Background WavePink WaveYellow Wave

TAILWIND INVESTMENTS LIMITED (07564871)

TAILWIND INVESTMENTS LIMITED (07564871) is an active UK company. incorporated on 15 March 2011. with registered office in Hove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TAILWIND INVESTMENTS LIMITED has been registered for 15 years. Current directors include GUEST, David Anthony.

Company Number
07564871
Status
active
Type
ltd
Incorporated
15 March 2011
Age
15 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GUEST, David Anthony
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAILWIND INVESTMENTS LIMITED

TAILWIND INVESTMENTS LIMITED is an active company incorporated on 15 March 2011 with the registered office located in Hove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TAILWIND INVESTMENTS LIMITED was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07564871

LTD Company

Age

15 Years

Incorporated 15 March 2011

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 29 September 2025 (6 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

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

BENNISON ACCOUNTING LTD
From: 15 March 2011To: 31 March 2017
Contact
Address

168 Church Road Hove, BN3 2DL,

Timeline

8 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Aug 11
Funding Round
Sept 11
Director Left
Feb 12
Director Joined
Dec 12
Director Left
Apr 15
Director Left
Mar 17
Director Joined
Mar 17
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GUEST, David Anthony

Active
Church Road, HoveBN3 2DL
Born June 1963
Director
Appointed 22 Mar 2017

BENNISON, Hannah

Resigned
Pikes Hill Avenue, LyndhurstSO43 7AX
Born September 1979
Director
Appointed 16 Mar 2012
Resigned 15 Mar 2015

BENNISON, Susan Mary Evelyn

Resigned
Pikes Hill Avenue, LyndhurstSO43 7AX
Born February 1942
Director
Appointed 15 Mar 2011
Resigned 22 Mar 2017

GUEST, David Anthony

Resigned
Church Road, HoveBN3 2DL
Born August 1963
Director
Appointed 17 Aug 2011
Resigned 17 Aug 2011

Persons with significant control

3

1 Active
2 Ceased

Mr David Anthony Guest

Active
Church Road, HoveBN3 2DL
Born June 1963

Nature of Control

Significant influence or control
Notified 22 Mar 2017

Miss Hannah Bennison

Ceased
Church Road, HoveBN3 2DL
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Mar 2017

Mrs Susan Mary Evelyn Bennison

Ceased
Church Road, HoveBN3 2DL
Born February 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
5 December 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
14 November 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Resolution
31 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
3 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Capital Allotment Shares
19 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Incorporation Company
15 March 2011
NEWINCIncorporation