Background WavePink WaveYellow Wave

TIBBALDS EMPLOYEE TRUSTEE LIMITED (08455688)

TIBBALDS EMPLOYEE TRUSTEE LIMITED (08455688) is an active UK company. incorporated on 21 March 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIBBALDS EMPLOYEE TRUSTEE LIMITED has been registered for 13 years. Current directors include EASTON, Kieran Alexander, GREY, Augusta Mary, LE MARE, Elizabeth Nancy and 2 others.

Company Number
08455688
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 2013
Age
13 years
Address
30 King's Bench Street, London, SE1 0QX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EASTON, Kieran Alexander, GREY, Augusta Mary, LE MARE, Elizabeth Nancy, MOORHOUSE, Robert, NUTTALL, Graeme John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIBBALDS EMPLOYEE TRUSTEE LIMITED

TIBBALDS EMPLOYEE TRUSTEE LIMITED is an active company incorporated on 21 March 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TIBBALDS EMPLOYEE TRUSTEE LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08455688

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 21 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

30 King's Bench Street London, SE1 0QX,

Previous Addresses

19 Maltings Place 169 Tower Bridge Road London SE1 3JB
From: 21 March 2013To: 9 February 2023
Timeline

24 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Dec 14
Director Left
Jul 17
Director Joined
Jul 17
Director Left
May 18
Director Joined
May 18
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

EASTON, Kieran Alexander

Active
LondonSE1 0QX
Born December 1993
Director
Appointed 15 Dec 2023

GREY, Augusta Mary

Active
King's Bench Street, LondonSE1 0QX
Born January 1991
Director
Appointed 10 Mar 2023

LE MARE, Elizabeth Nancy

Active
LondonSE1 0QX
Born November 1980
Director
Appointed 01 Apr 2021

MOORHOUSE, Robert

Active
LondonSE1 0QX
Born December 1982
Director
Appointed 01 Apr 2023

NUTTALL, Graeme John

Active
2 Swan Lane, LondonEC4R 3TT
Born December 1959
Director
Appointed 09 Dec 2014

ROWLANDS, Susan Caroline

Resigned
Maltings Place, LondonSE1 3JB
Secretary
Appointed 21 Mar 2013
Resigned 29 Mar 2018

COWAN, Elizabeth Nancy

Resigned
Maltings Place, LondonSE1 3JB
Born November 1980
Director
Appointed 09 May 2014
Resigned 20 Jul 2017

CRUTCHLEY, Richard John

Resigned
Maltings Place, LondonSE1 3JB
Born June 1971
Director
Appointed 09 May 2018
Resigned 18 Jun 2021

DANN, Jane Alison

Resigned
LondonSE1 0QX
Born August 1960
Director
Appointed 01 Apr 2021
Resigned 01 Apr 2023

DANN, Jane Alison

Resigned
Maltings Place, LondonSE1 3JB
Born August 1960
Director
Appointed 21 Mar 2013
Resigned 09 May 2014

QUINN, Denise Gillian

Resigned
LondonSE1 0QX
Born September 1985
Director
Appointed 29 May 2021
Resigned 15 Dec 2023

ROSS, Jennifer Anne, Ms.

Resigned
Maltings Place, LondonSE1 3JB
Born January 1965
Director
Appointed 21 Mar 2013
Resigned 09 May 2014

ROWLANDS, Susan Caroline

Resigned
Maltings Place, LondonSE1 3JB
Born February 1967
Director
Appointed 21 Mar 2013
Resigned 31 Mar 2021

SATCHWELL, Hilary Anne

Resigned
Maltings Place, LondonSE1 3JB
Born October 1971
Director
Appointed 21 Mar 2013
Resigned 31 Mar 2021

SEATON KELLY, Senan

Resigned
Maltings Place, LondonSE1 3JB
Born February 1992
Director
Appointed 20 Jul 2017
Resigned 09 Aug 2019

SMITH, Darren James

Resigned
Maltings Place, LondonSE1 3JB
Born September 1979
Director
Appointed 09 May 2014
Resigned 09 May 2018

WONG, Xin Yi Evelyn

Resigned
LondonSE1 0QX
Born June 1986
Director
Appointed 15 Oct 2019
Resigned 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Incorporation Company
21 March 2013
NEWINCIncorporation