Background WavePink WaveYellow Wave

CHANDLER TUCK LIMITED (04357270)

CHANDLER TUCK LIMITED (04357270) is an active UK company. incorporated on 21 January 2002. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHANDLER TUCK LIMITED has been registered for 24 years. Current directors include PARK-CARPENTER, Gemma, TUCK, Andrew Mark.

Company Number
04357270
Status
active
Type
ltd
Incorporated
21 January 2002
Age
24 years
Address
1st Floor 30 North Street, Ashford, TN24 8JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
PARK-CARPENTER, Gemma, TUCK, Andrew Mark
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDLER TUCK LIMITED

CHANDLER TUCK LIMITED is an active company incorporated on 21 January 2002 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CHANDLER TUCK LIMITED was registered 24 years ago.(SIC: 69201)

Status

active

Active since 24 years ago

Company No

04357270

LTD Company

Age

24 Years

Incorporated 21 January 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

AMT CONSULTING LIMITED
From: 12 April 2007To: 24 June 2016
AMT CONSULTING LIMITED
From: 17 October 2002To: 12 April 2007
FIRSTCREST CONSULTANTS LTD
From: 21 January 2002To: 17 October 2002
Contact
Address

1st Floor 30 North Street Ashford, TN24 8JR,

Previous Addresses

12 Ness Road Lydd Romney Marsh Kent TN29 9DR
From: 30 August 2014To: 8 April 2015
Pear Tree House Maidstone Road Hothfield Kent TN26 1AN
From: 21 January 2002To: 30 August 2014
Timeline

4 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Funding Round
Jun 24
Director Joined
Jun 24
Funding Round
Feb 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TUCK, Heather

Active
30 North Street, AshfordTN24 8JR
Secretary
Appointed 28 Feb 2009

PARK-CARPENTER, Gemma

Active
30 North Street, AshfordTN24 8JR
Born September 1983
Director
Appointed 01 Jul 2024

TUCK, Andrew Mark

Active
30 North Street, AshfordTN24 8JR
Born January 1961
Director
Appointed 21 Oct 2002

HOLT, David

Resigned
Debeauvoir Chase, BillericayCM11 4PR
Secretary
Appointed 13 Mar 2008
Resigned 28 Feb 2009

TUCK, Heather

Resigned
Pear Tree House, HothfieldTN26 1AN
Secretary
Appointed 21 Oct 2002
Resigned 13 Mar 2008

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 21 Jan 2002
Resigned 17 Oct 2002

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 21 Jan 2002
Resigned 17 Feb 2002

Persons with significant control

2

Mr Andrew Mark Tuck

Active
30 North Street, AshfordTN24 8JR
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Jan 2017

Mrs Heather Tuck

Active
30 North Street, AshfordTN24 8JR
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jan 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Capital Allotment Shares
24 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Resolution
24 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Memorandum Articles
10 April 2007
MEM/ARTSMEM/ARTS
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
88(2)R88(2)R
Legacy
29 October 2002
225Change of Accounting Reference Date
Legacy
29 October 2002
287Change of Registered Office
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
287Change of Registered Office
Certificate Change Of Name Company
17 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 2002
NEWINCIncorporation