Background WavePink WaveYellow Wave

24 TUDOR STREET LIMITED (03928806)

24 TUDOR STREET LIMITED (03928806) is an active UK company. incorporated on 18 February 2000. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 24 TUDOR STREET LIMITED has been registered for 26 years. Current directors include DUMIGAN, Michael, MILLS, Sarah Elizabeth, VALEV, Sergei, Mr. and 1 others.

Company Number
03928806
Status
active
Type
ltd
Incorporated
18 February 2000
Age
26 years
Address
24 Tudor Street, London, EC4Y 0AY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DUMIGAN, Michael, MILLS, Sarah Elizabeth, VALEV, Sergei, Mr., VALEVA, Nataliia
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24 TUDOR STREET LIMITED

24 TUDOR STREET LIMITED is an active company incorporated on 18 February 2000 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 24 TUDOR STREET LIMITED was registered 26 years ago.(SIC: 55900)

Status

active

Active since 26 years ago

Company No

03928806

LTD Company

Age

26 Years

Incorporated 18 February 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

24 Tudor Street London, EC4Y 0AY,

Previous Addresses

C/O 24 Tudor Street Ltd Flat 4 24 Tudor Street London London EC4Y 0AY
From: 17 March 2011To: 12 March 2021
Flat Two 24 Tudor Street London EC4Y 0AY
From: 18 February 2000To: 17 March 2011
Timeline

24 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Mar 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Owner Exit
Mar 22
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Jan 26
Director Left
Jan 26
0
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

DUMIGAN, Michael

Active
24 Tudor Street, LondonEC4Y 0AY
Born November 1961
Director
Appointed 30 Nov 2022

MILLS, Sarah Elizabeth

Active
Flat Four, LondonEC4Y 0AY
Born June 1970
Director
Appointed 02 Dec 2002

VALEV, Sergei, Mr.

Active
Tudor Street, LondonEC4Y 0AY
Born August 1973
Director
Appointed 01 Oct 2021

VALEVA, Nataliia

Active
Tudor Street, LondonEC4Y 0AY
Born June 1974
Director
Appointed 01 Oct 2021

FULLER, Dean

Resigned
Flat One 24 Tudor Street, LondonEC4Y 0AY
Secretary
Appointed 17 Nov 2000
Resigned 14 Aug 2006

MATTHEWS, Paul

Resigned
Flat 2, LondonEC4Y 0AY
Secretary
Appointed 11 Sept 2006
Resigned 01 Mar 2010

RICHARD FREEMAN & CO SECRETARIES LIMITED

Resigned
13 Radnor Walk, LondonSW3 4BP
Corporate secretary
Appointed 18 Feb 2000
Resigned 17 Nov 2000

ANDERSON, Kate Vanetten

Resigned
Tudor Street, LondonEC4Y 0AY
Born April 1984
Director
Appointed 10 Oct 2007
Resigned 10 Feb 2012

BAKER, Margaret Joy, Lady

Resigned
Cherry Lane, AmershamHP7 0QG
Born October 1940
Director
Appointed 13 Feb 2010
Resigned 08 Jun 2022

BAKER, Thomas Scott Gillespie, Sir

Resigned
Cherry Lane, AmershamHP7 0QG
Born December 1937
Director
Appointed 10 Mar 2003
Resigned 08 Jun 2022

BRUCE, Neil Christopher Ayton

Resigned
24 Tudor Street, LondonEC4Y 0AY
Born March 1983
Director
Appointed 10 Oct 2007
Resigned 17 Feb 2012

BULLOCK, James Michael Rex, Mr.

Resigned
Austen Road, GuildfordGU1 3NW
Born January 1983
Director
Appointed 18 Mar 2021
Resigned 01 Oct 2021

BULLOCK, Payel, Dr

Resigned
Austen Road, GuildfordGU1 3NW
Born March 1984
Director
Appointed 18 Mar 2021
Resigned 01 Oct 2021

EVANS, Tina Pamela

Resigned
Kings Reach, LondonSE1 9LP
Born June 1964
Director
Appointed 11 Sept 2006
Resigned 12 Mar 2008

FULLER, Dean

Resigned
Flat One 24 Tudor Street, LondonEC4Y 0AY
Born September 1963
Director
Appointed 16 May 2000
Resigned 14 Aug 2006

HANKINSON, David Roger Lindon

Resigned
The Brambles Loudwater Lane, RickmansworthWD3 4HY
Born May 1939
Director
Appointed 01 Jun 2000
Resigned 30 Apr 2002

MATTHEWS, Paul

Resigned
Flat 2, LondonEC4Y 0AY
Born August 1955
Director
Appointed 19 Jul 2000
Resigned 01 Mar 2010

MILLER, Sam Anthony

Resigned
Flat 4, LondonEC4Y 0AY
Born November 1958
Director
Appointed 19 Jul 2000
Resigned 02 Dec 2002

PAUL, Gisele

Resigned
Great Titchfield Street, LondonW1W 7PP
Born July 1939
Director
Appointed 01 Mar 2011
Resigned 20 Jan 2026

PAUL, Peter

Resigned
Great Titchfield Street, LondonW1W 7PP
Born May 1936
Director
Appointed 01 Mar 2011
Resigned 20 Jan 2025

RICHARD FREEMAN & CO NOMINEES LIMITED

Resigned
13 Radnor Walk, LondonSW3 4BP
Corporate director
Appointed 18 Feb 2000
Resigned 17 Nov 2000

Persons with significant control

8

3 Active
5 Ceased

Mr Sergei Valev

Active
Tudor Street, LondonEC4Y 0AY
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2021

Mrs Gisele Paul

Ceased
Tudor Street, LondonEC4Y 0AY
Born July 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016
Ceased 29 Nov 2022

Mrs Joy Baker

Ceased
Tudor Street, LondonEC4Y 0AY
Born October 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016
Ceased 08 Jun 2022

Sir Scott Baker

Ceased
Tudor Street, LondonEC4Y 0AY
Born December 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016
Ceased 08 Jun 2022

Dr James Bullock

Ceased
Tudor Street, LondonEC4Y 0AY
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016
Ceased 01 Oct 2021

Dr Payel Bullock

Ceased
Tudor Street, LondonEC4Y 0AY
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016
Ceased 28 May 2021

Mr Peter Paul

Active
Tudor Street, LondonEC4Y 0AY
Born May 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016

Mrs Sarah Elizabeth Mills

Active
Tudor Street, LondonEC4Y 0AY
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 February 2003
AAAnnual Accounts
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Resolution
5 February 2001
RESOLUTIONSResolutions
Resolution
5 February 2001
RESOLUTIONSResolutions
Resolution
5 February 2001
RESOLUTIONSResolutions
Resolution
5 February 2001
RESOLUTIONSResolutions
Resolution
5 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 December 2000
AAAnnual Accounts
Legacy
22 December 2000
287Change of Registered Office
Legacy
12 December 2000
225Change of Accounting Reference Date
Legacy
28 November 2000
88(2)R88(2)R
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Legacy
22 May 2000
288aAppointment of Director or Secretary
Memorandum Articles
24 February 2000
MEM/ARTSMEM/ARTS
Incorporation Company
18 February 2000
NEWINCIncorporation