Background WavePink WaveYellow Wave

TILEYARD STUDIOS CAFE LTD (08718869)

TILEYARD STUDIOS CAFE LTD (08718869) is an active UK company. incorporated on 4 October 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. TILEYARD STUDIOS CAFE LTD has been registered for 12 years. Current directors include KEMPE, Paul William Frederick, KEMPE, Susan Lynne.

Company Number
08718869
Status
active
Type
ltd
Incorporated
4 October 2013
Age
12 years
Address
1st Floor (West), Magdalen House, London, SE1 2TU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
KEMPE, Paul William Frederick, KEMPE, Susan Lynne
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILEYARD STUDIOS CAFE LTD

TILEYARD STUDIOS CAFE LTD is an active company incorporated on 4 October 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. TILEYARD STUDIOS CAFE LTD was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08718869

LTD Company

Age

12 Years

Incorporated 4 October 2013

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 1 October 2025 (6 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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

1st Floor (West), Magdalen House 136 - 148 Tooley Street London, SE1 2TU,

Previous Addresses

4th Floor 95 Gresham Street London EC2V 7AB United Kingdom
From: 4 March 2025To: 14 January 2026
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 29 March 2017To: 4 March 2025
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 4 October 2013To: 29 March 2017
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Oct 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KEMPE, Paul William Frederick

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born February 1957
Director
Appointed 04 Oct 2013

KEMPE, Susan Lynne

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born November 1949
Director
Appointed 04 Oct 2013

Persons with significant control

2

Mr Paul William Frederick Kempe

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Ms Susan Lynne Kempe

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2013
NEWINCIncorporation