Background WavePink WaveYellow Wave

TUFTON HOUSE LTD (10535818)

TUFTON HOUSE LTD (10535818) is an active UK company. incorporated on 21 December 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TUFTON HOUSE LTD has been registered for 9 years. Current directors include CARROZZO, Mario Joseph.

Company Number
10535818
Status
active
Type
ltd
Incorporated
21 December 2016
Age
9 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARROZZO, Mario Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUFTON HOUSE LTD

TUFTON HOUSE LTD is an active company incorporated on 21 December 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TUFTON HOUSE LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10535818

LTD Company

Age

9 Years

Incorporated 21 December 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
May 17
Loan Secured
Dec 17
New Owner
Dec 17
Share Issue
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Nov 25
1
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CARROZZO, Mario Joseph

Active
LondonN21 3NA
Born December 1972
Director
Appointed 05 Jun 2025

DEL MASTRO, Cristiano

Resigned
LondonN21 3NA
Born September 1974
Director
Appointed 21 Dec 2016
Resigned 05 Jun 2025

Persons with significant control

5

2 Active
3 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2024
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2024

Mr Mario Joseph Carrozzo

Ceased
123 Croydon High Street, CroydonCR0 0XJ
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2023
Ceased 29 Jan 2024

Mr Abbas Alidina

Ceased
123 Croydon High Street, CroydonCR0 0XJ
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2023
Ceased 29 Jan 2024

Mr Cristiano Del Mastro

Ceased
LondonN21 3NA
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016
Ceased 27 Oct 2025
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 April 2023
PSC04Change of PSC Details
Capital Alter Shares Subdivision
8 April 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 December 2017
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Incorporation Company
21 December 2016
NEWINCIncorporation