Background WavePink WaveYellow Wave

TANYGRAIG LIMITED (08254922)

TANYGRAIG LIMITED (08254922) is an active UK company. incorporated on 16 October 2012. with registered office in Dartford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TANYGRAIG LIMITED has been registered for 13 years. Current directors include MCKAY, Damian Kevin.

Company Number
08254922
Status
active
Type
ltd
Incorporated
16 October 2012
Age
13 years
Address
Unit 5 Swan Business Park, Dartford, DA1 5ED
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCKAY, Damian Kevin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANYGRAIG LIMITED

TANYGRAIG LIMITED is an active company incorporated on 16 October 2012 with the registered office located in Dartford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TANYGRAIG LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08254922

LTD Company

Age

13 Years

Incorporated 16 October 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Unit 5 Swan Business Park Sandpit Road Dartford, DA1 5ED,

Previous Addresses

Hanover House Queen Charlotte Street Bristol BS1 4EX England
From: 7 June 2021To: 13 March 2024
Unit a Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF England
From: 24 February 2020To: 7 June 2021
Staple Court 11 Staple Inn Buildings London WC1V 7QH
From: 16 October 2012To: 24 February 2020
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jan 13
Director Joined
Feb 13
Capital Reduction
Feb 13
Funding Round
Feb 13
Share Buyback
Feb 13
Funding Round
Feb 13
Loan Cleared
Aug 14
Director Left
Jun 15
Director Joined
Jul 17
Director Joined
Dec 18
Capital Update
Jan 19
Capital Reduction
Sept 19
Share Buyback
Oct 19
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Cleared
Feb 20
Director Left
Oct 20
Owner Exit
Oct 24
Loan Secured
Dec 25
Loan Secured
Dec 25
7
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

TIDEMANN, Scott John

Active
Sandpit Road, DartfordDA1 5ED
Secretary
Appointed 15 Jul 2021

MCKAY, Damian Kevin

Active
Queen Charlotte Street, BristolBS1 4EX
Born March 1972
Director
Appointed 22 Feb 2020

DRAKE, Jonathan

Resigned
Queen Charlotte Street, BristolBS1 4EX
Secretary
Appointed 22 Feb 2020
Resigned 15 Jul 2021

MH SECRETARIES LIMITED

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 16 Oct 2012
Resigned 22 Feb 2020

BILLOWITS, John

Resigned
Underwood Business Park, WellsBA5 1AF
Born March 1972
Director
Appointed 22 Feb 2020
Resigned 30 Sept 2020

CROSSAN, William Murray

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Born February 1952
Director
Appointed 19 Dec 2018
Resigned 22 Feb 2020

HUGHES, John Neil

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Born September 1959
Director
Appointed 11 Dec 2012
Resigned 22 May 2015

KENDALL, Simon Peter

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Born March 1958
Director
Appointed 16 Oct 2012
Resigned 22 Feb 2020

PHILLIPS, Brian George

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Born April 1960
Director
Appointed 06 Feb 2013
Resigned 22 Feb 2020

SANGHA, Kulvinder Kaur

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Born December 1964
Director
Appointed 15 Dec 2016
Resigned 22 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Kestrel Way, SwanseaSA4 9WN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2024
Queen Charlotte Street, BristolBS1 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2020
Ceased 15 May 2024

Mr Simon Peter Kendall

Ceased
Underwood Business Park, WellsBA5 1AF
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2020
Fundings
Financials
Latest Activities

Filing History

78

Memorandum Articles
12 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 July 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 February 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 September 2019
SH06Cancellation of Shares
Accounts With Accounts Type Group
22 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Legacy
17 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 January 2019
SH19Statement of Capital
Legacy
17 January 2019
CAP-SSCAP-SS
Resolution
17 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Mortgage Satisfy Charge Full
9 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Resolution
14 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 February 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Capital Cancellation Shares
12 February 2013
SH06Cancellation of Shares
Resolution
12 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Resolution
12 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 February 2013
SH03Return of Purchase of Own Shares
Legacy
8 February 2013
MG01MG01
Legacy
1 February 2013
MG01MG01
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Incorporation Company
16 October 2012
NEWINCIncorporation