Background WavePink WaveYellow Wave

THE TUB COMPANY EUROPE LIMITED (06116650)

THE TUB COMPANY EUROPE LIMITED (06116650) is an active UK company. incorporated on 19 February 2007. with registered office in Sudbury. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. THE TUB COMPANY EUROPE LIMITED has been registered for 19 years. Current directors include LUI, Edward, SMITH, Richard.

Company Number
06116650
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
22 Friars Street, Sudbury, CO10 2AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
LUI, Edward, SMITH, Richard
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TUB COMPANY EUROPE LIMITED

THE TUB COMPANY EUROPE LIMITED is an active company incorporated on 19 February 2007 with the registered office located in Sudbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. THE TUB COMPANY EUROPE LIMITED was registered 19 years ago.(SIC: 47789)

Status

active

Active since 19 years ago

Company No

06116650

LTD Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (8 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

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

22 Friars Street Sudbury, CO10 2AA,

Previous Addresses

2 Bowness Way Gunthorpe Peterborough PE4 7NG
From: 19 February 2007To: 11 October 2013
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Feb 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMITH, Richard

Active
Friars Street, SudburyCO10 2AA
Secretary
Appointed 19 Feb 2007

LUI, Edward

Active
Friars Street, SudburyCO10 2AA
Born June 1973
Director
Appointed 19 Feb 2007

SMITH, Richard

Active
Friars Street, SudburyCO10 2AA
Born March 1974
Director
Appointed 19 Feb 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 19 Feb 2007
Resigned 19 Feb 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 19 Feb 2007
Resigned 19 Feb 2007

Persons with significant control

2

Edward Lui

Active
Friars Street, SudburyCO10 2AA
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Richard Smith

Active
Friars Street, SudburyCO10 2AA
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
25 May 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
14 April 2008
225Change of Accounting Reference Date
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
287Change of Registered Office
Incorporation Company
19 February 2007
NEWINCIncorporation