Background WavePink WaveYellow Wave

THE TUNNELS PROJECT LTD (07848819)

THE TUNNELS PROJECT LTD (07848819) is an active UK company. incorporated on 16 November 2011. with registered office in Cobham. The company operates in the Information and Communication sector, engaged in motion picture production activities. THE TUNNELS PROJECT LTD has been registered for 14 years. Current directors include ROALD, Andreas.

Company Number
07848819
Status
active
Type
ltd
Incorporated
16 November 2011
Age
14 years
Address
Suite F7 Coveham House, Cobham, KT11 3EP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ROALD, Andreas
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TUNNELS PROJECT LTD

THE TUNNELS PROJECT LTD is an active company incorporated on 16 November 2011 with the registered office located in Cobham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. THE TUNNELS PROJECT LTD was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

07848819

LTD Company

Age

14 Years

Incorporated 16 November 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 1 December 2023 - 30 June 2024(8 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 30 November 2025 (4 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Suite F7 Coveham House Downside Bridge Road Cobham, KT11 3EP,

Previous Addresses

3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 15 August 2016To: 10 January 2019
18 South Street Mayfair London W1K 1DG
From: 8 March 2012To: 15 August 2016
, 6-8 Sycamore Street, London, EC1Y 0SW, England
From: 16 November 2011To: 8 March 2012
Timeline

53 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Jun 12
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Oct 13
Funding Round
Jan 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jun 23
Owner Exit
Jun 23
42
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ROALD, Andreas

Active
Coveham House, CobhamKT11 3EP
Born March 1977
Director
Appointed 16 Nov 2011

ACCOMPLISH SECRETARIES LIMITED

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Corporate secretary
Appointed 02 Mar 2012
Resigned 10 Jan 2019

COOPER, Paul John

Resigned
Coveham House, CobhamKT11 3EP
Born July 1957
Director
Appointed 28 Dec 2016
Resigned 10 Jan 2019

ROSENFELD, Donald

Resigned
Coveham House, CobhamKT11 3EP
Born February 1963
Director
Appointed 16 Nov 2011
Resigned 14 Jun 2023

RUDGE, David

Resigned
Coveham House, CobhamKT11 3EP
Born January 1970
Director
Appointed 28 Dec 2016
Resigned 10 Jan 2019

ACCOMPLISH CORPORATE SERVICES LIMITED

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Corporate director
Appointed 14 Jan 2013
Resigned 28 Dec 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Donald Rosenfeld

Ceased
Coveham House, CobhamKT11 3EP
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2023

Mr Andreas Roald

Active
Coveham House, CobhamKT11 3EP
Born March 1977

Nature of Control

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

Filing History

120

Gazette Filings Brought Up To Date
2 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
31 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
2 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 August 2016
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 August 2016
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
10 March 2016
RP04RP04
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Memorandum Articles
11 May 2015
MAMA
Resolution
11 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Capital Allotment Shares
21 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Capital Allotment Shares
4 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 August 2013
AAAnnual Accounts
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Memorandum Articles
24 June 2013
MEM/ARTSMEM/ARTS
Resolution
24 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Capital Allotment Shares
30 April 2013
SH01Allotment of Shares
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
7 February 2013
RP04RP04
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
25 January 2013
RP04RP04
Second Filing Of Form With Form Type
25 January 2013
RP04RP04
Second Filing Of Form With Form Type
25 January 2013
RP04RP04
Second Filing Of Form With Form Type
25 January 2013
RP04RP04
Second Filing Of Form With Form Type
25 January 2013
RP04RP04
Second Filing Of Form With Form Type
25 January 2013
RP04RP04
Second Filing Of Form With Form Type
25 January 2013
RP04RP04
Second Filing Of Form With Form Type
25 January 2013
RP04RP04
Second Filing Of Form With Form Type
25 January 2013
RP04RP04
Second Filing Of Form With Form Type
25 January 2013
RP04RP04
Second Filing Of Form With Form Type
25 January 2013
RP04RP04
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Appoint Corporate Director Company With Name
14 January 2013
AP02Appointment of Corporate Director
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Capital Allotment Shares
19 November 2012
SH01Allotment of Shares
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Capital Allotment Shares
3 September 2012
SH01Allotment of Shares
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Resolution
29 March 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 March 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 March 2012
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 March 2012
AP04Appointment of Corporate Secretary
Incorporation Company
16 November 2011
NEWINCIncorporation