Background WavePink WaveYellow Wave

TUNBRIDGE LTD (06894444)

TUNBRIDGE LTD (06894444) is an active UK company. incorporated on 1 May 2009. with registered office in Liphook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TUNBRIDGE LTD has been registered for 16 years. Current directors include MANZANO, Amaya, MARSON, Peter Nicholas.

Company Number
06894444
Status
active
Type
ltd
Incorporated
1 May 2009
Age
16 years
Address
East Court Bramshott Court, Liphook, GU30 7RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MANZANO, Amaya, MARSON, Peter Nicholas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNBRIDGE LTD

TUNBRIDGE LTD is an active company incorporated on 1 May 2009 with the registered office located in Liphook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TUNBRIDGE LTD was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06894444

LTD Company

Age

16 Years

Incorporated 1 May 2009

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 29 December 2025 (3 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

ANSOR LIMITED
From: 1 May 2009To: 29 November 2017
Contact
Address

East Court Bramshott Court Tunbridge Lane Liphook, GU30 7RG,

Previous Addresses

20 Cottesmore Court Stanford Road London W8 5QN
From: 4 May 2012To: 5 April 2021
C/O Peter Marson 3Rd Floor Kensington Centre 66 Hammersmith Road London W14 8UD
From: 7 September 2010To: 4 May 2012
2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom
From: 1 May 2009To: 7 September 2010
Timeline

4 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Apr 21
Funding Round
Oct 22
Director Joined
Apr 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MANZANO, Amaya

Active
Cottesmore Court, LondonW8 5QN
Born July 1970
Director
Appointed 01 May 2009

MARSON, Peter Nicholas

Active
Bramshott Court, LiphookGU30 7RG
Born March 1971
Director
Appointed 13 Apr 2024

Persons with significant control

1

Mrs Amaya Manzano

Active
Bramshott Court, LiphookGU30 7RG
Born July 1970

Nature of Control

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

Filing History

43

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Capital Allotment Shares
5 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Resolution
29 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Incorporation Company
1 May 2009
NEWINCIncorporation