Background WavePink WaveYellow Wave

TILBORNE LIMITED (09940170)

TILBORNE LIMITED (09940170) is an active UK company. incorporated on 7 January 2016. with registered office in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TILBORNE LIMITED has been registered for 10 years. Current directors include BRITTAIN, Michael Richard, HUMPHREYS, Gary.

Company Number
09940170
Status
active
Type
ltd
Incorporated
7 January 2016
Age
10 years
Address
45 Westerham Road, Sevenoaks, TN13 2QB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRITTAIN, Michael Richard, HUMPHREYS, Gary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILBORNE LIMITED

TILBORNE LIMITED is an active company incorporated on 7 January 2016 with the registered office located in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TILBORNE LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09940170

LTD Company

Age

10 Years

Incorporated 7 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

45 Westerham Road Bessels Green Sevenoaks, TN13 2QB,

Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Feb 16
Loan Secured
Apr 19
Loan Secured
Feb 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Joined
Sept 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WEEKS, Rosslyn-Ann

Active
Westerham Road Bessells Green, SevenoaksTN13 2QB
Secretary
Appointed 05 Dec 2022

BRITTAIN, Michael Richard

Active
Westerham Road, SevenoaksTN13 2QB
Born January 1975
Director
Appointed 29 Sept 2022

HUMPHREYS, Gary

Active
Westerham Road, SevenoaksTN13 2QB
Born May 1965
Director
Appointed 07 Jan 2016

PAYNE, Christopher James

Resigned
Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 10 Feb 2016
Resigned 05 Dec 2022

Persons with significant control

1

Mr Gary Humphreys

Active
Westerham Road, SevenoaksTN13 2QB
Born May 1965

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

34

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 March 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Incorporation Company
7 January 2016
NEWINCIncorporation