Background WavePink WaveYellow Wave

TIBET WATCH (05692043)

TIBET WATCH (05692043) is an active UK company. incorporated on 30 January 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TIBET WATCH has been registered for 20 years. Current directors include GRUNINGER, Matthias Julian, HIPGRAVE, Joseph, KAUL, Nitasha, Dr and 1 others.

Company Number
05692043
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 January 2006
Age
20 years
Address
Er82 49 Effra Road, London, SW2 1BZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GRUNINGER, Matthias Julian, HIPGRAVE, Joseph, KAUL, Nitasha, Dr, RUSSELL, Daniel
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIBET WATCH

TIBET WATCH is an active company incorporated on 30 January 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TIBET WATCH was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05692043

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 30 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Er82 49 Effra Road London, SW2 1BZ,

Previous Addresses

28 Charles Square London N1 6HT
From: 30 January 2006To: 15 October 2020
Timeline

15 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Apr 13
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Dec 20
Director Joined
May 21
Director Left
Dec 21
Director Joined
Sept 22
Director Left
Apr 23
Director Left
Mar 24
Director Left
Mar 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

GRUNINGER, Matthias Julian

Active
49 Effra Road, LondonSW2 1BZ
Born August 1970
Director
Appointed 01 Apr 2013

HIPGRAVE, Joseph

Active
49 Effra Road, LondonSW2 1BZ
Born February 1964
Director
Appointed 01 Mar 2021

KAUL, Nitasha, Dr

Active
49 Effra Road, LondonSW2 1BZ
Born November 1976
Director
Appointed 15 Sept 2022

RUSSELL, Daniel

Active
49 Effra Road, LondonSW2 1BZ
Born October 1982
Director
Appointed 01 Jul 2008

BRIGDEN, Stephanie

Resigned
Tintogel Court, LondonEC1V 4LZ
Secretary
Appointed 01 Dec 2008
Resigned 15 Mar 2013

BYRNE-ROSENGREN, Eleanor Jane

Resigned
49 Effra Road, LondonSW2 1BZ
Secretary
Appointed 15 Apr 2013
Resigned 09 Mar 2020

REYNOLDS, Moira Alison

Resigned
Eades Farmhouse, LeistonIP16 4SF
Secretary
Appointed 30 Jan 2006
Resigned 21 Nov 2006

WALTON, Sam

Resigned
49 Effra Road, LondonSW2 1BZ
Secretary
Appointed 09 Mar 2020
Resigned 25 Apr 2023

WEISZ RIND, Yael

Resigned
57 Hervey Close, LondonN3 2HG
Secretary
Appointed 21 Nov 2006
Resigned 15 Jan 2008

ANJATSANG, Nawang Ngodup

Resigned
49 Effra Road, LondonSW2 1BZ
Born July 1976
Director
Appointed 08 Nov 2017
Resigned 21 Mar 2023

BYRNE, Susan Catherine

Resigned
Flat 4 111 Gloucester Avenue, LondonNW1 8LB
Born February 1942
Director
Appointed 30 Jan 2006
Resigned 16 Jan 2018

GEISSMAR, Svenja Stefanie

Resigned
74 Wildwood Road, LondonNW11 6UJ
Born February 1964
Director
Appointed 30 Jan 2006
Resigned 01 Mar 2008

GONKATSANG, Tsering

Resigned
31 Wallcote Avenue, LondonNW2 1AX
Born December 1951
Director
Appointed 30 Jan 2006
Resigned 14 Nov 2016

HARKEY, Clare

Resigned
49 Effra Road, LondonSW2 1BZ
Born May 1969
Director
Appointed 06 Jan 2018
Resigned 06 Dec 2021

KIRK, Gillian

Resigned
11b Baalbec Road, LondonN5 1QN
Born December 1972
Director
Appointed 30 Jan 2006
Resigned 29 Apr 2008

REYNOLDS, Moira Alison

Resigned
Eades Farmhouse, LeistonIP16 4SF
Born January 1965
Director
Appointed 10 Apr 2006
Resigned 11 Oct 2007

SAMDUP, Tseten

Resigned
Flat 8 42 York Street, LondonW1H 1GB
Born February 1965
Director
Appointed 30 Jan 2006
Resigned 02 Sept 2007

SAUNDERS, Kate

Resigned
49 Effra Road, LondonSW2 1BZ
Born January 1964
Director
Appointed 28 Sept 2020
Resigned 19 Feb 2024

TOPYAL, Tsering

Resigned
Mildred Avenue, WatfordWD18 7DX
Born April 1974
Director
Appointed 23 Jan 2008
Resigned 12 Jun 2017

WHITTICASE, Matthew

Resigned
49 Effra Road, LondonSW2 1BZ
Born December 1968
Director
Appointed 26 Jun 2017
Resigned 10 Nov 2023
Fundings
Financials
Latest Activities

Filing History

90

Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
225Change of Accounting Reference Date
Incorporation Company
30 January 2006
NEWINCIncorporation