Background WavePink WaveYellow Wave

TBSO 1 LIMITED (10726075)

TBSO 1 LIMITED (10726075) is a dissolved UK company. incorporated on 13 April 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TBSO 1 LIMITED has been registered for 8 years. Current directors include EMMERSON, Philip Raymond.

Company Number
10726075
Status
dissolved
Type
ltd
Incorporated
13 April 2017
Age
8 years
Address
4th Floor 24 Old Bond Street, London, W1S 4AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EMMERSON, Philip Raymond
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TBSO 1 LIMITED

TBSO 1 LIMITED is an dissolved company incorporated on 13 April 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TBSO 1 LIMITED was registered 8 years ago.(SIC: 74990)

Status

dissolved

Active since 8 years ago

Company No

10726075

LTD Company

Age

8 Years

Incorporated 13 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 30 January 2024 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 April 2024 (2 years ago)
Submitted on 30 May 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

CLUTTONS NOMINEES II LIMITED
From: 13 April 2017To: 19 June 2024
Contact
Address

4th Floor 24 Old Bond Street Mayfair London, W1S 4AW,

Previous Addresses

Yarnwicke 119-121 Cannon St London EC4N 5AT United Kingdom
From: 9 August 2023To: 21 December 2023
4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom
From: 6 January 2023To: 9 August 2023
Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
From: 12 August 2019To: 6 January 2023
2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom
From: 13 April 2017To: 12 August 2019
Timeline

2 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Dec 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COSSEY COSEC SERVICES LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023

EMMERSON, Philip Raymond

Active
24 Old Bond Street, LondonW1S 4AW
Born August 1971
Director
Appointed 13 Apr 2017

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 13 Apr 2017
Resigned 25 Jan 2023

CAMPBELL, Christopher

Resigned
24 Old Bond Street, LondonW1S 4AW
Born September 1981
Director
Appointed 13 Apr 2017
Resigned 05 Dec 2024

Persons with significant control

2

Mr Philip Raymond Emmerson

Active
24 Old Bond Street, MayfairW1S 4AW
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2017

Christopher Campbell

Active
24 Old Bond Street, LondonW1S 4AW
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Voluntary
4 March 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 December 2024
DS01DS01
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Certificate Change Of Name Company
19 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Incorporation Company
13 April 2017
NEWINCIncorporation