Background WavePink WaveYellow Wave

TINNONY LIMITED (07074698)

TINNONY LIMITED (07074698) is an active UK company. incorporated on 12 November 2009. with registered office in Slough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TINNONY LIMITED has been registered for 16 years. Current directors include MITCHELL, James Christopher, Dr.

Company Number
07074698
Status
active
Type
ltd
Incorporated
12 November 2009
Age
16 years
Address
4 Crown Gardens, Allerds Way, Slough, SL2 3AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MITCHELL, James Christopher, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINNONY LIMITED

TINNONY LIMITED is an active company incorporated on 12 November 2009 with the registered office located in Slough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TINNONY LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07074698

LTD Company

Age

16 Years

Incorporated 12 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

STRATEGIC BLUE LIMITED
From: 12 November 2009To: 10 November 2017
Contact
Address

4 Crown Gardens, Allerds Way Farnham Royal Slough, SL2 3AQ,

Previous Addresses

30 Trafalgar Grove Greenwich London SE10 9TB
From: 18 June 2010To: 23 November 2018
24 Hassocks Road Hurstpierpoint West Sussex BN6 9QW United Kingdom
From: 12 November 2009To: 18 June 2010
Timeline

2 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Nov 09
New Owner
Nov 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TCHEANG, Lili, Dr

Active
Crown Gardens, Allerds Way, SloughSL2 3AQ
Secretary
Appointed 14 Nov 2020

MITCHELL, James Christopher, Dr

Active
Trafalgar Grove, LondonSE10 9TB
Born April 1978
Director
Appointed 12 Nov 2009

MITCHELL, Robert James

Resigned
Hassocks Road, HurstpierpointBN6 9QW
Secretary
Appointed 12 Nov 2009
Resigned 14 Nov 2020

Persons with significant control

2

Dr James Christopher Mitchell

Active
Crown Gardens, Allerds Way, SloughSL2 3AQ
Born April 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Nov 2016

Dr Lili Tcheang

Active
Crown Gardens, Allerds Way, SloughSL2 3AQ
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Nov 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Resolution
10 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
18 June 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Incorporation Company
12 November 2009
NEWINCIncorporation