Background WavePink WaveYellow Wave

TVWW LIMITED (11038011)

TVWW LIMITED (11038011) is an active UK company. incorporated on 30 October 2017. with registered office in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TVWW LIMITED has been registered for 8 years. Current directors include CLELAND-BOGLE, Ryan Michael, WAGSTER, Adam Craig Edward, UNITING AMBITION GROUP LIMITED.

Company Number
11038011
Status
active
Type
ltd
Incorporated
30 October 2017
Age
8 years
Address
11 Ducketts Wharf, Bishop's Stortford, CM23 3AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLELAND-BOGLE, Ryan Michael, WAGSTER, Adam Craig Edward, UNITING AMBITION GROUP LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TVWW LIMITED

TVWW LIMITED is an active company incorporated on 30 October 2017 with the registered office located in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TVWW LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11038011

LTD Company

Age

8 Years

Incorporated 30 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

11 Ducketts Wharf Bishop's Stortford, CM23 3AR,

Previous Addresses

157-197 Buckingham Palace Road London SW1W 9SP England
From: 18 April 2023To: 25 July 2024
Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
From: 3 January 2018To: 18 April 2023
Neat House 84 Eccleston Square London SW1V 1LP England
From: 2 January 2018To: 3 January 2018
7 Grosvenor Gardens London SW1W 0BD United Kingdom
From: 30 October 2017To: 2 January 2018
Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Jan 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Loan Secured
May 20
Owner Exit
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Jan 25
Loan Secured
Jan 25
Loan Cleared
Feb 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CLELAND-BOGLE, Ryan Michael

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born June 1978
Director
Appointed 30 Oct 2017

WAGSTER, Adam Craig Edward

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born September 1974
Director
Appointed 31 Oct 2017

UNITING AMBITION GROUP LIMITED

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Corporate director
Appointed 01 Mar 2021

AXON, David Carl

Resigned
Keele University Science & Business Park, StaffordshireST5 5NH
Born September 1973
Director
Appointed 30 Nov 2017
Resigned 24 Jan 2019

DIXON, Simon

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born October 1973
Director
Appointed 01 Oct 2018
Resigned 15 Jan 2020

FRANCE, Melissa Jane

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born March 1975
Director
Appointed 30 Oct 2017
Resigned 13 Sept 2018

HOLMES, Lisa Jane

Resigned
Keele University Science & Business Park, StaffordshireST5 5NH
Born March 1973
Director
Appointed 30 Nov 2017
Resigned 31 Dec 2018

QUINLAN, Paul

Resigned
Keele University Science & Business Park, StaffordshireST5 5NH
Born July 1963
Director
Appointed 30 Nov 2017
Resigned 17 Dec 2019

WHITE, David Matthew

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born July 1979
Director
Appointed 31 Oct 2017
Resigned 29 Jun 2018

TEMPTING VENTURES LIMITED

Resigned
Thomas House, LondonSW1V 1PX
Corporate director
Appointed 30 Oct 2017
Resigned 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Ducketts Wharf, Bishop's StortfordCM23 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2020
Eccleston Square, LondonSW1V 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 30 Oct 2017
Ceased 23 Jan 2020
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
25 July 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
26 October 2023
AAMDAAMD
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
28 April 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 March 2021
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
23 March 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
8 March 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
12 November 2018
CH02Change of Corporate Director Details
Change To A Person With Significant Control
12 November 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 October 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Legacy
9 March 2018
RPCH01RPCH01
Change Corporate Director Company With Change Date
15 February 2018
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Resolution
3 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Incorporation Company
30 October 2017
NEWINCIncorporation