacy
4 February 2012
MG01MG01
Legacy
4 February 2012
MG01MG01
Legacy
4 February 2012
MG01MG01
Legacy
4 February 2012
MG01MG01
Legacy
3 February 2012
MG01MG01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
6 April 2009
287Change of Registered Office
Legacy
5 March 2009
363aAnnual Return
Legacy
24 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
19 June 2008
AAAnnual Accounts
Legacy
12 June 2008
287Change of Registered Office
Legacy
17 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Legacy
15 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 May 2003
AAAnnual Accounts
Legacy
9 May 2003
287Change of Registered Office
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2002
AAAnnual Accounts
Legacy
14 May 2002
287Change of Registered Office
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2001
AAAnnual Accounts
Legacy
7 April 2000
225Change of Accounting Reference Date
Legacy
7 April 2000
88(2)R88(2)R
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
287Change of Registered Office
Incorporation Company
27 January 2000
NEWINCIncorporation