Background WavePink WaveYellow Wave

TAMESWELL LTD (09379569)

TAMESWELL LTD (09379569) is an active UK company. incorporated on 8 January 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. TAMESWELL LTD has been registered for 11 years. Current directors include ROTTENBERG, Hirsch.

Company Number
09379569
Status
active
Type
ltd
Incorporated
8 January 2015
Age
11 years
Address
68 Portland Avenue, London, N16 6EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROTTENBERG, Hirsch
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMESWELL LTD

TAMESWELL LTD is an active company incorporated on 8 January 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. TAMESWELL LTD was registered 11 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 11 years ago

Company No

09379569

LTD Company

Age

11 Years

Incorporated 8 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

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

68 Portland Avenue London, N16 6EA,

Previous Addresses

50 Craven Park Road South Tottenahm London N15 6AB
From: 3 November 2015To: 24 October 2022
87 Osbaldeston Road London N16 6NP United Kingdom
From: 15 January 2015To: 3 November 2015
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 8 January 2015To: 15 January 2015
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jan 15
Director Joined
Nov 15
Director Joined
May 20
New Owner
May 20
Owner Exit
Jun 24
Director Left
Jun 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROTTENBERG, Hirsch

Active
Heathland Road, LondonN16 5NH
Born February 1984
Director
Appointed 09 Jan 2015

BECK, Alex

Resigned
Linthorpe Road, LondonN16 5QT
Born November 1971
Director
Appointed 20 May 2020
Resigned 18 Jun 2024

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 08 Jan 2015
Resigned 15 Jan 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Alex Beck

Ceased
Linthorpe Road, LondonN16 5QT
Born November 1971

Nature of Control

Significant influence or control
Notified 20 May 2020
Ceased 18 Jun 2024

Mr Hirsch Rottenberg

Active
Portland Avenue, LondonN16 6EA
Born February 1984

Nature of Control

Significant influence or control
Notified 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Incorporation Company
8 January 2015
NEWINCIncorporation