Background WavePink WaveYellow Wave

TANGLE TEEZER LIMITED (05396577)

TANGLE TEEZER LIMITED (05396577) is an active UK company. incorporated on 17 March 2005. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. TANGLE TEEZER LIMITED has been registered for 21 years. Current directors include BARR, Rebecca Elizabeth, VOWLES, James.

Company Number
05396577
Status
active
Type
ltd
Incorporated
17 March 2005
Age
21 years
Address
Union House, London, SE1 0LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BARR, Rebecca Elizabeth, VOWLES, James
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANGLE TEEZER LIMITED

TANGLE TEEZER LIMITED is an active company incorporated on 17 March 2005 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. TANGLE TEEZER LIMITED was registered 21 years ago.(SIC: 47190)

Status

active

Active since 21 years ago

Company No

05396577

LTD Company

Age

21 Years

Incorporated 17 March 2005

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Union House 182-194 Union Street London, SE1 0LH,

Previous Addresses

1st and 2nd Floor 205 Stockwell Road London SW9 9SL United Kingdom
From: 12 October 2021To: 16 August 2024
205 1st and 2nd Floor 205 Stockwell Road London SW9 9SL England
From: 12 January 2016To: 12 October 2021
, 205 Stockwell Road, 1st and 2nd Floor, London, SW9 9SL, England
From: 11 January 2016To: 12 January 2016
, 143 Acre Lane, London, SW2 5UA
From: 29 January 2013To: 11 January 2016
, Piccadilly House 49 Piccadilly, Manchester, M1 2AP
From: 17 March 2005To: 29 January 2013
Timeline

22 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Capital Reduction
Jan 11
Share Buyback
Jan 11
Director Joined
Nov 11
Loan Cleared
Jan 15
Share Issue
Sept 16
Director Joined
Dec 17
Director Left
Apr 18
Funding Round
Jul 18
Funding Round
Jul 18
Loan Cleared
Apr 19
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Loan Secured
Aug 21
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Dec 24
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
5
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BARR, Rebecca Elizabeth

Active
182-194 Union Street, LondonSE1 0LH
Born June 1992
Director
Appointed 20 Mar 2026

VOWLES, James

Active
182-194 Union Street, LondonSE1 0LH
Born October 1972
Director
Appointed 30 Jul 2021

LEESE, Jonathan

Resigned
1st And 2nd Floor, LondonSW9 9SL
Secretary
Appointed 21 Nov 2017
Resigned 30 Jul 2021

LUMB, Matthew Paul

Resigned
1st And 2nd Floor, LondonSW9 9SL
Secretary
Appointed 11 Nov 2011
Resigned 21 Nov 2017

STEWART, Stephen Charles

Resigned
13 Willow Lodge, LondonSW4 0PU
Secretary
Appointed 01 Sept 2008
Resigned 17 Dec 2010

ACCOUNTING DIMENSIONS LIMITED

Resigned
1 Winchester Place, PooleBH15 1NX
Corporate secretary
Appointed 17 Mar 2005
Resigned 01 Sept 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Mar 2005
Resigned 17 Mar 2005

BALAY, Eric, Mr.

Resigned
Boulevard Victor Hugo, Clichy92110
Born March 1976
Director
Appointed 11 Dec 2024
Resigned 20 Mar 2026

LUMB, Matthew Paul

Resigned
1st And 2nd Floor, LondonSW9 9SL
Born March 1973
Director
Appointed 11 Nov 2011
Resigned 31 Mar 2018

PULFREY, Shaun

Resigned
1st And 2nd Floor, LondonSW9 9SL
Born November 1961
Director
Appointed 17 Mar 2005
Resigned 30 Jul 2021

RENNER, Alessandro, Mr.

Resigned
Boulevard Victor Hugo, Clichy92110
Born November 1973
Director
Appointed 11 Dec 2024
Resigned 20 Mar 2026

WATTS, Garry

Resigned
1st And 2nd Floor, LondonSW9 9SL
Born December 1956
Director
Appointed 21 Nov 2017
Resigned 30 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Stockwell Road, LondonSW9 9SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021

Mr Shaun Pulfrey

Ceased
1st And 2nd Floor, LondonSW9 9SL
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Memorandum Articles
27 December 2024
MAMA
Resolution
27 December 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Memorandum Articles
13 August 2021
MAMA
Resolution
13 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Resolution
5 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
23 September 2016
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Annual Return With Made Up Date
21 September 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 September 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 September 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 September 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 September 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 September 2016
RP04AR01RP04AR01
Annual Return Company
11 April 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Resolution
15 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Legacy
18 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Capital Cancellation Shares
12 January 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2011
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Resolution
5 January 2011
RESOLUTIONSResolutions
Legacy
2 November 2010
ANNOTATIONANNOTATION
Legacy
4 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Legacy
29 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
10 September 2008
88(2)Return of Allotment of Shares
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2007
AAAnnual Accounts
Legacy
20 April 2006
88(2)R88(2)R
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
88(2)R88(2)R
Legacy
17 March 2005
288bResignation of Director or Secretary
Incorporation Company
17 March 2005
NEWINCIncorporation