Background WavePink WaveYellow Wave

TILSTONE RETAIL WAREHOUSE LIMITED (10416523)

TILSTONE RETAIL WAREHOUSE LIMITED (10416523) is an active UK company. incorporated on 7 October 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TILSTONE RETAIL WAREHOUSE LIMITED has been registered for 9 years. Current directors include GOENKA, Sumedha, KRAUSE, Peter Christopher, OLSEN, Thomas Anthony Lewis and 3 others.

Company Number
10416523
Status
active
Type
ltd
Incorporated
7 October 2016
Age
9 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOENKA, Sumedha, KRAUSE, Peter Christopher, OLSEN, Thomas Anthony Lewis, PATEL, Anand Jay, PORTER, Nicholas Anthony Robin, TOLLEY, Christopher Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILSTONE RETAIL WAREHOUSE LIMITED

TILSTONE RETAIL WAREHOUSE LIMITED is an active company incorporated on 7 October 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TILSTONE RETAIL WAREHOUSE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10416523

LTD Company

Age

9 Years

Incorporated 7 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

GREENSTONE RETAIL LIMITED
From: 7 October 2016To: 22 December 2016
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 15 December 2022To: 30 May 2025
Beaufort House 51 New North Road Exeter EX4 4EP England
From: 29 March 2018To: 15 December 2022
Gorse Stacks House George Street Chester CH1 3EQ United Kingdom
From: 7 October 2016To: 29 March 2018
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Share Issue
Jan 17
Loan Cleared
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 29 Mar 2018

GOENKA, Sumedha

Active
Berkeley Square, LondonW1J 5AL
Born July 1990
Director
Appointed 09 Sept 2025

KRAUSE, Peter Christopher

Active
Berkeley Square, LondonW1J 5AL
Born January 1986
Director
Appointed 09 Sept 2025

OLSEN, Thomas Anthony Lewis

Active
2 Stockport Exchange, StockportSK1 3GG
Born July 1976
Director
Appointed 10 Oct 2025

PATEL, Anand Jay

Active
Berkeley Square, LondonW1J 5AL
Born December 1995
Director
Appointed 10 Oct 2025

PORTER, Nicholas Anthony Robin

Active
Berkeley Square, LondonW1J 5AL
Born September 1983
Director
Appointed 10 Oct 2025

TOLLEY, Christopher Simon

Active
Berkeley Square, LondonW1J 5AL
Born April 1989
Director
Appointed 10 Oct 2025

BARROW, Stephen William

Resigned
51 New North Road, ExeterEX4 4EP
Born February 1966
Director
Appointed 07 Oct 2016
Resigned 29 Mar 2018

BIRD, Andrew Charles

Resigned
51 Lime Street, LondonEC3M 7DQ
Born April 1962
Director
Appointed 07 Oct 2016
Resigned 09 Sept 2025

HOPE, Simon Richard

Resigned
51 New North Road, ExeterEX4 4EP
Born July 1964
Director
Appointed 07 Oct 2016
Resigned 29 Mar 2018

KIRTON, Neil William

Resigned
51 Lime Street, LondonEC3M 7DQ
Born May 1963
Director
Appointed 29 Mar 2018
Resigned 09 Sept 2025

MAKIN, Paul George

Resigned
51 New North Road, ExeterEX4 4EP
Born April 1972
Director
Appointed 07 Oct 2016
Resigned 29 Mar 2018

PITMAN, Aimee Joan Geraldine

Resigned
51 Lime Street, LondonEC3M 7DQ
Born May 1966
Director
Appointed 29 Mar 2018
Resigned 09 Sept 2025

Persons with significant control

1

51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

60

Replacement Filing Of Director Appointment With Name
13 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 December 2025
AA01Change of Accounting Reference Date
Memorandum Articles
20 November 2025
MAMA
Resolution
20 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 May 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 December 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 March 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 October 2017
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
22 March 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Consolidation
24 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Resolution
8 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Incorporation Company
7 October 2016
NEWINCIncorporation