Background WavePink WaveYellow Wave

TBW GLOBAL LIMITED (11430682)

TBW GLOBAL LIMITED (11430682) is an active UK company. incorporated on 25 June 2018. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. TBW GLOBAL LIMITED has been registered for 7 years. Current directors include GOULD, Joshua, RICE, Mark Oliver.

Company Number
11430682
Status
active
Type
ltd
Incorporated
25 June 2018
Age
7 years
Address
Brainworks, Unit 4, Leeds, LS12 6LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
GOULD, Joshua, RICE, Mark Oliver
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TBW GLOBAL LIMITED

TBW GLOBAL LIMITED is an active company incorporated on 25 June 2018 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. TBW GLOBAL LIMITED was registered 7 years ago.(SIC: 74300)

Status

active

Active since 7 years ago

Company No

11430682

LTD Company

Age

7 Years

Incorporated 25 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Brainworks, Unit 4 Royds Close Leeds, LS12 6LL,

Previous Addresses

Link Up House Ring Road Lower Wortley Leeds West Yorkshire LS12 6AB England
From: 19 November 2018To: 17 August 2021
The Brainworks, 4 Royds Close Leeds West Yorkshire LS12 6LL United Kingdom
From: 25 June 2018To: 19 November 2018
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Aug 18
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Mar 19
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GOULD, Joshua

Active
Ring Road, LeedsLS12 6AB
Born January 1984
Director
Appointed 25 Jun 2018

RICE, Mark Oliver

Active
Royds Close, LeedsLS12 6LL
Born January 1979
Director
Appointed 01 Jan 2024

ARKAN, Ali Nihat

Resigned
Ring Road, LeedsLS12 6AB
Secretary
Appointed 26 Apr 2019
Resigned 17 Jul 2019

DALEY, Mark Andrew

Resigned
Royds Close, LeedsLS12 6LL
Secretary
Appointed 04 Aug 2021
Resigned 28 Dec 2023

GOULD, Laurence Jeremy

Resigned
Ring Road, LeedsLS12 6AB
Secretary
Appointed 25 Jun 2018
Resigned 07 Jan 2019

GRIFFITHS, Hazel Jayne

Resigned
Ring Road, LeedsLS12 6AB
Secretary
Appointed 12 Aug 2019
Resigned 13 Feb 2020

MILLS, Marcus Lee

Resigned
Ring Road, LeedsLS12 6AB
Secretary
Appointed 06 Aug 2018
Resigned 26 Apr 2019

RICHES, Clare

Resigned
Ring Road, LeedsLS12 6AB
Secretary
Appointed 13 Feb 2020
Resigned 04 Aug 2021

RICHES, Clare Anne

Resigned
Ring Road, LeedsLS12 6AB
Secretary
Appointed 17 Jul 2019
Resigned 12 Aug 2019

DALEY, Mark Andrew

Resigned
Royds Close, LeedsLS12 6LL
Born October 1971
Director
Appointed 04 Aug 2021
Resigned 28 Dec 2023

GOULD, Laurence Jeremy

Resigned
Ring Road, LeedsLS12 6AB
Born May 1952
Director
Appointed 25 Jun 2018
Resigned 04 Aug 2021

GOULD, Michele

Resigned
Ring Road, LeedsLS12 6AB
Born April 1962
Director
Appointed 25 Jun 2018
Resigned 04 Aug 2021

GRIFFITHS, Hazel Jayne

Resigned
Ring Road, LeedsLS12 6AB
Born January 1982
Director
Appointed 12 Aug 2019
Resigned 13 Feb 2020

LIGHTOWLER, Andrew Graham

Resigned
Ring Road, LeedsLS12 6AB
Born October 1975
Director
Appointed 10 Mar 2020
Resigned 01 Mar 2024

MILLS, Marcus Lee

Resigned
Ring Road, LeedsLS12 6AB
Born January 1974
Director
Appointed 06 Aug 2018
Resigned 18 Feb 2019

RICHES, Clare Anne

Resigned
Ring Road, LeedsLS12 6AB
Born November 1984
Director
Appointed 31 Jan 2019
Resigned 04 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
Wortley Ring Road, LeedsLS12 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2019

Mr Laurence Jeremy Gould

Ceased
Ring Road, LeedsLS12 6AB
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2018
Ceased 18 Mar 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Memorandum Articles
25 August 2021
MAMA
Resolution
25 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
18 November 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Incorporation Company
25 June 2018
NEWINCIncorporation