Background WavePink WaveYellow Wave

TIE LONDON LIMITED (09227005)

TIE LONDON LIMITED (09227005) is an active UK company. incorporated on 19 September 2014. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. TIE LONDON LIMITED has been registered for 11 years. Current directors include GUPTA, Anuj.

Company Number
09227005
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 2014
Age
11 years
Address
1 Sandalwood Mansions, London, W8 5UR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GUPTA, Anuj
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIE LONDON LIMITED

TIE LONDON LIMITED is an active company incorporated on 19 September 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. TIE LONDON LIMITED was registered 11 years ago.(SIC: 85590)

Status

active

Active since 11 years ago

Company No

09227005

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 19 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

1 Sandalwood Mansions Stone Hall Gardens London, W8 5UR,

Previous Addresses

Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
From: 19 December 2022To: 11 September 2025
1 Sandalwood Mansions Stone Hall Gardens London W8 5UR England
From: 24 November 2022To: 19 December 2022
C/O Ashdrive Ltd 59-60 Thames Street Windsor Berkshire SL4 1TX England
From: 12 October 2022To: 24 November 2022
C/O Dinesh Dhamija Cinnabar Portnall Drive Virginia Water Surrey GU25 4NR United Kingdom
From: 24 February 2021To: 12 October 2022
C/O Ashdrive Accountants 59-60 Thames Street Windsor Berkshire SL4 1TX England
From: 10 May 2016To: 24 February 2021
1 Limes Road Egham Surrey TW20 9QT
From: 19 September 2014To: 10 May 2016
Timeline

51 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Jun 18
New Owner
Oct 18
New Owner
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
May 19
New Owner
Jun 19
Director Joined
Jul 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Oct 20
New Owner
Oct 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Oct 22
Owner Exit
Nov 22
Director Left
Nov 22
New Owner
Nov 22
Owner Exit
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
26
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

GUPTA, Anuj

Active
59-60 Thames Street, WindsorSL4 1TX
Born January 1977
Director
Appointed 28 Apr 2022

ALI, Shahzad

Resigned
York Road, LondonSE1 7NX
Born July 1979
Director
Appointed 23 Dec 2014
Resigned 20 Apr 2016

AMIN, Nina

Resigned
Cinnabar, Virginia WaterGU25 4NR
Born February 1958
Director
Appointed 08 Jan 2015
Resigned 17 May 2021

D'COSTA, Sanjay Phillip Rosario

Resigned
382 Kenton Road, HarrowHA3 8DP
Born July 1969
Director
Appointed 06 Jan 2020
Resigned 04 Nov 2024

DHAMIJA, Dinesh

Resigned
Portnall Drive, Virginia WaterTW20 9QT
Born March 1950
Director
Appointed 19 Sept 2014
Resigned 07 Apr 2024

KHAN, Shaun Yunus

Resigned
Kensington High Street, LondonW8 4SG
Born October 1982
Director
Appointed 08 Feb 2021
Resigned 04 Nov 2024

MANJI, Minhaz

Resigned
382 Kenton Road, HarrowHA3 8DP
Born May 1961
Director
Appointed 24 May 2018
Resigned 04 Nov 2024

MEHROTRA, Vik

Resigned
382 Kenton Road, HarrowHA3 8DP
Born April 1968
Director
Appointed 05 Mar 2020
Resigned 18 Apr 2024

NARANG, Sidharth

Resigned
Cinnabar, Virginia WaterGU25 4NR
Born April 1979
Director
Appointed 17 Oct 2016
Resigned 16 May 2021

PURI, Ratika

Resigned
382 Kenton Road, HarrowHA3 8DP
Born April 1973
Director
Appointed 10 Oct 2018
Resigned 04 Nov 2024

RATHI, Preeti Ramesh

Resigned
30 Gresham Street, LondonEC2V 7PG
Born October 1986
Director
Appointed 17 Jul 2019
Resigned 03 Dec 2020

SEHGAL, Anil

Resigned
Thames Street, WindsorSL4 1TX
Born August 1961
Director
Appointed 28 May 2019
Resigned 06 Sept 2019

SETHI, Harash Pal

Resigned
High Holborn, LondonWC1V 6AZ
Born October 1950
Director
Appointed 03 Dec 2020
Resigned 07 Oct 2025

TAYEB, Taher

Resigned
59-60 Thames Street, WindsorSL4 1TX
Born November 1965
Director
Appointed 10 Oct 2018
Resigned 31 Oct 2022

Persons with significant control

13

1 Active
12 Ceased

Mr Anuj Gupta

Active
59-60 Thames Street, WindsorSL4 1TX
Born January 1977

Nature of Control

Significant influence or control
Notified 28 Apr 2022

Mr Harash Pal Sethi

Ceased
Cinnabar, Virginia WaterGU25 4NR
Born October 1950

Nature of Control

Significant influence or control
Notified 03 Mar 2021
Ceased 07 Oct 2025

Mr Shaun Yunus Khan

Ceased
Cinnabar, Virginia WaterGU25 4NR
Born October 1982

Nature of Control

Significant influence or control
Notified 03 Mar 2021
Ceased 04 Nov 2024

Mr Sanjay Phillip Rosario D'Costa

Ceased
Cinnabar, Virginia WaterGU25 4NR
Born July 1969

Nature of Control

Significant influence or control
Notified 03 Mar 2021
Ceased 04 Nov 2024

Mr Vik Mehrotra

Ceased
59-60 Thames Street, WindsorSL4 1TX
Born April 1968

Nature of Control

Significant influence or control
Notified 05 Mar 2020
Ceased 18 Apr 2024

Mrs Preeti Ramesh Rathi

Ceased
Thames Street, WindsorSL4 1TX
Born October 1986

Nature of Control

Significant influence or control
Notified 17 Jul 2019
Ceased 03 Dec 2020

Mr Anil Sehgal

Ceased
Thames Street, WindsorSL4 1TX
Born August 1961

Nature of Control

Significant influence or control
Notified 28 May 2019
Ceased 06 Sept 2019

Mr Minhaz Manji

Ceased
382 Kenton Road, HarrowHA3 8DP
Born May 1961

Nature of Control

Significant influence or control
Notified 10 Oct 2018
Ceased 04 Nov 2024

Ms Ratika Puri

Ceased
Thames Street, WindsorSL4 1TX
Born April 1973

Nature of Control

Right to appoint and remove directors
Notified 10 Oct 2018
Ceased 04 Nov 2024

Mr Taher Tayeb

Ceased
Thames Street, WindsorSL4 1TX
Born November 1965

Nature of Control

Significant influence or control
Notified 10 Oct 2018
Ceased 31 Oct 2022

Mr Sidharth Narang

Ceased
Cinnabar, Virginia WaterGU25 4NR
Born April 1979

Nature of Control

Significant influence or control
Notified 10 Oct 2018
Ceased 16 May 2021

Mrs Nina Amin

Ceased
59-60 Thames Street, WindsorSL4 1TX
Born February 1958

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2018
Ceased 17 May 2021

Mr Dinesh Dhamija

Ceased
382 Kenton Road, HarrowHA3 8DP
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2024
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
8 April 2021
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
8 April 2021
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
8 April 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
7 April 2021
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
7 April 2021
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
7 April 2021
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Second Filing Notification Of A Person With Significant Control
4 February 2021
RP04PSC01RP04PSC01
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Incorporation Company
19 September 2014
NEWINCIncorporation