Background WavePink WaveYellow Wave

TULLOW GROUP SERVICES LIMITED (05660209)

TULLOW GROUP SERVICES LIMITED (05660209) is an active UK company. incorporated on 21 December 2005. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. TULLOW GROUP SERVICES LIMITED has been registered for 20 years. Current directors include BEAGLEY, Timothy Edwards, HOLLAND, Adam Farquhar, WALSH, Michael Francis.

Company Number
05660209
Status
active
Type
ltd
Incorporated
21 December 2005
Age
20 years
Address
9 Chiswick Park, London, W4 5XT
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BEAGLEY, Timothy Edwards, HOLLAND, Adam Farquhar, WALSH, Michael Francis
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLOW GROUP SERVICES LIMITED

TULLOW GROUP SERVICES LIMITED is an active company incorporated on 21 December 2005 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. TULLOW GROUP SERVICES LIMITED was registered 20 years ago.(SIC: 06100, 06200)

Status

active

Active since 20 years ago

Company No

05660209

LTD Company

Age

20 Years

Incorporated 21 December 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 7 October 2025 (6 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

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

DMWSL 493 LIMITED
From: 21 December 2005To: 26 January 2006
Contact
Address

9 Chiswick Park 566 Chiswick High Road London, W4 5XT,

Previous Addresses

3rd Floor Building 11 Chiswick Park 566 Chiswick High Road London W4 5YS
From: 21 December 2005To: 7 February 2011
Timeline

39 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
Jan 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Funding Round
Jan 15
Funding Round
Jan 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jan 16
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Funding Round
Dec 18
Loan Cleared
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Dec 19
Director Left
Sept 20
Director Joined
Dec 20
Loan Secured
Aug 21
Director Left
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Mar 24
Funding Round
Dec 24
Director Left
Aug 25
Director Joined
Aug 25
5
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BEAGLEY, Timothy Edwards

Active
Chiswick Park, LondonW4 5XT
Born October 1983
Director
Appointed 18 Aug 2025

HOLLAND, Adam Farquhar

Active
Chiswick Park, LondonW4 5XT
Born March 1981
Director
Appointed 01 Aug 2019

WALSH, Michael Francis

Active
Chiswick Park, LondonW4 5XT
Born March 1967
Director
Appointed 23 Nov 2020

MARTIN, Alan Graham

Resigned
12 Walpole Gardens, TwickenhamTW2 5SJ
Secretary
Appointed 26 Jan 2006
Resigned 18 Sept 2008

MASSIE, Kevin

Resigned
Chiswick Park, LondonW4 5XT
Secretary
Appointed 05 Aug 2014
Resigned 01 Aug 2019

TAYLOR, Richard George

Resigned
Chiswick Park, LondonW4 5XT
Secretary
Appointed 18 Sept 2008
Resigned 05 Aug 2014

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 21 Dec 2005
Resigned 25 Jan 2006

HEAVEY, Aidan Joseph

Resigned
Chiswick Park, LondonW4 5XT
Born March 1953
Director
Appointed 26 Jan 2006
Resigned 05 Aug 2014

HICKEY, Thomas Gerard

Resigned
26 Templeogue Lodge, Templeogue
Born August 1968
Director
Appointed 26 Jan 2006
Resigned 18 Sept 2008

MARTIN, Alan Graham

Resigned
Chiswick Park, LondonW4 5XT
Born March 1954
Director
Appointed 26 Jan 2006
Resigned 11 Jan 2016

MASSIE, Kevin Michael

Resigned
Chiswick Park, LondonW4 5XT
Born March 1980
Director
Appointed 05 Aug 2014
Resigned 01 Aug 2019

MCCOSS, Angus Murray, Dr

Resigned
Chiswick Park, LondonW4 5XT
Born November 1961
Director
Appointed 31 Mar 2008
Resigned 05 Aug 2014

MCDADE, Paul

Resigned
Chiswick Park, LondonW4 5XT
Born October 1963
Director
Appointed 25 Jan 2006
Resigned 13 Dec 2019

MILLER, Richard David

Resigned
Chiswick Park, LondonW4 5XT
Born January 1983
Director
Appointed 14 Aug 2015
Resigned 31 Dec 2023

MILLER, Richard David

Resigned
Chiswick Park, LondonW4 5XT
Born January 1983
Director
Appointed 05 Aug 2014
Resigned 29 May 2015

O'DONOGHUE, Matthew John

Resigned
4 Duncannon House, LondonSW1V 2HT
Born September 1944
Director
Appointed 26 Jan 2006
Resigned 31 Mar 2008

PATEL, Rachana

Resigned
Chiswick Park, LondonW4 5XT
Born June 1985
Director
Appointed 31 Dec 2023
Resigned 15 Aug 2025

ROWLAND-CLARK, Rupert Richmond

Resigned
Chiswick Park, LondonW4 5XT
Born February 1975
Director
Appointed 14 Aug 2015
Resigned 09 Sept 2020

SHEPHERD, Nicholas Keith

Resigned
Chiswick Park, LondonW4 5XT
Born October 1967
Director
Appointed 05 Aug 2014
Resigned 30 Apr 2015

SLOAN, Peter Gerald

Resigned
Chiswick Park, LondonW4 5XT
Born November 1966
Director
Appointed 05 Aug 2014
Resigned 30 Apr 2015

SPRINGETT, Ian

Resigned
Chiswick Park, LondonW4 5XT
Born December 1957
Director
Appointed 18 Sept 2008
Resigned 17 Jul 2017

TEDDER, Julian Lester

Resigned
Chiswick Park, LondonW4 5XT
Born August 1969
Director
Appointed 05 Aug 2014
Resigned 29 May 2015

TORR, William Howard

Resigned
Chiswick Park, LondonW4 5XT
Born January 1958
Director
Appointed 05 Aug 2014
Resigned 29 Jun 2015

WOOD, George Leslie

Resigned
Chiswick Park, LondonW4 5XT
Born July 1962
Director
Appointed 17 Jul 2017
Resigned 31 Mar 2022

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 21 Dec 2005
Resigned 25 Jan 2006

Persons with significant control

1

566 Chiswick High Road, LondonW4 5XT

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
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Statement Of Companys Objects
25 August 2010
CC04CC04
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Resolution
4 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Resolution
24 November 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
2 February 2008
363aAnnual Return
Legacy
7 February 2007
363sAnnual Return (shuttle)
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
287Change of Registered Office
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 2005
NEWINCIncorporation