Background WavePink WaveYellow Wave

TBW NO.1 LIMITED (09523877)

TBW NO.1 LIMITED (09523877) is an active UK company. incorporated on 2 April 2015. with registered office in Nottinghamshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TBW NO.1 LIMITED has been registered for 11 years. Current directors include LEE, Joanne Catherine, LEE, Ross Joseph, LEE, Ross Andrew.

Company Number
09523877
Status
active
Type
ltd
Incorporated
2 April 2015
Age
11 years
Address
Telford Drive, Nottinghamshire, NG24 2DX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEE, Joanne Catherine, LEE, Ross Joseph, LEE, Ross Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TBW NO.1 LIMITED

TBW NO.1 LIMITED is an active company incorporated on 2 April 2015 with the registered office located in Nottinghamshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TBW NO.1 LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09523877

LTD Company

Age

11 Years

Incorporated 2 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

THE BARCODE WAREHOUSE GROUP LIMITED
From: 23 April 2015To: 9 December 2021
AGHOCO 1293 LIMITED
From: 2 April 2015To: 23 April 2015
Contact
Address

Telford Drive Newark Nottinghamshire, NG24 2DX,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 2 April 2015To: 9 July 2015
Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jul 15
Funding Round
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
May 16
Loan Secured
Dec 16
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LEE, Joanne Catherine

Active
Newark, NottinghamshireNG24 2DX
Born April 1969
Director
Appointed 01 Feb 2024

LEE, Ross Joseph

Active
Newark, NottinghamshireNG24 2DX
Born June 1984
Director
Appointed 01 Feb 2024

LEE, Ross Andrew

Active
Newark, NottinghamshireNG24 2DX
Born April 1948
Director
Appointed 01 Jul 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 02 Apr 2015
Resigned 26 May 2015

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 02 Apr 2015
Resigned 26 May 2015

LEE, Maureen Anne

Resigned
Newark, NottinghamshireNG24 2DX
Born April 1948
Director
Appointed 01 Jul 2015
Resigned 01 Feb 2016

MUTTON, Kevan Ian

Resigned
Newark, NottinghamshireNG24 2DX
Born September 1966
Director
Appointed 01 Feb 2016
Resigned 01 Feb 2024

STANIFORTH, Richard William

Resigned
Newark, NottinghamshireNG24 2DX
Born February 1968
Director
Appointed 01 Feb 2016
Resigned 29 Feb 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 02 Apr 2015
Resigned 26 May 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 02 Apr 2015
Resigned 26 May 2015

Persons with significant control

4

1 Active
3 Ceased
Newark, NottinghamshireNG24 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2021
Ceased 08 Apr 2021
Newark, NottinghamshireNG24 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2021

Mrs Maureen Anne Lee

Ceased
Newark, NottinghamshireNG24 2DX
Born April 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 08 Apr 2021

Mr Ross Andrew Lee

Ceased
Newark, NottinghamshireNG24 2DX
Born April 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 08 Apr 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
9 December 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Resolution
9 July 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Certificate Change Of Name Company
23 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 2015
NEWINCIncorporation