Background WavePink WaveYellow Wave

TILLER PORTFOLIOS LTD (10234976)

TILLER PORTFOLIOS LTD (10234976) is an active UK company. incorporated on 16 June 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TILLER PORTFOLIOS LTD has been registered for 9 years. Current directors include KIGOZI, Jahmal Michael.

Company Number
10234976
Status
active
Type
ltd
Incorporated
16 June 2016
Age
9 years
Address
6 Beaufort Court, London, SW6 1UA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KIGOZI, Jahmal Michael
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILLER PORTFOLIOS LTD

TILLER PORTFOLIOS LTD is an active company incorporated on 16 June 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TILLER PORTFOLIOS LTD was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10234976

LTD Company

Age

9 Years

Incorporated 16 June 2016

Size

N/A

Accounts

ARD: 30/6

Overdue

4 years overdue

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 22 July 2019 (6 years ago)
Period: 1 July 2018 - 30 June 2019(13 months)
Type: Dormant

Next Due

Due by 30 June 2021
Period: 1 July 2019 - 30 June 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 17 June 2020 (5 years ago)
Submitted on 19 June 2020 (5 years ago)

Next Due

Due by 1 July 2021
For period ending 17 June 2021
Contact
Address

6 Beaufort Court 49 Lillie Road London, SW6 1UA,

Previous Addresses

10 Robinson House Bramley Road London W10 6RW United Kingdom
From: 21 August 2019To: 19 June 2020
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 9 July 2019To: 21 August 2019
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 17 June 2019To: 9 July 2019
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 16 June 2016To: 17 June 2019
Timeline

11 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jun 19
Owner Exit
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KIGOZI, Jahmal Michael

Active
49 Lillie Road, LondonSW6 1UA
Born January 1996
Director
Appointed 16 Jun 2020

CONRAD, Mitchell

Resigned
Bramley Road, LondonW10 6RW
Born October 1992
Director
Appointed 21 Aug 2019
Resigned 16 Jun 2020

THORNTON, Bryan Anthony

Resigned
Bramley Road, LondonW10 6RW
Born July 1955
Director
Appointed 09 Jun 2019
Resigned 21 Aug 2019

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 16 Jun 2016
Resigned 17 Jun 2019

Persons with significant control

3

0 Active
3 Ceased

Cfs Sectaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2019
Ceased 21 Aug 2019

Mr Bryan Thornton

Ceased
Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 09 Jul 2019
Ceased 21 Aug 2019

Peter Valaitis

Ceased
Owston Road, DoncasterDN6 8DA
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2016
Ceased 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

27

Dissolved Compulsory Strike Off Suspended
19 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 August 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Incorporation Company
16 June 2016
NEWINCIncorporation