Background WavePink WaveYellow Wave

THE BRANDED TILE COMPANY LIMITED (11830162)

THE BRANDED TILE COMPANY LIMITED (11830162) is an active UK company. incorporated on 15 February 2019. with registered office in Newark. The company operates in the Manufacturing sector, engaged in unknown sic code (23310). THE BRANDED TILE COMPANY LIMITED has been registered for 7 years. Current directors include CHATER, John James.

Company Number
11830162
Status
active
Type
ltd
Incorporated
15 February 2019
Age
7 years
Address
Halifax Court Suite 12 Cross Lane, Newark, NG24 3JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23310)
Directors
CHATER, John James
SIC Codes
23310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRANDED TILE COMPANY LIMITED

THE BRANDED TILE COMPANY LIMITED is an active company incorporated on 15 February 2019 with the registered office located in Newark. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23310). THE BRANDED TILE COMPANY LIMITED was registered 7 years ago.(SIC: 23310)

Status

active

Active since 7 years ago

Company No

11830162

LTD Company

Age

7 Years

Incorporated 15 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

Halifax Court Suite 12 Cross Lane Fernwood Newark, NG24 3JP,

Previous Addresses

33 Carnell Lane Fernwood Newark NG24 3FS United Kingdom
From: 15 February 2019To: 2 July 2020
Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Feb 20
Director Left
Jan 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHATER, John James

Active
Cross Lane, NewarkNG24 3JP
Born February 1971
Director
Appointed 15 Feb 2019

DALEY, Clive Frederick

Resigned
Cross Lane, NewarkNG24 3JP
Born November 1967
Director
Appointed 17 Feb 2020
Resigned 31 Dec 2020

Persons with significant control

1

Mr John James Chater

Active
Cross Lane, NewarkNG24 3JP
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Incorporation Company
15 February 2019
NEWINCIncorporation