Background WavePink WaveYellow Wave

TILSTONE RADWAY LIMITED (11083224)

TILSTONE RADWAY LIMITED (11083224) is an active UK company. incorporated on 27 November 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TILSTONE RADWAY LIMITED has been registered for 8 years. Current directors include BRIAN, Charles Thibaut Olivier Augustin, CAREY, Julian Roger, GOENKA, Sumedha and 7 others.

Company Number
11083224
Status
active
Type
ltd
Incorporated
27 November 2017
Age
8 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRIAN, Charles Thibaut Olivier Augustin, CAREY, Julian Roger, GOENKA, Sumedha, KRAUSE, Peter Christopher, LUTTON, William Logan Cameron, OLSEN, Thomas Anthony Lewis, PATEL, Anand Jay, PORTER, Nicholas Anthony Robin, ROSS, Francis Simon, TOLLEY, Christopher Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILSTONE RADWAY LIMITED

TILSTONE RADWAY LIMITED is an active company incorporated on 27 November 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TILSTONE RADWAY LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11083224

LTD Company

Age

8 Years

Incorporated 27 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

QUANTUM NORTH LIMITED
From: 27 November 2017To: 26 May 2020
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 15 December 2022To: 30 May 2025
Beaufort House 51 New North Road Exeter Devon EX4 4EP
From: 27 November 2017To: 15 December 2022
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Mar 22
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Dec 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

11 Active
5 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 27 Nov 2017

BRIAN, Charles Thibaut Olivier Augustin

Active
Berkeley Square, LondonW1J 5AL
Born September 1992
Director
Appointed 10 Oct 2025

CAREY, Julian Roger

Active
2 Stockport Exchange, StockportSK1 3GG
Born June 1981
Director
Appointed 10 Oct 2025

GOENKA, Sumedha

Active
Berkeley Square, LondonW1J 5AL
Born July 1990
Director
Appointed 09 Sept 2025

KRAUSE, Peter Christopher

Active
Berkeley Square, LondonW1J 5AL
Born January 1986
Director
Appointed 09 Sept 2025

LUTTON, William Logan Cameron

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1987
Director
Appointed 10 Oct 2025

OLSEN, Thomas Anthony Lewis

Active
2 Stockport Exchange, StockportSK1 3GG
Born July 1976
Director
Appointed 10 Oct 2025

PATEL, Anand Jay

Active
Berkeley Square, LondonW1J 5AL
Born December 1995
Director
Appointed 10 Oct 2025

PORTER, Nicholas Anthony Robin

Active
Berkeley Square, LondonW1J 5AL
Born September 1983
Director
Appointed 10 Oct 2025

ROSS, Francis Simon

Active
2 Stockport Exchange, StockportSK1 3GG
Born October 1987
Director
Appointed 14 Oct 2025

TOLLEY, Christopher Simon

Active
Berkeley Square, LondonW1J 5AL
Born April 1989
Director
Appointed 10 Oct 2025

BIRD, Andrew Charles

Resigned
51 Lime Street, LondonEC3M 7DQ
Born April 1962
Director
Appointed 27 Nov 2017
Resigned 09 Sept 2025

GREENSLADE, Peter Donald

Resigned
51 Lime Street, LondonEC3M 7DQ
Born November 1957
Director
Appointed 27 Nov 2017
Resigned 09 Sept 2025

KIRTON, Neil William

Resigned
51 Lime Street, LondonEC3M 7DQ
Born May 1963
Director
Appointed 27 Nov 2017
Resigned 09 Sept 2025

MAKIN, Paul George

Resigned
51 Lime Street, LondonEC3M 7DQ
Born April 1972
Director
Appointed 27 Nov 2017
Resigned 09 Sept 2025

PITMAN, Aimee Joan Geraldine

Resigned
51 Lime Street, LondonEC3M 7DQ
Born May 1966
Director
Appointed 27 Nov 2017
Resigned 09 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022
51 New North Road, ExeterEX4 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2017
Ceased 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Memorandum Articles
28 November 2025
MAMA
Resolution
28 November 2025
RESOLUTIONSResolutions
Memorandum Articles
20 November 2025
MAMA
Resolution
20 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 May 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 December 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Certificate Change Of Name Company
26 May 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2017
NEWINCIncorporation