Background WavePink WaveYellow Wave

TALLWOOD INVESTMENTS LTD (10664898)

TALLWOOD INVESTMENTS LTD (10664898) is an active UK company. incorporated on 10 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TALLWOOD INVESTMENTS LTD has been registered for 9 years. Current directors include BUTE, Serena Solitaire, CRICHTON-STUART, Anthony, Lord, CRICHTON-STUART, Sophia Anne and 1 others.

Company Number
10664898
Status
active
Type
ltd
Incorporated
10 March 2017
Age
9 years
Address
146-148 Clerkenwell Road, London, EC1R 5DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BUTE, Serena Solitaire, CRICHTON-STUART, Anthony, Lord, CRICHTON-STUART, Sophia Anne, JENKINS, Stephen
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALLWOOD INVESTMENTS LTD

TALLWOOD INVESTMENTS LTD is an active company incorporated on 10 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TALLWOOD INVESTMENTS LTD was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10664898

LTD Company

Age

9 Years

Incorporated 10 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 26 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

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

146-148 Clerkenwell Road 2nd Floor London, EC1R 5DG,

Previous Addresses

Crowne House 5th Floor 56-58 Southwark Street London SE1 1UN United Kingdom
From: 10 March 2017To: 17 November 2021
Timeline

9 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Mar 19
Director Left
May 21
Director Joined
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
New Owner
Jun 22
Owner Exit
Jun 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BUTE, Serena Solitaire

Active
Clerkenwell Road, LondonEC1R 5DG
Born December 1959
Director
Appointed 05 Jul 2021

CRICHTON-STUART, Anthony, Lord

Active
Clerkenwell Road, LondonEC1R 5DG
Born May 1961
Director
Appointed 05 Jul 2021

CRICHTON-STUART, Sophia Anne

Active
Clerkenwell Road, LondonEC1R 5DG
Born February 1956
Director
Appointed 05 Jul 2021

JENKINS, Stephen

Active
Clerkenwell Road, LondonEC1R 5DG
Born June 1956
Director
Appointed 10 May 2021

HARDING, Chiquita

Resigned
Clerkenwell Road, LondonEC1R 5DG
Secretary
Appointed 10 Mar 2017
Resigned 27 Mar 2023

BUTE, John Colum

Resigned
5th Floor, LondonSE1 1UN
Born April 1958
Director
Appointed 10 Mar 2017
Resigned 22 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Serena Solitaire Bute

Active
Clerkenwell Road, LondonEC1R 5DG
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2022

Marquess Of Bute John Colum Bute

Ceased
Clerkenwell Road, LondonEC1R 5DG
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2017
Ceased 12 May 2022
Fundings
Financials
Latest Activities

Filing History

34

Resolution
20 December 2025
RESOLUTIONSResolutions
Memorandum Articles
20 December 2025
MAMA
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2022
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
22 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Incorporation Company
10 March 2017
NEWINCIncorporation