Background WavePink WaveYellow Wave

TOWERNINE LIMITED (10470969)

TOWERNINE LIMITED (10470969) is an active UK company. incorporated on 9 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TOWERNINE LIMITED has been registered for 9 years. Current directors include CRAVEN, Simon Paul, MORRIS, James Creighton, WAIT, Toby Giles.

Company Number
10470969
Status
active
Type
ltd
Incorporated
9 November 2016
Age
9 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CRAVEN, Simon Paul, MORRIS, James Creighton, WAIT, Toby Giles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWERNINE LIMITED

TOWERNINE LIMITED is an active company incorporated on 9 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TOWERNINE LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10470969

LTD Company

Age

9 Years

Incorporated 9 November 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

Advantage 87 Castle Street Reading Berkshire RG1 7SN England
From: 29 September 2022To: 23 December 2024
1 Fellmongers Path Tower Bridge Road London SE1 3LY England
From: 16 October 2017To: 29 September 2022
C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom
From: 9 November 2016To: 16 October 2017
Timeline

5 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Feb 17
Loan Secured
Apr 17
Loan Cleared
Feb 20
Loan Cleared
Feb 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CRAVEN, Simon Paul

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born September 1971
Director
Appointed 09 Nov 2016

MORRIS, James Creighton

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1971
Director
Appointed 09 Nov 2016

WAIT, Toby Giles

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born July 1968
Director
Appointed 09 Nov 2016

PKF LITTLEJOHN CORPORATE SERVICES LIMITED

Resigned
2nd Floor, 1 Westferry Circus, LondonE14 4HD
Corporate secretary
Appointed 09 Nov 2016
Resigned 11 Oct 2017

Persons with significant control

3

Mr Simon Paul Craven

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2016

Mr James Creighton Morris

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2016

Mr Toby Giles Wait

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
21 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Incorporation Company
9 November 2016
NEWINCIncorporation