Background WavePink WaveYellow Wave

TILL SERVICES LIMITED (05730670)

TILL SERVICES LIMITED (05730670) is an active UK company. incorporated on 6 March 2006. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TILL SERVICES LIMITED has been registered for 20 years. Current directors include HODGSON, Geoffrey Mark, STEIN, Iain.

Company Number
05730670
Status
active
Type
ltd
Incorporated
6 March 2006
Age
20 years
Address
50 Newlands Avenue, Newcastle Upon Tyne, NE3 5PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HODGSON, Geoffrey Mark, STEIN, Iain
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILL SERVICES LIMITED

TILL SERVICES LIMITED is an active company incorporated on 6 March 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TILL SERVICES LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05730670

LTD Company

Age

20 Years

Incorporated 6 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 8 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

SANDCO 958 LIMITED
From: 6 March 2006To: 26 April 2006
Contact
Address

50 Newlands Avenue Newcastle Upon Tyne, NE3 5PX,

Previous Addresses

139 Back High Street Gosforth Newcastle upon Tyne NE3 4ET England
From: 29 July 2016To: 18 May 2021
Principal House 5 Back Grove Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 1NT
From: 22 March 2010To: 29 July 2016
Principal House, 5 Back Grove Avenue, Gosforth Newcastle upon Tyne Tyne and Wear NE3 1ND
From: 6 March 2006To: 22 March 2010
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STEIN, Iain

Active
50 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Secretary
Appointed 16 Mar 2006

HODGSON, Geoffrey Mark

Active
7 Westfield Grove, Newcastle Upon TyneNE3 4YA
Born June 1961
Director
Appointed 16 Mar 2006

STEIN, Iain

Active
50 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Born December 1959
Director
Appointed 16 Mar 2006

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 06 Mar 2006
Resigned 16 Mar 2006

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee director
Appointed 06 Mar 2006
Resigned 16 Mar 2006

Persons with significant control

2

Mr Geoffrey Mark Hodgson

Active
Newlands Avenue, Newcastle Upon TyneNE3 5PX
Born June 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Iain Stein

Active
Newlands Avenue, Newcastle Upon TyneNE3 5PX
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
8 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Resolution
12 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 September 2007
AAAnnual Accounts
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
363aAnnual Return
Legacy
6 November 2006
287Change of Registered Office
Legacy
30 May 2006
225Change of Accounting Reference Date
Legacy
30 May 2006
123Notice of Increase in Nominal Capital
Legacy
30 May 2006
88(2)R88(2)R
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Incorporation Company
6 March 2006
NEWINCIncorporation