Background WavePink WaveYellow Wave

TORNADO DEVELOPMENTS LIMITED (09192841)

TORNADO DEVELOPMENTS LIMITED (09192841) is an active UK company. incorporated on 29 August 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TORNADO DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include JENKINS, Stephen.

Company Number
09192841
Status
active
Type
ltd
Incorporated
29 August 2014
Age
11 years
Address
146-148 Clerkenwell Road, London, EC1R 5DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JENKINS, Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORNADO DEVELOPMENTS LIMITED

TORNADO DEVELOPMENTS LIMITED is an active company incorporated on 29 August 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TORNADO DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09192841

LTD Company

Age

11 Years

Incorporated 29 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

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

146-148 Clerkenwell Road 2nd Floor London, EC1R 5DG,

Previous Addresses

5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN England
From: 17 October 2016To: 17 November 2021
146-148 Clerkenwell Road London EC1R 5DG
From: 29 August 2014To: 17 October 2016
Timeline

8 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Sept 21
Owner Exit
Sept 21
New Owner
Jul 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JENKINS, Stephen

Active
Clerkenwell Road, LondonEC1R 5DG
Born June 1956
Director
Appointed 23 Apr 2021

SRG LLP

Resigned
Ely Place, LondonEC1N 6AA
Corporate secretary
Appointed 29 Aug 2014
Resigned 28 Dec 2021

BUTE, John Colum

Resigned
56 - 58 Southwark Street, LondonSE1 1UN
Born April 1958
Director
Appointed 29 Aug 2017
Resigned 22 Mar 2021

JENKINS, Stephen

Resigned
56 - 58 Southwark Street, LondonSE1 1UN
Born June 1956
Director
Appointed 29 Aug 2014
Resigned 29 Aug 2017

Persons with significant control

3

2 Active
1 Ceased

Serena Solitaire Bute

Active
Clerkenwell Road, LondonEC1R 5DG
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2022

Mr Stephen Hudson Jenkins

Active
Clerkenwell Road, LondonEC1R 5DG
Born June 1956

Nature of Control

Significant influence or control
Notified 22 Mar 2021

Mr John Collum Bute

Ceased
56 - 58 Southwark Street, LondonSE1 1UN
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Incorporation Company
29 August 2014
NEWINCIncorporation