Background WavePink WaveYellow Wave

TUDOR JOHN LIMITED (11410130)

TUDOR JOHN LIMITED (11410130) is an active UK company. incorporated on 12 June 2018. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TUDOR JOHN LIMITED has been registered for 7 years. Current directors include DAVIES, Paul Duffield, DAY, Hazel Mary, NELSON, Donald Charles Scott.

Company Number
11410130
Status
active
Type
ltd
Incorporated
12 June 2018
Age
7 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DAVIES, Paul Duffield, DAY, Hazel Mary, NELSON, Donald Charles Scott
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUDOR JOHN LIMITED

TUDOR JOHN LIMITED is an active company incorporated on 12 June 2018 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TUDOR JOHN LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11410130

LTD Company

Age

7 Years

Incorporated 12 June 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 March 2026 (Just now)
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

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

TUDOR JOHN DMN LIMITED
From: 12 June 2018To: 11 June 2019
Contact
Address

Nightingale House 46/48 East Street Epsom, KT17 1HQ,

Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Apr 19
Funding Round
Jul 19
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Secured
Aug 22
Owner Exit
Jun 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

DAVIES, Paul Duffield

Active
46/48 East Street, EpsomKT17 1HQ
Born September 1961
Director
Appointed 12 Jun 2018

DAY, Hazel Mary

Active
46-48 East Street, EpsomKT17 1HQ
Born April 1975
Director
Appointed 17 Apr 2019

NELSON, Donald Charles Scott

Active
46/48 East Street, EpsomKT17 1HQ
Born June 1963
Director
Appointed 12 Jun 2018

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 12 Jun 2019
Ceased 06 May 2025

Mr Paul Duffield Davies

Ceased
46/48 East Street, EpsomKT17 1HQ
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2018
Ceased 30 Sept 2021

Mr Donald Charles Scott Nelson

Ceased
46/48 East Street, EpsomKT17 1HQ
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2018
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

53

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