Background WavePink WaveYellow Wave

TANISTRY LIMITED (08631650)

TANISTRY LIMITED (08631650) is an active UK company. incorporated on 31 July 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TANISTRY LIMITED has been registered for 12 years. Current directors include CONSTABLE, Jamie Christopher, HWOC DIRECTORS LIMITED.

Company Number
08631650
Status
active
Type
ltd
Incorporated
31 July 2013
Age
12 years
Address
4th Floor 24 Old Bond Street, London, W1S 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CONSTABLE, Jamie Christopher, HWOC DIRECTORS LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANISTRY LIMITED

TANISTRY LIMITED is an active company incorporated on 31 July 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TANISTRY LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08631650

LTD Company

Age

12 Years

Incorporated 31 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

4th Floor 24 Old Bond Street Mayfair London, W1S 4AW,

Previous Addresses

5th Floor, 24 Old Bond Street Mayfair London W1S 4AW
From: 1 August 2014To: 4 August 2022
24 Old Bond Street London W1S 4AW United Kingdom
From: 31 July 2013To: 1 August 2014
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jan 14
Loan Secured
Mar 14
Director Joined
Sept 15
Loan Cleared
Jun 16
Owner Exit
Aug 17
Director Left
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COSSEY COSEC SERVICES LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023

CONSTABLE, Jamie Christopher

Active
24 Old Bond Street, LondonW1S 4AW
Born October 1964
Director
Appointed 31 Jul 2013

HWOC DIRECTORS LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 05 Dec 2024

CONSTABLE, Jamie Christopher

Resigned
24 Old Bond Street, LondonW1S 4AW
Secretary
Appointed 31 Jul 2013
Resigned 15 Aug 2019

WARD, Peter Martin

Resigned
24 Old Bond Street, LondonW1S 4AW
Secretary
Appointed 31 Jul 2013
Resigned 15 Aug 2019

RJP SECRETARIES LTD

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 31 Jul 2013
Resigned 25 Jan 2023

EMMERSON, Philip Raymond

Resigned
24 Old Bond Street, LondonW1S 4AW
Born August 1971
Director
Appointed 01 Sept 2015
Resigned 12 Dec 2024

WARD, Peter Martin

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born January 1960
Director
Appointed 31 Jul 2013
Resigned 13 Nov 2023

OBS 24 LLP

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 31 Jul 2013
Resigned 05 Dec 2024

Persons with significant control

3

2 Active
1 Ceased
24 Old Bond Street, LondonW1S 4AW

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
Ceased 06 Apr 2016

Mr Jamie Christopher Constable

Active
24 Old Bond Street, LondonW1S 4AW
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Peter Martin Ward

Active
68 Baker Street, WeybridgeKT13 8AL
Born January 1960

Nature of Control

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

Filing History

58

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
5 December 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 February 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Change Corporate Director Company With Change Date
4 August 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 July 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
10 March 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Appoint Corporate Director Company With Name
14 January 2014
AP02Appointment of Corporate Director
Resolution
21 August 2013
RESOLUTIONSResolutions
Incorporation Company
31 July 2013
NEWINCIncorporation