Background WavePink WaveYellow Wave

TUFNOL COMPOSITES LIMITED (05261357)

TUFNOL COMPOSITES LIMITED (05261357) is an active UK company. incorporated on 15 October 2004. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (22210) and 3 other business activities. TUFNOL COMPOSITES LIMITED has been registered for 21 years.

Company Number
05261357
Status
active
Type
ltd
Incorporated
15 October 2004
Age
21 years
Address
7 Wellhead Lane, Birmingham, B42 2TB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22210)
SIC Codes
22210, 25620, 28150, 28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUFNOL COMPOSITES LIMITED

TUFNOL COMPOSITES LIMITED is an active company incorporated on 15 October 2004 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22210) and 3 other business activities. TUFNOL COMPOSITES LIMITED was registered 21 years ago.(SIC: 22210, 25620, 28150, 28220)

Status

active

Active since 21 years ago

Company No

05261357

LTD Company

Age

21 Years

Incorporated 15 October 2004

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 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

7 Wellhead Lane Perry Barr Birmingham, B42 2TB,

Previous Addresses

Wellhead Lane Perry Barr Birmingham B42 2TB
From: 15 October 2004To: 14 February 2021
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Dec 10
Director Left
Dec 11
Loan Secured
Apr 18
Director Left
Jul 18
Owner Exit
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Funding Round
Oct 18
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Director Left
Jun 21
Director Joined
Feb 22
Director Joined
Oct 22
Owner Exit
Jan 23
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Sept 24
Owner Exit
Jan 25
Capital Update
Feb 25
2
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 February 2025
SH19Statement of Capital
Legacy
11 February 2025
SH20SH20
Legacy
11 February 2025
CAP-SSCAP-SS
Resolution
11 February 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 June 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
10 May 2021
MR05Certification of Charge
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
14 February 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 February 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Resolution
12 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
27 July 2010
AAAnnual Accounts
Legacy
23 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
21 October 2009
MG01MG01
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 April 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Small
11 February 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Small
31 August 2007
AAAnnual Accounts
Legacy
19 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
16 December 2005
88(2)R88(2)R
Legacy
1 November 2005
363aAnnual Return
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 November 2005
288cChange of Particulars
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
225Change of Accounting Reference Date
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
26 October 2004
88(2)R88(2)R
Legacy
26 October 2004
225Change of Accounting Reference Date
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Incorporation Company
15 October 2004
NEWINCIncorporation