Background WavePink WaveYellow Wave

TUBERGEN LIMITED (07596508)

TUBERGEN LIMITED (07596508) is an active UK company. incorporated on 7 April 2011. with registered office in Spalding. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TUBERGEN LIMITED has been registered for 15 years. Current directors include WORTH, Benjamin, WORTH, Duncan Richard.

Company Number
07596508
Status
active
Type
ltd
Incorporated
7 April 2011
Age
15 years
Address
A H Worth, Spalding, PE12 6LQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WORTH, Benjamin, WORTH, Duncan Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUBERGEN LIMITED

TUBERGEN LIMITED is an active company incorporated on 7 April 2011 with the registered office located in Spalding. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TUBERGEN LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07596508

LTD Company

Age

15 Years

Incorporated 7 April 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 July 2024 - 31 May 2025(12 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

FRIARS 658 LIMITED
From: 7 April 2011To: 15 June 2011
Contact
Address

A H Worth Washway Road Spalding, PE12 6LQ,

Previous Addresses

Fleet Estate Office Manor Farm Holbeach Hurn, Holbeach Spalding Lincolnshire PE12 8LR
From: 26 May 2011To: 29 May 2025
, 1 st. James Court, Whitefriars, Norwich, England, NR3 1RU, England
From: 7 April 2011To: 26 May 2011
Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 11
Director Left
May 11
Director Joined
Sept 17
Director Left
Jul 20
Director Joined
Jul 20
Owner Exit
Jan 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HENSON, Mark Richard

Active
Washway Road, SpaldingPE12 6LQ
Secretary
Appointed 01 Sept 2017

WORTH, Benjamin

Active
Washway Road, SpaldingPE12 6LQ
Born October 1971
Director
Appointed 26 Jun 2020

WORTH, Duncan Richard

Active
Washway Road, SpaldingPE12 6LQ
Born May 1965
Director
Appointed 26 May 2011

M & R SECRETARIAL SERVICES LIMITED

Resigned
112 Hills Road, CambridgeCB2 1PH
Corporate secretary
Appointed 07 Apr 2011
Resigned 26 May 2011

HUNTER, James Michael

Resigned
St. James Court, NorwichNR3 1RU
Born December 1970
Director
Appointed 07 Apr 2011
Resigned 26 May 2011

TAYLOR, Martin John

Resigned
Manor Farm, SpaldingPE12 8LR
Born August 1971
Director
Appointed 23 Jun 2017
Resigned 26 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

A H Worth And Company Ltd

Ceased
Holbeach Hurn, Holbeach, SpaldingPE12 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Holbeach Hurn, SpaldingPE12 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 October 2017
RP04AP01RP04AP01
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Account Reference Date Company Previous Extended
6 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Certificate Change Of Name Company
15 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Incorporation Company
7 April 2011
NEWINCIncorporation