Background WavePink WaveYellow Wave

TYSEW LIMITED (08192091)

TYSEW LIMITED (08192091) is an active UK company. incorporated on 28 August 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of electrical household appliances in specialised stores. TYSEW LIMITED has been registered for 13 years. Current directors include TYSON, Alexander Denis, TYSON, Paul Gilbert.

Company Number
08192091
Status
active
Type
ltd
Incorporated
28 August 2012
Age
13 years
Address
8 Domingo Street, London, EC1Y 0TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of electrical household appliances in specialised stores
Directors
TYSON, Alexander Denis, TYSON, Paul Gilbert
SIC Codes
47540

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYSEW LIMITED

TYSEW LIMITED is an active company incorporated on 28 August 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of electrical household appliances in specialised stores. TYSEW LIMITED was registered 13 years ago.(SIC: 47540)

Status

active

Active since 13 years ago

Company No

08192091

LTD Company

Age

13 Years

Incorporated 28 August 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

8 Domingo Street Clerkenwell London, EC1Y 0TA,

Previous Addresses

Groud Floor East 30-40 Eastcheap London EC3M 1HD United Kingdom
From: 10 January 2020To: 13 February 2025
Ground Floor 30 Eastcheap Street London EC3M 1HD England
From: 10 December 2019To: 10 January 2020
We Work , Office 44 1 Primrose Street City of London London EC2A 2EX United Kingdom
From: 31 May 2019To: 10 December 2019
Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom
From: 29 June 2017To: 31 May 2019
1 Primrose Street London EC2A 2EX England
From: 29 June 2017To: 29 June 2017
First Floor 122 Minories London EC3N 1NT
From: 28 August 2012To: 29 June 2017
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Aug 12
Company Founded
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Loan Secured
Oct 14
Loan Secured
Oct 21
New Owner
Aug 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TYSON, Alexander Denis

Active
Domingo Street, LondonEC1Y 0TA
Born November 1991
Director
Appointed 29 Aug 2012

TYSON, Paul Gilbert

Active
Domingo Street, LondonEC1Y 0TA
Born February 1962
Director
Appointed 29 Aug 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 28 Aug 2012
Resigned 28 Aug 2012

Persons with significant control

2

Mr. Paul Gilbert Tyson

Active
Domingo Street, LondonEC1Y 0TA
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2023

Mr Alexander Denis Tyson

Active
Domingo Street, LondonEC1Y 0TA
Born November 1991

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
11 November 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
22 April 2025
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
26 March 2025
AAMDAAMD
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 November 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Incorporation Company
28 August 2012
NEWINCIncorporation