Background WavePink WaveYellow Wave

TUBE BEND FORM INTERNATIONAL LTD (07154761)

TUBE BEND FORM INTERNATIONAL LTD (07154761) is an active UK company. incorporated on 11 February 2010. with registered office in Walsall. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TUBE BEND FORM INTERNATIONAL LTD has been registered for 16 years.

Company Number
07154761
Status
active
Type
ltd
Incorporated
11 February 2010
Age
16 years
Address
Unit 7 Bloxwich Lane Industrial Estate, Walsall, WS2 8DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUBE BEND FORM INTERNATIONAL LTD

TUBE BEND FORM INTERNATIONAL LTD is an active company incorporated on 11 February 2010 with the registered office located in Walsall. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TUBE BEND FORM INTERNATIONAL LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07154761

LTD Company

Age

16 Years

Incorporated 11 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

TBF INTERNATIONAL LIMITED
From: 7 June 2010To: 6 August 2010
VALECOAST TRADING LIMITED
From: 11 February 2010To: 7 June 2010
Contact
Address

Unit 7 Bloxwich Lane Industrial Estate Bloxwich Lane Walsall, WS2 8DL,

Previous Addresses

41-44 Great Queen Street London WC2B 5AD England
From: 4 January 2018To: 25 October 2024
Unit 7, Bloxwich Lane Industrial Estate Bloxwich Lane Walsall WS2 8TF England
From: 13 April 2016To: 4 January 2018
Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX
From: 4 August 2014To: 13 April 2016
8 Jury Street Warwick Warwickshire CV34 4EW
From: 26 April 2010To: 4 August 2014
788-790 Finchley Road London NW11 7TJ United Kingdom
From: 11 February 2010To: 26 April 2010
Timeline

42 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jun 10
Funding Round
Oct 10
Director Joined
Nov 10
Capital Reduction
May 14
Director Left
May 14
Share Buyback
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Loan Secured
Nov 14
Loan Secured
Sept 15
Director Left
May 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Apr 18
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Jun 21
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Secured
Nov 24
3
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
5 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Resolution
14 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Capital Return Purchase Own Shares
21 May 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 May 2014
SH06Cancellation of Shares
Resolution
6 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Resolution
14 June 2011
RESOLUTIONSResolutions
Legacy
19 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 October 2010
AA01Change of Accounting Reference Date
Legacy
13 August 2010
MG01MG01
Certificate Change Of Name Company
6 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 August 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
7 June 2010
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 June 2010
MISCMISC
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Resolution
24 May 2010
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Incorporation Company
11 February 2010
NEWINCIncorporation