Background WavePink WaveYellow Wave

TINGDENE (MJ) LIMITED (05434628)

TINGDENE (MJ) LIMITED (05434628) is an active UK company. incorporated on 25 April 2005. with registered office in Wellingborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TINGDENE (MJ) LIMITED has been registered for 20 years. Current directors include COLLIER, Ian Charles, DIXON, Andrew, GIBBARD, Suzanne Helen and 2 others.

Company Number
05434628
Status
active
Type
ltd
Incorporated
25 April 2005
Age
20 years
Address
34-36 34-36 Bradfield Road, Wellingborough, NN8 4HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLIER, Ian Charles, DIXON, Andrew, GIBBARD, Suzanne Helen, LIEBSCHER, Charles Richard, ZONE, Ethan Connor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINGDENE (MJ) LIMITED

TINGDENE (MJ) LIMITED is an active company incorporated on 25 April 2005 with the registered office located in Wellingborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TINGDENE (MJ) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05434628

LTD Company

Age

20 Years

Incorporated 25 April 2005

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

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

34-36 34-36 Bradfield Road Finedon Road Industrial Estate Wellingborough, NN8 4HB,

Previous Addresses

Bradfield Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4HB
From: 25 April 2005To: 23 October 2024
Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Jan 12
Director Left
Jul 14
Loan Secured
Feb 15
Share Issue
Feb 15
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Jan 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
May 22
Director Left
Dec 24
Share Buyback
May 25
Capital Reduction
May 25
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

LIEBSCHER, Charles Richard

Active
Barlow Lane, NorthamptonNN3 7SZ
Secretary
Appointed 03 Oct 2008

COLLIER, Ian Charles

Active
34-36 Bradfield Road, WellingboroughNN8 4HB
Born August 1972
Director
Appointed 25 Apr 2005

DIXON, Andrew

Active
Weston Way, NorthamptonNN3 3BN
Born August 1967
Director
Appointed 04 Jan 2021

GIBBARD, Suzanne Helen

Active
34-36 Bradfield Road, WellingboroughNN8 4HB
Born March 1967
Director
Appointed 27 Jul 2020

LIEBSCHER, Charles Richard

Active
Barlow Lane, NorthamptonNN3 7SZ
Born January 1964
Director
Appointed 19 Jun 2006

ZONE, Ethan Connor

Active
34-36 Bradfield Road, WellingboroughNN8 4HB
Born February 1994
Director
Appointed 01 Apr 2022

WHITNEY, Peter Roy

Resigned
10 Holmes Avenue, WellingboroughNN9 6SZ
Secretary
Appointed 25 Apr 2005
Resigned 03 Oct 2008

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 25 Apr 2005
Resigned 25 Apr 2005

GIBBARD, James Charles

Resigned
The Gatehouse Station Road, WellingboroughNN9 5NS
Born February 1933
Director
Appointed 25 Apr 2005
Resigned 23 Jul 2014

GIBBARD, Matthew Charles

Resigned
The Old Rectory, KetteringNN14 3BX
Born February 1969
Director
Appointed 25 Apr 2005
Resigned 01 Apr 2020

PEARSON, Jeremy Michael William

Resigned
The Barn, Preston DeaneryNN7 2DT
Born August 1967
Director
Appointed 25 Apr 2005
Resigned 01 Dec 2024

WHITNEY, Peter Roy

Resigned
10 Holmes Avenue, WellingboroughNN9 6SZ
Born December 1948
Director
Appointed 25 Apr 2005
Resigned 03 Oct 2008

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 25 Apr 2005
Resigned 25 Apr 2005

Persons with significant control

2

1 Active
1 Ceased

Mrs Suzanne Helen Gibbard

Active
34-36 Bradfield Road, WellingboroughNN8 4HB
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jun 2021

Mr Matthew Charles Gibbard

Ceased
Bradfield Road, WellingboroughNN8 4HB
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Capital Cancellation Shares
30 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Resolution
8 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 April 2022
MAMA
Capital Variation Of Rights Attached To Shares
7 April 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
5 September 2021
AAAnnual Accounts
Statement Of Companys Objects
10 July 2021
CC04CC04
Capital Name Of Class Of Shares
10 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
10 July 2021
RESOLUTIONSResolutions
Memorandum Articles
10 July 2021
MAMA
Capital Variation Of Rights Attached To Shares
8 July 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
24 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
20 February 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Auditors Resignation Company
13 February 2014
AUDAUD
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Memorandum Articles
8 January 2012
MEM/ARTSMEM/ARTS
Resolution
8 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
21 November 2006
225Change of Accounting Reference Date
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
363sAnnual Return (shuttle)
Miscellaneous
27 March 2006
MISCMISC
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
287Change of Registered Office
Incorporation Company
25 April 2005
NEWINCIncorporation