Background WavePink WaveYellow Wave

TANNERY STUDIOS LIMITED (09914685)

TANNERY STUDIOS LIMITED (09914685) is an active UK company. incorporated on 14 December 2015. with registered office in Send. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TANNERY STUDIOS LIMITED has been registered for 10 years. Current directors include HAMBURGER, Mark George Edward, HAMBURGER, Michael Patrick, SUTCLIFFE, Tracey Heather.

Company Number
09914685
Status
active
Type
ltd
Incorporated
14 December 2015
Age
10 years
Address
3 Tannery House, Send, GU23 7EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMBURGER, Mark George Edward, HAMBURGER, Michael Patrick, SUTCLIFFE, Tracey Heather
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANNERY STUDIOS LIMITED

TANNERY STUDIOS LIMITED is an active company incorporated on 14 December 2015 with the registered office located in Send. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TANNERY STUDIOS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09914685

LTD Company

Age

10 Years

Incorporated 14 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

3 Tannery House Tannery Lane Send, GU23 7EF,

Timeline

2 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HAMBURGER, Mark George Edward

Active
Tannery Lane, SendGU23 7EF
Born May 1981
Director
Appointed 14 Dec 2015

HAMBURGER, Michael Patrick

Active
Tannery Lane, SendGU23 7EF
Born August 1943
Director
Appointed 14 Dec 2015

SUTCLIFFE, Tracey Heather

Active
Tannery Lane, SendGU23 7EF
Born June 1967
Director
Appointed 09 Jan 2017

Persons with significant control

1

3 Tannery House, WokingGU23 7EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Incorporation Company
14 December 2015
NEWINCIncorporation