Background WavePink WaveYellow Wave

TILSATEC LIMITED (03975238)

TILSATEC LIMITED (03975238) is an active UK company. incorporated on 18 April 2000. with registered office in Wakefield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. TILSATEC LIMITED has been registered for 25 years. Current directors include GRIFFITHS, Ben, LEMARCHAL, Serge Pierre Alexis.

Company Number
03975238
Status
active
Type
ltd
Incorporated
18 April 2000
Age
25 years
Address
Flanshaw Lane, Wakefield, WF2 9ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
GRIFFITHS, Ben, LEMARCHAL, Serge Pierre Alexis
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILSATEC LIMITED

TILSATEC LIMITED is an active company incorporated on 18 April 2000 with the registered office located in Wakefield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. TILSATEC LIMITED was registered 25 years ago.(SIC: 46410)

Status

active

Active since 25 years ago

Company No

03975238

LTD Company

Age

25 Years

Incorporated 18 April 2000

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

SIRDAR SPINNING LIMITED
From: 7 December 2000To: 6 September 2017
HAMSARD 2175 LIMITED
From: 18 April 2000To: 7 December 2000
Contact
Address

Flanshaw Lane Alverthorpe Wakefield, WF2 9ND,

Timeline

30 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Sept 13
Loan Cleared
Apr 17
Loan Secured
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Funding Round
Jun 17
Director Joined
Jan 18
Loan Cleared
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Cleared
Feb 19
Loan Secured
Jun 19
Loan Cleared
Apr 21
Capital Update
Feb 22
Director Left
Jan 23
Director Joined
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Aug 24
Loan Secured
Jun 25
Director Left
Sept 25
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 06 Apr 2017

GRIFFITHS, Ben

Active
Flanshaw Lane, WakefieldWF2 9ND
Born May 1980
Director
Appointed 11 Feb 2019

LEMARCHAL, Serge Pierre Alexis

Active
Flanshaw Lane, WakefieldWF2 9ND
Born October 1970
Director
Appointed 26 Jul 2024

STEAD, Ian Leslie

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Secretary
Appointed 29 Nov 2000
Resigned 06 Apr 2017

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 18 Apr 2000
Resigned 29 Nov 2000

ARMSTRONG, Michael

Resigned
Rooftops, CollinghamLS22 5AB
Born November 1966
Director
Appointed 14 Dec 2004
Resigned 23 Jul 2007

BIKARD, Jean-Luc Theophile

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Born February 1958
Director
Appointed 06 Apr 2017
Resigned 01 May 2024

BURLEY, Kevin

Resigned
Three Acres 65 Low Moor Lane, WakefieldWF4 2LJ
Born April 1953
Director
Appointed 29 Jan 2001
Resigned 10 Apr 2003

CROAD, Ian Peter

Resigned
3 Queens Mead, HalifaxHX3 7HA
Born June 1964
Director
Appointed 29 Jan 2001
Resigned 16 Jan 2004

DEVELAY, Mathieu Louis Jacques

Resigned
Berkeley Street, London
Born May 1985
Director
Appointed 06 Apr 2017
Resigned 11 Feb 2019

DI SPIEZIO SARDO, Emilio

Resigned
Berkeley Street, London
Born March 1977
Director
Appointed 06 Apr 2017
Resigned 11 Feb 2019

FOSTER, Adam

Resigned
Sandal Cliff, WakefieldWF2 6AU
Born November 1965
Director
Appointed 29 Jan 2001
Resigned 31 Mar 2004

HARRISON, Steven Richard

Resigned
The Granary, YorkYO61 2QY
Born October 1956
Director
Appointed 17 Jan 2006
Resigned 02 Nov 2007

HAVIS, Simon

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Born April 1967
Director
Appointed 07 Feb 2008
Resigned 11 Feb 2019

HENRY, Kevin Francis

Resigned
8 Hill Top Grove, WakefieldWF3 1HP
Born July 1955
Director
Appointed 29 Nov 2000
Resigned 02 Nov 2007

HINDMARCH, Graham

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Born February 1978
Director
Appointed 22 Aug 2023
Resigned 23 Sept 2025

LAKE, Oliver James

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Born May 1983
Director
Appointed 03 Jan 2018
Resigned 13 Jan 2023

MORRIS, Emma Louise

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Born July 1977
Director
Appointed 30 Aug 2013
Resigned 06 Apr 2017

MORRIS, Russell Paul

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Born February 1969
Director
Appointed 29 Jan 2001
Resigned 06 Apr 2017

SARACCHI, Massimo

Resigned
Baker Street, LondonW1U 6AG
Born December 1957
Director
Appointed 06 Apr 2017
Resigned 11 Feb 2019

STEAD, Ian Leslie

Resigned
Flanshaw Lane, WakefieldWF2 9ND
Born September 1959
Director
Appointed 29 Nov 2000
Resigned 06 Apr 2017

VERITY, James Duncan

Resigned
15 Clifford Road, WetherbyLS23 6BQ
Born March 1944
Director
Appointed 21 Feb 2001
Resigned 30 Dec 2005

HAMMOND SUDDARDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 18 Apr 2000
Resigned 29 Nov 2000

Persons with significant control

1

Flanshaw Lane, WakefieldWF2 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Resolution
8 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 February 2022
SH19Statement of Capital
Legacy
25 February 2022
SH20SH20
Legacy
25 February 2022
CAP-SSCAP-SS
Resolution
25 February 2022
RESOLUTIONSResolutions
Auditors Resignation Company
18 November 2021
AUDAUD
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 October 2017
AA01Change of Accounting Reference Date
Resolution
6 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
23 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 May 2017
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
16 May 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Resolution
19 April 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
30 March 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Auditors Resignation Company
9 May 2014
AUDAUD
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Legacy
18 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
8 June 2009
288cChange of Particulars
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
10 April 2008
403aParticulars of Charge Subject to s859A
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
155(6)a155(6)a
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
19 August 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
9 January 2007
288cChange of Particulars
Legacy
9 January 2007
288cChange of Particulars
Legacy
12 May 2006
363aAnnual Return
Auditors Resignation Company
22 February 2006
AUDAUD
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288cChange of Particulars
Legacy
17 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
5 February 2003
AUDAUD
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
3 July 2002
288cChange of Particulars
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
288cChange of Particulars
Legacy
20 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288aAppointment of Director or Secretary
Statement Of Affairs
15 February 2001
SASA
Legacy
15 February 2001
88(2)R88(2)R
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
28 January 2001
MEM/ARTSMEM/ARTS
Resolution
28 January 2001
RESOLUTIONSResolutions
Resolution
28 January 2001
RESOLUTIONSResolutions
Resolution
28 January 2001
RESOLUTIONSResolutions
Legacy
22 January 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
395Particulars of Mortgage or Charge
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
225Change of Accounting Reference Date
Legacy
8 December 2000
287Change of Registered Office
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 April 2000
NEWINCIncorporation