Background WavePink WaveYellow Wave

TAVIL UK LIMITED (08663312)

TAVIL UK LIMITED (08663312) is an active UK company. incorporated on 27 August 2013. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TAVIL UK LIMITED has been registered for 12 years. Current directors include LAMB, Andrew Richard, ROTA, Carlo Stefano, VILANOVA FABREGA, David.

Company Number
08663312
Status
active
Type
ltd
Incorporated
27 August 2013
Age
12 years
Address
10 Saville Place Clifton, Bristol, BS8 4EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAMB, Andrew Richard, ROTA, Carlo Stefano, VILANOVA FABREGA, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAVIL UK LIMITED

TAVIL UK LIMITED is an active company incorporated on 27 August 2013 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TAVIL UK LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08663312

LTD Company

Age

12 Years

Incorporated 27 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

10 Saville Place Clifton Bristol, BS8 4EJ,

Previous Addresses

10 Saville Place Clifton Bristol BS8 4EJ United Kingdom
From: 23 July 2025To: 30 July 2025
Suite 2 Ground Floor 1 Duchess Street London W1W 6AN United Kingdom
From: 4 September 2020To: 23 July 2025
Suite 3 4th Floor 1 Duchess Street London W1W 6AN United Kingdom
From: 29 August 2019To: 4 September 2020
Suite 3 4th Floor 1 Duchess Street London Select... W1W 6AN
From: 27 August 2013To: 29 August 2019
Timeline

7 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
May 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 20
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LAMB, Andrew Richard

Active
BristolBS8 4EJ
Born November 1950
Director
Appointed 08 Jul 2020

ROTA, Carlo Stefano

Active
Clifton, BristolBS8 4EJ
Born December 1971
Director
Appointed 08 Feb 2016

VILANOVA FABREGA, David

Active
Clifton, BristolBS8 4EJ
Born March 1984
Director
Appointed 27 Aug 2013

GILLILAND, Tracey Christine

Resigned
4th Floor, LondonW1W 6AN
Born July 1974
Director
Appointed 27 Aug 2013
Resigned 01 Sept 2015

C&A INTERNATIONAL ADVISORS LTD.

Resigned
Duchess Street, LondonW1W 6AN
Corporate director
Appointed 01 Sept 2015
Resigned 08 Feb 2016

Persons with significant control

1

Sector 1, Sant Jaume De Llierca17854

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

37

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 September 2015
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
27 August 2013
NEWINCIncorporation