Background WavePink WaveYellow Wave

TYTO LEASING LIMITED (08014300)

TYTO LEASING LIMITED (08014300) is an active UK company. incorporated on 30 March 2012. with registered office in Wakefield. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. TYTO LEASING LIMITED has been registered for 13 years. Current directors include BENNETT, Phillip James, BOURNE, Jonathan Rowland, HARGREAVES, Mark and 1 others.

Company Number
08014300
Status
active
Type
ltd
Incorporated
30 March 2012
Age
13 years
Address
Lakeside House Navigation Court, Wakefield, WF2 7BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BENNETT, Phillip James, BOURNE, Jonathan Rowland, HARGREAVES, Mark, MADAAN, Vineesh
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYTO LEASING LIMITED

TYTO LEASING LIMITED is an active company incorporated on 30 March 2012 with the registered office located in Wakefield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. TYTO LEASING LIMITED was registered 13 years ago.(SIC: 66190)

Status

active

Active since 13 years ago

Company No

08014300

LTD Company

Age

13 Years

Incorporated 30 March 2012

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

BLUESTONE LEASING LIMITED
From: 24 August 2023To: 9 October 2023
TYTO LEASING LIMITED
From: 30 March 2012To: 24 August 2023
Contact
Address

Lakeside House Navigation Court Calder Park Wakefield, WF2 7BJ,

Previous Addresses

Unit 5 Silkwood Court Silkwood Park Wakefield West Yorkshire WF5 9TP
From: 30 March 2012To: 19 July 2016
Timeline

11 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Nov 12
Loan Secured
Jun 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Feb 16
Share Buyback
Jun 17
Share Issue
Jan 19
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HARGREAVES, Mark

Active
Navigation Court, WakefieldWF2 7BJ
Secretary
Appointed 04 Jan 2016

BENNETT, Phillip James

Active
Navigation Court, WakefieldWF2 7BJ
Born November 1960
Director
Appointed 30 Mar 2012

BOURNE, Jonathan Rowland

Active
Navigation Court, WakefieldWF2 7BJ
Born May 1968
Director
Appointed 21 Aug 2012

HARGREAVES, Mark

Active
Navigation Court, WakefieldWF2 7BJ
Born July 1984
Director
Appointed 04 Jan 2016

MADAAN, Vineesh

Active
Navigation Court, WakefieldWF2 7BJ
Born July 1971
Director
Appointed 21 Aug 2012

MADAAN, Vineesh

Resigned
Silkwood Court, WakefieldWF5 9TP
Secretary
Appointed 12 Jun 2013
Resigned 04 Jan 2016

Persons with significant control

1

Mr Phillip James Bennett

Active
Navigation Court, WakefieldWF2 7BJ
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Group
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2023
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
24 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 August 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Resolution
20 July 2023
RESOLUTIONSResolutions
Memorandum Articles
20 July 2023
MAMA
Accounts Amended With Accounts Type Group
9 February 2023
AAMDAAMD
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2019
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
31 January 2019
SH05Notice of Cancellation of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
31 January 2019
SH04Notice of Sale or Transfer under s727
Capital Alter Shares Subdivision
17 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2019
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
7 January 2019
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
15 June 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Group
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Resolution
7 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
29 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Legacy
30 November 2012
MG01MG01
Legacy
24 November 2012
MG01MG01
Capital Allotment Shares
20 November 2012
SH01Allotment of Shares
Resolution
20 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2012
AP01Appointment of Director
Incorporation Company
30 March 2012
NEWINCIncorporation