Background WavePink WaveYellow Wave

DAVID TILSLEY LIMITED (04572278)

DAVID TILSLEY LIMITED (04572278) is an active UK company. incorporated on 24 October 2002. with registered office in Chandler's Ford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DAVID TILSLEY LIMITED has been registered for 23 years. Current directors include GAETE, Andrew Claudio, TILSLEY, David Antony.

Company Number
04572278
Status
active
Type
ltd
Incorporated
24 October 2002
Age
23 years
Address
C/O Xeinadin, Chandler's Ford, SO53 3TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GAETE, Andrew Claudio, TILSLEY, David Antony
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID TILSLEY LIMITED

DAVID TILSLEY LIMITED is an active company incorporated on 24 October 2002 with the registered office located in Chandler's Ford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DAVID TILSLEY LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04572278

LTD Company

Age

23 Years

Incorporated 24 October 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 November 2023 - 31 May 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

C/O Xeinadin First Floor, Secure House, Lulworth Close, Chandler's Ford, SO53 3TL,

Previous Addresses

Arlington Accountants Limited, Unit C Anchor House, School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY England
From: 3 April 2024To: 17 February 2025
91 Lakewood Road Chandler's Ford Eastleigh Hampshire SO53 5AD
From: 9 December 2009To: 3 April 2024
91 Lakewood Road Chandlers Ford Eastleigh Hampshire SO53 5AD
From: 24 October 2002To: 9 December 2009
Timeline

6 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
New Owner
May 22
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GAETE, Andrew Claudio

Active
First Floor, Secure House, Lulworth Close,, Chandler's FordSO53 3TL
Born June 1982
Director
Appointed 02 Apr 2024

TILSLEY, David Antony

Active
First Floor, Secure House, Lulworth Close,, Chandler's FordSO53 3TL
Born March 1963
Director
Appointed 24 Oct 2002

TILSLEY, Deborah Ann

Resigned
91 Lakewood Road, EastleighSO53 5AD
Secretary
Appointed 24 Oct 2002
Resigned 02 Apr 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Oct 2002
Resigned 24 Oct 2002

TILSLEY, Deborah Ann

Resigned
Lakewood Road, EastleighSO53 5AD
Born August 1968
Director
Appointed 31 Oct 2004
Resigned 02 Apr 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Oct 2002
Resigned 24 Oct 2002

Persons with significant control

3

1 Active
2 Ceased
Anchor House, School Lane, EastleighSO53 4DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024

Mr David Antony Tilsley

Ceased
Anchor House, School Lane, EastleighSO53 4DY
Born March 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Oct 2016
Ceased 02 Apr 2024

Mrs Deborah Ann Tilsley

Ceased
Anchor House, School Lane, EastleighSO53 4DY
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2016
Ceased 02 Apr 2024
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
5 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
3 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2005
AAAnnual Accounts
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Legacy
11 January 2004
88(2)R88(2)R
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Incorporation Company
24 October 2002
NEWINCIncorporation