Background WavePink WaveYellow Wave

TEGLA FURNITURE COMPANY LIMITED (10678590)

TEGLA FURNITURE COMPANY LIMITED (10678590) is an active UK company. incorporated on 20 March 2017. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (31020) and 2 other business activities. TEGLA FURNITURE COMPANY LIMITED has been registered for 9 years. Current directors include WILBRAHAM, Andrea Clare, WILBRAHAM, Richard Mark.

Company Number
10678590
Status
active
Type
ltd
Incorporated
20 March 2017
Age
9 years
Address
Tegla Furniture Company Ruthin Road, Wrexham, LL11 3AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
WILBRAHAM, Andrea Clare, WILBRAHAM, Richard Mark
SIC Codes
31020, 31090, 47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEGLA FURNITURE COMPANY LIMITED

TEGLA FURNITURE COMPANY LIMITED is an active company incorporated on 20 March 2017 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020) and 2 other business activities. TEGLA FURNITURE COMPANY LIMITED was registered 9 years ago.(SIC: 31020, 31090, 47599)

Status

active

Active since 9 years ago

Company No

10678590

LTD Company

Age

9 Years

Incorporated 20 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

KITCHEN STREET LIMITED
From: 20 March 2017To: 9 April 2018
Contact
Address

Tegla Furniture Company Ruthin Road Llandegla Wrexham, LL11 3AB,

Previous Addresses

Suite 7, 43 White Friars Chester CH1 1AD United Kingdom
From: 20 March 2017To: 6 April 2018
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Feb 18
Funding Round
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Owner Exit
Jan 19
Director Left
Jan 19
New Owner
Apr 19
Owner Exit
Oct 21
Loan Cleared
Dec 21
Director Joined
Oct 22
Loan Cleared
Nov 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WILBRAHAM, Andrea Clare

Active
Ruthin Road, WrexhamLL11 3AB
Born January 1976
Director
Appointed 11 Oct 2022

WILBRAHAM, Richard Mark

Active
Ruthin Road, WrexhamLL11 3AB
Born December 1968
Director
Appointed 09 Feb 2018

DOAK, James Ian Stephen

Resigned
Ruthin Road, WrexhamLL11 3AB
Born December 1972
Director
Appointed 20 Mar 2017
Resigned 29 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
Road, WrexhamLL11 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2021

Mr Richard Mark Wilbraham

Ceased
Ruthin Road, WrexhamLL11 3AB
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2019
Ceased 25 Oct 2021

Mr James Ian Stephen Doak

Ceased
Ruthin Road, WrexhamLL11 3AB
Born December 1972

Nature of Control

Significant influence or control
Notified 20 Mar 2017
Ceased 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2018
MR01Registration of a Charge
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Resolution
9 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Incorporation Company
20 March 2017
NEWINCIncorporation