Background WavePink WaveYellow Wave

16 TINWORTH STREET (RESIDENTIAL) LIMITED (11470835)

16 TINWORTH STREET (RESIDENTIAL) LIMITED (11470835) is an active UK company. incorporated on 18 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 16 TINWORTH STREET (RESIDENTIAL) LIMITED has been registered for 7 years. Current directors include FULLER, David Francis, MILLET, Alain Gustave Paul, STOKES, Henry Armstrong Allen and 1 others.

Company Number
11470835
Status
active
Type
ltd
Incorporated
18 July 2018
Age
7 years
Address
16 Tinworth Street Tinworth Street, London, SE11 5AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FULLER, David Francis, MILLET, Alain Gustave Paul, STOKES, Henry Armstrong Allen, WIDLUND, Fredrik Jonas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16 TINWORTH STREET (RESIDENTIAL) LIMITED

16 TINWORTH STREET (RESIDENTIAL) LIMITED is an active company incorporated on 18 July 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 16 TINWORTH STREET (RESIDENTIAL) LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11470835

LTD Company

Age

7 Years

Incorporated 18 July 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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

16 Tinworth Street Tinworth Street London, SE11 5AL,

Previous Addresses

12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England
From: 18 July 2018To: 16 August 2018
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Oct 23
Capital Update
Oct 23
Loan Secured
Oct 23
Owner Exit
Nov 23
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FULLER, David Francis

Active
Tinworth Street, LondonSE11 5AL
Secretary
Appointed 18 Jul 2018

FULLER, David Francis

Active
Tinworth Street, LondonSE11 5AL
Born April 1977
Director
Appointed 01 Jul 2021

MILLET, Alain Gustave Paul

Active
Tinworth Street, LondonSE11 5AL
Born January 1968
Director
Appointed 18 Jul 2018

STOKES, Henry Armstrong Allen

Active
Tinworth Street, LondonSE11 5AL
Born August 1974
Director
Appointed 05 Jan 2026

WIDLUND, Fredrik Jonas

Active
Tinworth Street, LondonSE11 5AL
Born March 1968
Director
Appointed 18 Jul 2018

KIRKMAN, Andrew Michael David

Resigned
Tinworth Street, LondonSE11 5AL
Born July 1972
Director
Appointed 01 Jul 2019
Resigned 05 Jan 2026

KLOTZ, Erik Henry, Mrd

Resigned
Tinworth Street, LondonSE11 5AL
Born November 1944
Director
Appointed 18 Jul 2018
Resigned 14 Aug 2019

WHITELEY, John Howard

Resigned
Tinworth Street, LondonSE11 5AL
Born November 1958
Director
Appointed 18 Jul 2018
Resigned 30 Jun 2019

WIGZELL, Simon Laborda

Resigned
Tinworth Street, LondonSE11 5AL
Born June 1968
Director
Appointed 18 Jul 2018
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Tinworth Street, LondonSE11 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2023
3 Albert Embankment, LondonSE1 7SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jul 2018
Ceased 02 Oct 2023
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 November 2023
RESOLUTIONSResolutions
Memorandum Articles
2 November 2023
MAMA
Resolution
2 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
11 October 2023
SH19Statement of Capital
Legacy
11 October 2023
CAP-SSCAP-SS
Resolution
11 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Incorporation Company
18 July 2018
NEWINCIncorporation