Background WavePink WaveYellow Wave

TULLINGFORD LTD (07097782)

TULLINGFORD LTD (07097782) is an active UK company. incorporated on 8 December 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. TULLINGFORD LTD has been registered for 16 years. Current directors include HERSKOVIC, David Zev.

Company Number
07097782
Status
active
Type
ltd
Incorporated
8 December 2009
Age
16 years
Address
26 Grosvenor Way, London, E5 9ND
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HERSKOVIC, David Zev
SIC Codes
55900, 68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLINGFORD LTD

TULLINGFORD LTD is an active company incorporated on 8 December 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. TULLINGFORD LTD was registered 16 years ago.(SIC: 55900, 68100, 70229)

Status

active

Active since 16 years ago

Company No

07097782

LTD Company

Age

16 Years

Incorporated 8 December 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

26 Grosvenor Way London, E5 9ND,

Previous Addresses

Data House 43-45 Stamford Hill London N16 5SR
From: 11 December 2009To: 2 October 2020
39a Leicester Road Salford Manchester M7 4AS United Kingdom
From: 8 December 2009To: 11 December 2009
Timeline

17 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Left
May 20
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
Director Left
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HERSKOVIC, David Zev

Active
Grosvenor Way, LondonE5 9ND
Born May 1997
Director
Appointed 18 Feb 2021

BENCHAYA, Nachman

Resigned
43-45 Stamford Hill, LondonN16 5SR
Born May 1980
Director
Appointed 29 Dec 2009
Resigned 11 Mar 2010

GREEN, Jack

Resigned
43-45 Stamford Hill, LondonN16 5SR
Born September 1967
Director
Appointed 11 Mar 2010
Resigned 19 Dec 2019

HERSKOVIC, Aryah

Resigned
Woodlands, LondonNW11 9QU
Born February 1969
Director
Appointed 08 Jul 2020
Resigned 18 Feb 2021

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 08 Dec 2009
Resigned 11 Dec 2009

KRAUS, Abraham

Resigned
43-45 Stamford Hill, LondonN16 5SR
Born December 1994
Director
Appointed 19 Dec 2019
Resigned 08 Jul 2020

Persons with significant control

4

1 Active
3 Ceased

Mr David Zev Herskovic

Active
Grosvenor Way, LondonE5 9ND
Born May 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Feb 2021

Mr Aryah Herskovic

Ceased
Woodlands, LondonNW11 9QU
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2020
Ceased 18 Feb 2021

Mr Abraham Kraus

Ceased
43-45 Stamford Hill, LondonN16 5SR
Born December 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2019
Ceased 08 Jul 2020

Mr Jack Green

Ceased
43-45 Stamford Hill, LondonN16 5SR
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Incorporation Company
8 December 2009
NEWINCIncorporation