Background WavePink WaveYellow Wave

TUTD LIMITED (06727761)

TUTD LIMITED (06727761) is an active UK company. incorporated on 20 October 2008. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TUTD LIMITED has been registered for 17 years. Current directors include DORAN, Julia Carolyn.

Company Number
06727761
Status
active
Type
ltd
Incorporated
20 October 2008
Age
17 years
Address
Invicta Heath Road, Southampton, SO32 3PQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DORAN, Julia Carolyn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUTD LIMITED

TUTD LIMITED is an active company incorporated on 20 October 2008 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TUTD LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06727761

LTD Company

Age

17 Years

Incorporated 20 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Invicta Heath Road Soberton Southampton, SO32 3PQ,

Previous Addresses

Yew Trees Fyning Lane Rogate Petersfield GU31 5EE England
From: 6 August 2021To: 9 August 2022
Westwood House London Road Petersfield Hampshire GU31 5AJ
From: 14 June 2011To: 6 August 2021
64 Havant Road Emsworth Hampshire PO10 7LQ United Kingdom
From: 20 October 2008To: 14 June 2011
Timeline

36 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Oct 08
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Nov 17
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Loan Cleared
Aug 19
Loan Cleared
May 20
Loan Cleared
Aug 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DORAN, Julia Carolyn

Active
Heath Road, SouthamptonSO32 3PQ
Born March 1960
Director
Appointed 18 Dec 2008

DORAN, John Peter

Resigned
Westwood House, PetersfieldGU31 5AJ
Born January 1956
Director
Appointed 20 Oct 2008
Resigned 18 Sept 2018

DORAN, Kellie Marie

Resigned
Havant Road, EmsworthPO10 7LQ
Born October 1969
Director
Appointed 03 Mar 2017
Resigned 18 Nov 2022

DORAN, Kellie Marie

Resigned
64 Havant Road, EmsworthPO10 7LQ
Born October 1968
Director
Appointed 18 Dec 2008
Resigned 03 Mar 2017

DORAN, Timothy Michael

Resigned
64 Havant Road, EmsworthPO10 7LQ
Born March 1962
Director
Appointed 20 Oct 2008
Resigned 18 Nov 2022

HODELL, Cope Frank James

Resigned
50 The High Street, Old PortsmouthPO1 2LU
Born March 1962
Director
Appointed 20 Oct 2008
Resigned 14 Nov 2017

Persons with significant control

3

1 Active
2 Ceased

Mrs Julia Carolyn Doran

Active
Heath Road, SouthamptonSO32 3PQ
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2018

Mr Timothy Michael Doran

Ceased
Havant Road, EmsworthPO10 7LQ
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2022

Mr John Peter Doran

Ceased
London Road, PetersfieldGU31 5AJ
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2018
Fundings
Financials
Latest Activities

Filing History

111

Mortgage Satisfy Charge Full
16 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
16 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Legacy
8 October 2011
MG01MG01
Legacy
8 October 2011
MG01MG01
Legacy
8 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Legacy
24 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Legacy
24 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
28 May 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
7 March 2009
395Particulars of Mortgage or Charge
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Incorporation Company
20 October 2008
NEWINCIncorporation