Background WavePink WaveYellow Wave

TY VENTURES (UK) LIMITED (07071203)

TY VENTURES (UK) LIMITED (07071203) is an active UK company. incorporated on 10 November 2009. with registered office in Esher. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TY VENTURES (UK) LIMITED has been registered for 16 years. Current directors include AZAM, Hulkar, DANJUMA, Theophilus, GENTLES, Hannatu Kizeya and 1 others.

Company Number
07071203
Status
active
Type
ltd
Incorporated
10 November 2009
Age
16 years
Address
1st Floor Two Furlongs, Esher, KT10 9AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AZAM, Hulkar, DANJUMA, Theophilus, GENTLES, Hannatu Kizeya, GOODACRE, Charles Edward Brereton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TY VENTURES (UK) LIMITED

TY VENTURES (UK) LIMITED is an active company incorporated on 10 November 2009 with the registered office located in Esher. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TY VENTURES (UK) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07071203

LTD Company

Age

16 Years

Incorporated 10 November 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

1st Floor Two Furlongs Portsmouth Road Esher, KT10 9AA,

Previous Addresses

Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 10 November 2009To: 12 December 2011
Timeline

14 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Apr 10
Funding Round
Jul 10
Funding Round
Sept 10
Director Joined
Aug 11
Funding Round
Jun 12
Director Joined
Jan 13
Director Left
Apr 14
Funding Round
Nov 14
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Aug 20
Director Left
May 21
Director Joined
May 21
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

PETERSHILL SECRETARIES LIMITED

Active
Chamberlain Square Cs, BirminghamB3 3AX
Corporate secretary
Appointed 15 May 2017

AZAM, Hulkar

Active
Two Furlongs, EsherKT10 9AA
Born June 1983
Director
Appointed 27 Feb 2017

DANJUMA, Theophilus

Active
Two Furlongs, EsherKT10 9AA
Born October 1985
Director
Appointed 10 May 2021

GENTLES, Hannatu Kizeya

Active
Two Furlongs, EsherKT10 9AA
Born February 1975
Director
Appointed 10 Nov 2009

GOODACRE, Charles Edward Brereton

Active
Two Furlongs, EsherKT10 9AA
Born July 1993
Director
Appointed 15 Aug 2020

JOINT SECRETARIAL SERVICES LIMITED

Resigned
Floor, LondonEC4R 2RU
Corporate secretary
Appointed 10 Nov 2009
Resigned 06 Sept 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 06 Sept 2010
Resigned 15 Apr 2017

DEDIEU, Geoffroy

Resigned
Floor Two Furlongs, EsherKT10 9AA
Born June 1969
Director
Appointed 10 Nov 2009
Resigned 27 Feb 2017

ELMER, Duncan Matthew

Resigned
Two Furlongs, EsherKT10 9AA
Born April 1979
Director
Appointed 14 Jan 2013
Resigned 28 Mar 2014

FOSTER, Simon Miles

Resigned
Floor Two Furlongs, EsherKT10 9AA
Born August 1968
Director
Appointed 01 Aug 2011
Resigned 10 May 2021

Persons with significant control

1

Two Furlongs, Portsmouth Road, SurreyKT10 9AA

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

69

Accounts With Accounts Type Total Exemption Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Memorandum Articles
22 August 2020
MAMA
Resolution
22 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 July 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
13 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 August 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Auditors Resignation Company
3 September 2015
AUDAUD
Auditors Resignation Company
1 September 2015
AUDAUD
Accounts With Accounts Type Total Exemption Full
1 April 2015
AAAnnual Accounts
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Move Registers To Sail Company With New Address
12 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 November 2012
CH04Change of Corporate Secretary Details
Capital Allotment Shares
15 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
27 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Accounts Amended With Accounts Type Full
9 May 2011
AAMDAAMD
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Capital Allotment Shares
30 September 2010
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
28 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2009
NEWINCIncorporation