Background WavePink WaveYellow Wave

TILBRIDGE LIMITED (08021215)

TILBRIDGE LIMITED (08021215) is an active UK company. incorporated on 5 April 2012. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TILBRIDGE LIMITED has been registered for 14 years. Current directors include ELEFTHERIOU, Eleftherios.

Company Number
08021215
Status
active
Type
ltd
Incorporated
5 April 2012
Age
14 years
Address
2nd Floor, Muskers Building, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELEFTHERIOU, Eleftherios
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILBRIDGE LIMITED

TILBRIDGE LIMITED is an active company incorporated on 5 April 2012 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TILBRIDGE LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

08021215

LTD Company

Age

14 Years

Incorporated 5 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

2nd Floor, Muskers Building 1 Stanley Street Liverpool, L1 6AA,

Previous Addresses

4th Floor Muskers Building 1 Stanley Street Liverpool L1 6AA
From: 26 June 2012To: 19 March 2021
4Th Floor Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA England
From: 26 June 2012To: 26 June 2012
Dumbreeze House Ormskirk Road Prescot Merseyside L34 8HB United Kingdom
From: 5 April 2012To: 26 June 2012
Timeline

3 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jun 12
Director Left
Mar 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SINGH, Aneil

Active
1 Stanley Street, LiverpoolL1 6AA
Secretary
Appointed 23 Mar 2014

ELEFTHERIOU, Eleftherios

Active
1 Stanley Street, LiverpoolL1 6AA
Born September 1959
Director
Appointed 26 Jun 2012

SINGH, Aneil Kumar

Resigned
Ormskirk Road, PrescotL34 8HB
Born November 1970
Director
Appointed 05 Apr 2012
Resigned 19 Mar 2013

Persons with significant control

1

Mr Eleftherios Eleftheriou

Active
1 Stanley Street, LiverpoolL1 6AA
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Incorporation Company
5 April 2012
NEWINCIncorporation