Background WavePink WaveYellow Wave

TULLYLEEK LIMITED (04548418)

TULLYLEEK LIMITED (04548418) is an active UK company. incorporated on 30 September 2002. with registered office in Evesham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TULLYLEEK LIMITED has been registered for 23 years. Current directors include MCCLUGGAGE, Olive, O'NEILL, Martin Terence.

Company Number
04548418
Status
active
Type
ltd
Incorporated
30 September 2002
Age
23 years
Address
Unit 600 Enterprise Way, Evesham, WR11 1AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCCLUGGAGE, Olive, O'NEILL, Martin Terence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLYLEEK LIMITED

TULLYLEEK LIMITED is an active company incorporated on 30 September 2002 with the registered office located in Evesham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TULLYLEEK LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04548418

LTD Company

Age

23 Years

Incorporated 30 September 2002

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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Unit 600 Enterprise Way Vale Park Evesham, WR11 1AA,

Previous Addresses

Bay 3 Unit 5 the Heath Works Main Road Cropthorne Worcestershire WR10 3NE
From: 30 September 2002To: 15 October 2019
Timeline

3 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Sept 02
Owner Exit
Sept 23
Director Left
Sept 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

MCCLUGGAGE, Olive

Active
Enterprise Way, EveshamWR11 1AA
Secretary
Appointed 30 Sept 2002

O'NEILL, Aidan

Active
Enterprise Way, EveshamWR11 1AA
Secretary
Appointed 07 Jun 2021

O'NEILL, Paul

Active
Enterprise Way, EveshamWR11 1AA
Secretary
Appointed 07 Jun 2021

TURKINGTON, Mary

Active
Enterprise Way, EveshamWR11 1AA
Secretary
Appointed 07 Jun 2021

MCCLUGGAGE, Olive

Active
Enterprise Way, EveshamWR11 1AA
Born October 1973
Director
Appointed 30 Sept 2002

O'NEILL, Martin Terence

Active
Enterprise Way, EveshamWR11 1AA
Born February 1976
Director
Appointed 30 Sept 2002

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 30 Sept 2002
Resigned 30 Sept 2002

O'NEILL, Patrick

Resigned
Enterprise Way, EveshamWR11 1AA
Born December 1937
Director
Appointed 30 Sept 2002
Resigned 26 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Windgate Road, HowthD13R683

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Dec 2022
Torrent Valley Business Park, DungannonBT70 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
5 October 2023
AAMDAAMD
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
20 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
29 November 2011
DS02DS02
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Gazette Notice Voluntary
4 October 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 September 2011
DS01DS01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
7 July 2008
225Change of Accounting Reference Date
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
287Change of Registered Office
Legacy
10 October 2006
190190
Legacy
10 October 2006
353353
Legacy
10 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
395Particulars of Mortgage or Charge
Legacy
30 September 2002
288bResignation of Director or Secretary
Incorporation Company
30 September 2002
NEWINCIncorporation