Background WavePink WaveYellow Wave

TUSHINGHAM SALES LIMITED (10176945)

TUSHINGHAM SALES LIMITED (10176945) is an active UK company. incorporated on 12 May 2016. with registered office in Totnes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). TUSHINGHAM SALES LIMITED has been registered for 9 years. Current directors include CALLOW, Helen Carlene, HIBBARD, John David.

Company Number
10176945
Status
active
Type
ltd
Incorporated
12 May 2016
Age
9 years
Address
Unit B, Totnes, TQ9 7LQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
CALLOW, Helen Carlene, HIBBARD, John David
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUSHINGHAM SALES LIMITED

TUSHINGHAM SALES LIMITED is an active company incorporated on 12 May 2016 with the registered office located in Totnes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). TUSHINGHAM SALES LIMITED was registered 9 years ago.(SIC: 46760)

Status

active

Active since 9 years ago

Company No

10176945

LTD Company

Age

9 Years

Incorporated 12 May 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 September 2023 - 30 September 2024(14 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Unit B Halwell Business Park Totnes, TQ9 7LQ,

Timeline

17 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Left
Feb 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CALLOW, Helen Carlene

Active
Halwell Business Park, TotnesTQ9 7LQ
Born August 1978
Director
Appointed 24 Jan 2017

HIBBARD, John David

Active
Halwell Business Park, TotnesTQ9 7LQ
Born March 1977
Director
Appointed 24 Jan 2017

TUSHINGHAM, Roger

Resigned
East Allington, TotnesTQ9 7QH
Born June 1954
Director
Appointed 12 May 2016
Resigned 31 Jan 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Roger Tushingham

Ceased
Halwell Business Park, TotnesTQ9 7LQ
Born June 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 12 May 2016
Ceased 31 Jan 2020

Mr David Hackford

Ceased
Halwell Business Park, TotnesTQ9 7LQ
Born March 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 12 May 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
6 July 2023
AAMDAAMD
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 October 2020
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Extended
31 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2016
NEWINCIncorporation