Background WavePink WaveYellow Wave

TOWER TRANSIT LIMITED (04335658)

TOWER TRANSIT LIMITED (04335658) is an active UK company. incorporated on 6 December 2001. with registered office in Northampton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). TOWER TRANSIT LIMITED has been registered for 24 years. Current directors include MUIR, Andrew David, RIBEIRO, Samuel Damiani Mendes, SCOTT, Samuel George.

Company Number
04335658
Status
active
Type
ltd
Incorporated
6 December 2001
Age
24 years
Address
Harrington House 25 High Street, Northampton, NN6 9NU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
MUIR, Andrew David, RIBEIRO, Samuel Damiani Mendes, SCOTT, Samuel George
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER TRANSIT LIMITED

TOWER TRANSIT LIMITED is an active company incorporated on 6 December 2001 with the registered office located in Northampton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). TOWER TRANSIT LIMITED was registered 24 years ago.(SIC: 49319)

Status

active

Active since 24 years ago

Company No

04335658

LTD Company

Age

24 Years

Incorporated 6 December 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Harrington House 25 High Street Harrington Northampton, NN6 9NU,

Previous Addresses

No1. London Bridge London SE1 9BG England
From: 24 June 2022To: 30 April 2024
Lea Interchange 151 Ruckholt Road Leyton London E10 5PB England
From: 12 December 2021To: 24 June 2022
Westbourne Park Bus Garage Great Western Road London W9 3NW
From: 12 December 2014To: 12 December 2021
Suite 3.9 19 Eastbourne Terrace London W2 6LG
From: 31 December 2013To: 12 December 2014
Suite 3.9 19 Eastbourne Terrace London Eastbourne Terrace London W2 6LG England
From: 12 August 2013To: 31 December 2013
Winton House Winton Square Basingstoke Hampshire RG21 8EN United Kingdom
From: 17 February 2010To: 12 August 2013
One Forbury Square the Forbury Reading Berkshire RG1 3EB
From: 6 December 2001To: 17 February 2010
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Loan Secured
Jul 13
Director Joined
Aug 13
Funding Round
Sept 13
Director Joined
Mar 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Capital Update
Oct 18
Director Left
Oct 18
Loan Cleared
Jan 20
Loan Secured
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Jun 22
Loan Secured
Jun 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MCDONALD, Joanne Helen

Active
26, Adelaide
Secretary
Appointed 16 Jan 2020

SCOTT, Samuel George

Active
25 High Street, NorthamptonNN6 9NU
Secretary
Appointed 29 Mar 2016

MUIR, Andrew David

Active
26, Adelaide
Born June 1969
Director
Appointed 16 Jan 2020

RIBEIRO, Samuel Damiani Mendes

Active
25 High Street, NorthamptonNN6 9NU
Born February 1984
Director
Appointed 22 May 2025

SCOTT, Samuel George

Active
25 High Street, NorthamptonNN6 9NU
Born July 1982
Director
Appointed 22 May 2025

COX, Paul Raymond

Resigned
Great Western Road, LondonW9 3NW
Secretary
Appointed 01 Jul 2013
Resigned 29 Mar 2016

CLARKS NOMINEES LIMITED

Resigned
Forbury Square, ReadingRG1 3EB
Corporate secretary
Appointed 06 Dec 2001
Resigned 17 Feb 2010

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 06 Dec 2001
Resigned 06 Dec 2001

COX, Paul Raymond

Resigned
25 High Street, NorthamptonNN6 9NU
Born December 1961
Director
Appointed 29 Mar 2016
Resigned 22 May 2025

LEISHMAN, Adam Daniel

Resigned
Great Western Road, LondonW9 3NW
Born October 1977
Director
Appointed 01 Jul 2013
Resigned 08 Oct 2018

SMITH, Neil Espie

Resigned
71 Richmond Road, Sa 5031
Born June 1951
Director
Appointed 06 Dec 2001
Resigned 16 Jan 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 06 Dec 2001
Resigned 06 Dec 2001

Persons with significant control

1

Great Western Road, LondonW9 3NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Miscellaneous
4 July 2024
MISCMISC
Resolution
7 June 2024
RESOLUTIONSResolutions
Memorandum Articles
7 June 2024
MAMA
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
20 April 2024
AAMDAAMD
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Legacy
3 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 October 2018
SH19Statement of Capital
Legacy
3 October 2018
CAP-SSCAP-SS
Resolution
3 October 2018
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
15 August 2018
MR05Certification of Charge
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Resolution
12 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 October 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2003
AAAnnual Accounts
Legacy
6 July 2003
225Change of Accounting Reference Date
Legacy
26 April 2003
287Change of Registered Office
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
287Change of Registered Office
Incorporation Company
6 December 2001
NEWINCIncorporation