Background WavePink WaveYellow Wave

TISH PRESS & COMPANY KGE LIMITED (11266092)

TISH PRESS & COMPANY KGE LIMITED (11266092) is an active UK company. incorporated on 20 March 2018. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TISH PRESS & COMPANY KGE LIMITED has been registered for 8 years. Current directors include GAETE, Andrew Claudio, HORNSEY, Ian Henry James.

Company Number
11266092
Status
active
Type
ltd
Incorporated
20 March 2018
Age
8 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GAETE, Andrew Claudio, HORNSEY, Ian Henry James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TISH PRESS & COMPANY KGE LIMITED

TISH PRESS & COMPANY KGE LIMITED is an active company incorporated on 20 March 2018 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TISH PRESS & COMPANY KGE LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11266092

LTD Company

Age

8 Years

Incorporated 20 March 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Business Hub, Ground Floor 5 Rayleigh Road Brentwood Essex CM13 1AB England
From: 17 August 2022To: 21 June 2023
27 Cambridge Park Wanstead London E11 2PU England
From: 20 March 2018To: 17 August 2022
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Apr 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Jul 22
Loan Secured
Aug 22
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jun 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GAETE, Andrew Claudio

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1982
Director
Appointed 10 Jun 2024

HORNSEY, Ian Henry James

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born July 1963
Director
Appointed 06 Jan 2025

FFRENCH, Alexander Ewart Hay

Resigned
5 Rayleigh Road, BrentwoodCM13 1AB
Born December 1980
Director
Appointed 08 Jul 2022
Resigned 06 Jan 2025

LANGLEY, Nicholas

Resigned
5 Rayleigh Road, BrentwoodCM13 1AB
Born December 1961
Director
Appointed 20 Mar 2018
Resigned 31 May 2024

OLLEY, Daren Thomas

Resigned
5 Rayleigh Road, BrentwoodCM13 1AB
Born September 1963
Director
Appointed 20 Mar 2018
Resigned 31 May 2024

Persons with significant control

4

1 Active
3 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Becket House, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Nicholas Langley

Ceased
WansteadE11 2PU
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2018
Ceased 01 Jun 2019

Mr Daren Thomas Olley

Ceased
WansteadE11 2PU
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

68

Resolution
12 March 2026
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Audit Exemption Subsiduary
9 March 2026
AAMDAAMD
Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Resolution
7 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2023
AAAnnual Accounts
Legacy
2 March 2023
PARENT_ACCPARENT_ACC
Legacy
2 March 2023
AGREEMENT2AGREEMENT2
Legacy
2 March 2023
GUARANTEE2GUARANTEE2
Capital Variation Of Rights Attached To Shares
8 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Memorandum Articles
15 August 2022
MAMA
Resolution
12 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
18 July 2022
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Memorandum Articles
31 January 2022
MAMA
Resolution
31 January 2022
RESOLUTIONSResolutions
Resolution
31 January 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 April 2021
RP04CS01RP04CS01
Capital Name Of Class Of Shares
8 March 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 August 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Incorporation Company
20 March 2018
NEWINCIncorporation