Background WavePink WaveYellow Wave

TONBERRY UK LIMITED (11114317)

TONBERRY UK LIMITED (11114317) is an active UK company. incorporated on 15 December 2017. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TONBERRY UK LIMITED has been registered for 8 years. Current directors include DANIELL, Bianca Carmen, FINBSURY CORPORATE SERVICES LIMITED.

Company Number
11114317
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
Elm Park House, Pinner, HA5 3NN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DANIELL, Bianca Carmen, FINBSURY CORPORATE SERVICES LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TONBERRY UK LIMITED

TONBERRY UK LIMITED is an active company incorporated on 15 December 2017 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TONBERRY UK LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11114317

LTD Company

Age

8 Years

Incorporated 15 December 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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Elm Park House Elm Park Court Pinner, HA5 3NN,

Timeline

16 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Dec 20
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Dec 23
Owner Exit
Dec 23
0
Funding
2
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FINSBURY SECRETARIES LIMITED

Active
32 Line Wall Road, GibraltarGX11 1AA
Corporate secretary
Appointed 15 Dec 2017

DANIELL, Bianca Carmen

Active
50 Town Range, GibraltarGX11 1AA
Born July 1978
Director
Appointed 10 Jan 2022

FINBSURY CORPORATE SERVICES LIMITED

Active
32 Line Wall Road, GibraltarGX11 1AA
Corporate director
Appointed 15 Dec 2017

HASSAN, James David

Resigned
Elm Park Court, PinnerHA5 3NN
Born November 1946
Director
Appointed 15 Dec 2017
Resigned 10 Jan 2022

Persons with significant control

10

6 Active
4 Ceased

Mr Benjamin Cuby

Active
50 Town Range, Gibraltar
Born May 1975

Nature of Control

Significant influence or control as trust
Notified 08 Dec 2018

Mr Isaac Moses Benjamin Hassan

Ceased
50 Town Range, Gibraltar
Born August 1982

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018
Ceased 13 Sept 2022

Mr Darren Paul Cortes

Active
50 Town Range, Gibraltar
Born April 1976

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018

Mr James David Hassan

Ceased
50 Town Range, Gibraltar
Born November 1946

Nature of Control

Significant influence or control as trust
Notified 15 Dec 2017
Ceased 28 Mar 2022

Mr Adrian Gerard John Olivero

Ceased
50 Town Range, Gibraltar
Born May 1967

Nature of Control

Significant influence or control as trust
Notified 15 Dec 2017
Ceased 11 Sept 2020
50, Town Range, Gibraltar

Nature of Control

Significant influence or control as firm
Notified 15 Dec 2017
Ceased 15 Dec 2017

Mr David Dennis Cuby

Active
Town Range, Gibraltar
Born May 1948

Nature of Control

Significant influence or control as trust
Notified 15 Dec 2017

Mr Subash Malkani

Active
50 Town Range, Gibraltar
Born May 1955

Nature of Control

Significant influence or control as trust
Notified 15 Dec 2017

Mr William Damian Cid De La Paz

Active
50 Town Range, Gibraltar
Born November 1958

Nature of Control

Significant influence or control as trust
Notified 15 Dec 2017

Mr Maurice Albert Perera

Active
50 Town Range, Gibraltar
Born October 1961

Nature of Control

Significant influence or control as trust
Notified 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
13 August 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 August 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 March 2021
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 March 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Incorporation Company
15 December 2017
NEWINCIncorporation