Background WavePink WaveYellow Wave

TUKI LTD (11087418)

TUKI LTD (11087418) is an active UK company. incorporated on 29 November 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. TUKI LTD has been registered for 8 years. Current directors include DHAMIJA, Udai, Mr., MENNELL, Matthew Shane, Mr..

Company Number
11087418
Status
active
Type
ltd
Incorporated
29 November 2017
Age
8 years
Address
2-4 Redcliffe Gardens, London, SW10 9EU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DHAMIJA, Udai, Mr., MENNELL, Matthew Shane, Mr.
SIC Codes
62012, 62090, 78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUKI LTD

TUKI LTD is an active company incorporated on 29 November 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. TUKI LTD was registered 8 years ago.(SIC: 62012, 62090, 78200, 78300)

Status

active

Active since 8 years ago

Company No

11087418

LTD Company

Age

8 Years

Incorporated 29 November 2017

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

2-4 Redcliffe Gardens Flat 1 London, SW10 9EU,

Previous Addresses

Flat 2, 60 Stanhope Gardens London SW7 5RF United Kingdom
From: 29 November 2017To: 1 September 2023
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Feb 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Joined
Oct 21
Director Left
Aug 23
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DHAMIJA, Udai, Mr.

Active
Montrell Road, LondonSW2 4QB
Born April 1988
Director
Appointed 13 Feb 2020

MENNELL, Matthew Shane, Mr.

Active
Dorset Road, Tunbridge WellsTN2 5AR
Born March 1988
Director
Appointed 04 Oct 2021

DHAMIJA, Ritika Aiysha, Ms.

Resigned
Stanhope Gardens, LondonSW7 5RF
Born January 1984
Director
Appointed 29 Nov 2017
Resigned 01 Sept 2023

Persons with significant control

1

Mr Udai Dhamija

Active
Redcliffe Gardens, LondonSW10 9EU
Born April 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Incorporation Company
29 November 2017
NEWINCIncorporation