Background WavePink WaveYellow Wave

TANGLEWOOD SHARED SERVICES LIMITED (09300482)

TANGLEWOOD SHARED SERVICES LIMITED (09300482) is an active UK company. incorporated on 7 November 2014. with registered office in Boston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TANGLEWOOD SHARED SERVICES LIMITED has been registered for 11 years.

Company Number
09300482
Status
active
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
2 Endeavour Park, Boston, PE21 7TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANGLEWOOD SHARED SERVICES LIMITED

TANGLEWOOD SHARED SERVICES LIMITED is an active company incorporated on 7 November 2014 with the registered office located in Boston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TANGLEWOOD SHARED SERVICES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09300482

LTD Company

Age

11 Years

Incorporated 7 November 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

LITTLE BIG FEET LIMITED
From: 16 February 2017To: 9 October 2024
HMC TALBOT LIMITED
From: 7 November 2014To: 16 February 2017
Contact
Address

2 Endeavour Park Boston, PE21 7TQ,

Previous Addresses

Treviot House 186-192 High Road Ilford Essex IG1 1LR
From: 7 November 2014To: 18 November 2021
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Owner Exit
Oct 19
Director Joined
Oct 19
New Owner
Oct 19
Director Left
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Funding Round
Dec 19
Funding Round
Mar 20
Loan Secured
Nov 20
Loan Secured
Sept 21
Loan Secured
Apr 22
Loan Secured
Aug 22
Loan Secured
Aug 23
Owner Exit
May 24
Director Left
May 24
Loan Secured
May 24
Loan Secured
Jul 24
Director Joined
Jun 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
14 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
31 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Resolution
21 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Resolution
16 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 May 2024
MAMA
Memorandum Articles
16 May 2024
MAMA
Notification Of A Person With Significant Control
10 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
23 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 October 2019
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
29 August 2019
AR01AR01
Change Account Reference Date Company Previous Shortened
21 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Resolution
16 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
16 February 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Incorporation Company
7 November 2014
NEWINCIncorporation