Background WavePink WaveYellow Wave

PRO TILER LIMITED (07154275)

PRO TILER LIMITED (07154275) is an active UK company. incorporated on 11 February 2010. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. PRO TILER LIMITED has been registered for 16 years. Current directors include JENSEN, Alexandra Naomi, SWALES, Robert Paul.

Company Number
07154275
Status
active
Type
ltd
Incorporated
11 February 2010
Age
16 years
Address
Topps Tiles Thorpe Way, Leicester, LE19 1SU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
JENSEN, Alexandra Naomi, SWALES, Robert Paul
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO TILER LIMITED

PRO TILER LIMITED is an active company incorporated on 11 February 2010 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. PRO TILER LIMITED was registered 16 years ago.(SIC: 47990)

Status

active

Active since 16 years ago

Company No

07154275

LTD Company

Age

16 Years

Incorporated 11 February 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Topps Tiles Thorpe Way Enderby Leicester, LE19 1SU,

Previous Addresses

Unit 23 Mallard Close Earls Barton Northampton NN6 0JF England
From: 27 November 2020To: 17 March 2022
The Grainstore Warehouse, Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB England
From: 10 November 2017To: 27 November 2020
20a Jbj Business Park Northampton Road Blisworth Northampton NN7 3DW
From: 4 May 2011To: 10 November 2017
30 Mill Street Bedford Bedfordshire MK40 3HD United Kingdom
From: 11 February 2010To: 4 May 2011
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Share Issue
Mar 22
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Dec 25
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

STEER, Joanne Monica

Active
Thorpe Way, LeicesterLE19 1SU
Secretary
Appointed 17 May 2023

JENSEN, Alexandra Naomi

Active
Thorpe Way, LeicesterLE19 1SU
Born September 1969
Director
Appointed 15 Sept 2025

SWALES, Robert Paul

Active
Thorpe Way, LeicesterLE19 1SU
Born September 1982
Director
Appointed 10 Nov 2025

COLE, Richard Andrew

Resigned
Thorpe Way, LeicesterLE19 1SU
Secretary
Appointed 23 Feb 2023
Resigned 17 May 2023

COLE, Richard Andrew

Resigned
Thorpe Way, LeicesterLE19 1SU
Secretary
Appointed 31 May 2022
Resigned 07 Nov 2022

EVANS, Helen

Resigned
Thorpe Way, LeicesterLE19 1SU
Secretary
Appointed 07 Nov 2022
Resigned 23 Feb 2023

HODDER, Alistair

Resigned
Thorpe Way, LeicesterLE19 1SU
Secretary
Appointed 09 Mar 2022
Resigned 31 May 2022

BUCKNALL, Andrew Peter

Resigned
Mallard Close, NorthamptonNN6 0JF
Born May 1961
Director
Appointed 11 Feb 2010
Resigned 09 Mar 2022

BUCKNALL, Andrew

Resigned
Mallard Close, NorthamptonNN6 0JF
Born May 1951
Director
Appointed 11 Feb 2010
Resigned 11 Feb 2010

BUCKNALL, Sam

Resigned
Gayton Road, NorthamptonNN7 3BN
Born July 1988
Director
Appointed 11 Feb 2010
Resigned 09 Mar 2022

BUCKNALL, Todd

Resigned
Mallard Close, NorthamptonNN6 0JF
Born February 1991
Director
Appointed 11 Feb 2010
Resigned 09 Mar 2022

BUCKNALL, Wendy Doreen

Resigned
Roade Hill, NorthamptonNN7 2JH
Born December 1961
Director
Appointed 11 Feb 2010
Resigned 09 Mar 2022

HOPSON, Stephen Robert

Resigned
Thorpe Way, LeicesterLE19 1SU
Born January 1980
Director
Appointed 09 Mar 2022
Resigned 03 Sept 2025

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 11 Feb 2010
Resigned 11 Feb 2010

KILLICK, Michael David

Resigned
Thorpe Way, LeicesterLE19 1SU
Born February 1962
Director
Appointed 04 Sept 2025
Resigned 19 Sept 2025

PARKER, Robert

Resigned
Thorpe Way, LeicesterLE19 1SU
Born February 1972
Director
Appointed 09 Mar 2022
Resigned 19 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Thorpe Way, LeicesterLE19 1SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2022

Mrs Wendy Doreen Bucknall

Ceased
Mallard Close, NorthamptonNN6 0JF
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Feb 2017
Ceased 11 Feb 2017
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Legacy
17 July 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2023
AAAnnual Accounts
Legacy
26 June 2023
PARENT_ACCPARENT_ACC
Legacy
26 June 2023
GUARANTEE2GUARANTEE2
Legacy
26 June 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Resolution
23 March 2022
RESOLUTIONSResolutions
Memorandum Articles
23 March 2022
MAMA
Resolution
23 March 2022
RESOLUTIONSResolutions
Resolution
23 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 March 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 March 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
17 March 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
16 March 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
25 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 September 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Confirmation Statement
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Capital Allotment Shares
28 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Incorporation Company
11 February 2010
NEWINCIncorporation