Background WavePink WaveYellow Wave

TI (EASTBOURNE) LIMITED (07792823)

TI (EASTBOURNE) LIMITED (07792823) is an active UK company. incorporated on 30 September 2011. with registered office in Lewes. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. TI (EASTBOURNE) LIMITED has been registered for 14 years. Current directors include LEWIN, Philip Trevor, PORTER, John Benjamin Edward.

Company Number
07792823
Status
active
Type
ltd
Incorporated
30 September 2011
Age
14 years
Address
One, Lewes, BN7 1JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
LEWIN, Philip Trevor, PORTER, John Benjamin Edward
SIC Codes
56101, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TI (EASTBOURNE) LIMITED

TI (EASTBOURNE) LIMITED is an active company incorporated on 30 September 2011 with the registered office located in Lewes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. TI (EASTBOURNE) LIMITED was registered 14 years ago.(SIC: 56101, 93290)

Status

active

Active since 14 years ago

Company No

07792823

LTD Company

Age

14 Years

Incorporated 30 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

One Bell Lane Lewes, BN7 1JU,

Previous Addresses

18 Hyde Gardens Eastbourne East Sussex BN21 4PT
From: 30 September 2011To: 16 February 2026
Timeline

5 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jun 12
Funding Round
Jun 12
Director Left
Mar 14
Share Buyback
Feb 16
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEWIN, Philip Trevor

Active
Bell Lane, LewesBN7 1JU
Born July 1968
Director
Appointed 30 Sept 2011

PORTER, John Benjamin Edward

Active
Bell Lane, LewesBN7 1JU
Born March 1962
Director
Appointed 30 Sept 2011

WHITE, Barry John

Resigned
Peafield Cottages, ChalvingtonBN27 3TF
Born August 1955
Director
Appointed 01 Jun 2012
Resigned 15 Jan 2014

Persons with significant control

1

Bell Lane, LewesBN7 1JU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
5 February 2016
SH03Return of Purchase of Own Shares
Resolution
4 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Legacy
28 June 2012
MG01MG01
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Legacy
8 June 2012
MG01MG01
Incorporation Company
30 September 2011
NEWINCIncorporation