Background WavePink WaveYellow Wave

TYDWELL LIMITED (05766613)

TYDWELL LIMITED (05766613) is an active UK company. incorporated on 3 April 2006. with registered office in Hove. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. TYDWELL LIMITED has been registered for 20 years. Current directors include MIRZA, Camran Wyn, MIRZA, Saira Camran.

Company Number
05766613
Status
active
Type
ltd
Incorporated
3 April 2006
Age
20 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MIRZA, Camran Wyn, MIRZA, Saira Camran
SIC Codes
41100, 41201, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYDWELL LIMITED

TYDWELL LIMITED is an active company incorporated on 3 April 2006 with the registered office located in Hove. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. TYDWELL LIMITED was registered 20 years ago.(SIC: 41100, 41201, 41202, 68100)

Status

active

Active since 20 years ago

Company No

05766613

LTD Company

Age

20 Years

Incorporated 3 April 2006

Size

N/A

Accounts

ARD: 28/4

Up to Date

20 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2026
Period: 1 May 2024 - 28 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

, 22 Uxbridge Road, Ealing, London, W5 2RJ
From: 24 April 2014To: 26 August 2022
, the Exchange Plaza 58 Uxbridge Road, London, W5 2st
From: 26 May 2010To: 24 April 2014
, Tydwell Ltd C/O Kane & Co 13 Chestnut Grove, London, SW12 8JA
From: 23 October 2009To: 26 May 2010
, 46 Syon Lane, Isleworth, Middlesex, TW7 5NQ
From: 3 April 2006To: 23 October 2009
Timeline

12 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Nov 15
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Dec 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MIRZA, Saira Camran

Active
Church Road, HoveBN3 2DL
Secretary
Appointed 12 Jun 2006

MIRZA, Camran Wyn

Active
Church Road, HoveBN3 2DL
Born June 1960
Director
Appointed 12 Jun 2006

MIRZA, Saira Camran

Active
Church Road, HoveBN3 2DL
Born May 1964
Director
Appointed 12 Jun 2006

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 03 Apr 2006
Resigned 12 Jun 2006

MIRZA, Ameer Raza

Resigned
Uxbridge Road, LondonW5 2RJ
Born April 1992
Director
Appointed 20 Feb 2019
Resigned 09 Sept 2019

MIRZA, Osman Nasir

Resigned
Uxbridge Road, LondonW5 2RJ
Born June 1996
Director
Appointed 20 Feb 2019
Resigned 09 Sept 2019

MIRZA, Shaima Salima

Resigned
Uxbridge Road, LondonW5 2RJ
Born February 1994
Director
Appointed 01 Aug 2015
Resigned 09 Sept 2019

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 03 Apr 2006
Resigned 12 Jun 2006

Persons with significant control

1

Mr Camran Wyn Mirza

Active
Church Road, HoveBN3 2DL
Born June 1960

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

82

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Legacy
6 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
363sAnnual Return (shuttle)
Legacy
30 April 2007
363aAnnual Return
Legacy
22 July 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
88(2)R88(2)R
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Incorporation Company
3 April 2006
NEWINCIncorporation