Background WavePink WaveYellow Wave

BILLY TANNERY LIMITED (10653455)

BILLY TANNERY LIMITED (10653455) is an active UK company. incorporated on 6 March 2017. with registered office in Guildford. The company operates in the Manufacturing sector, engaged in unknown sic code (15110) and 1 other business activities. BILLY TANNERY LIMITED has been registered for 9 years. Current directors include MILLINGTON, Jack Charles, SALT, Edward John.

Company Number
10653455
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
Castle House, Guildford, GU1 3UW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15110)
Directors
MILLINGTON, Jack Charles, SALT, Edward John
SIC Codes
15110, 47722

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLY TANNERY LIMITED

BILLY TANNERY LIMITED is an active company incorporated on 6 March 2017 with the registered office located in Guildford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15110) and 1 other business activity. BILLY TANNERY LIMITED was registered 9 years ago.(SIC: 15110, 47722)

Status

active

Active since 9 years ago

Company No

10653455

LTD Company

Age

9 Years

Incorporated 6 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Castle House Castle Street Guildford, GU1 3UW,

Previous Addresses

3rd Floor 3 Fitzhardinge Street London W1H 6EF England
From: 16 September 2019To: 13 July 2020
Suite 3, 46 Kneesworth Street Royston SG8 5AQ England
From: 6 March 2017To: 16 September 2019
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Mar 18
Funding Round
Apr 19
Funding Round
Apr 19
Director Joined
Apr 19
Funding Round
Mar 20
Owner Exit
Oct 20
Share Issue
Jun 22
Funding Round
Aug 22
Director Left
Nov 23
Funding Round
May 24
7
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MILLINGTON, Jack Charles

Active
Castle Street, GuildfordGU1 3UW
Born April 1988
Director
Appointed 06 Mar 2017

SALT, Edward John

Active
Castle Street, GuildfordGU1 3UW
Born August 1977
Director
Appointed 10 Apr 2019

HARKER, Rory Alexander Donald

Resigned
Castle Street, GuildfordGU1 3UW
Born April 1988
Director
Appointed 06 Mar 2017
Resigned 17 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Rory Alexander Donald Harker

Ceased
LondonW6 9RW
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Ceased 21 Feb 2020

Mr Jack Charles Millington

Active
Castle Street, GuildfordGU1 3UW
Born April 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 March 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Resolution
29 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Resolution
16 August 2022
RESOLUTIONSResolutions
Memorandum Articles
16 August 2022
MAMA
Capital Alter Shares Subdivision
29 June 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
11 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
19 July 2019
AAMDAAMD
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 April 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Incorporation Company
6 March 2017
NEWINCIncorporation