Background WavePink WaveYellow Wave

TATTON SERVICES LIMITED (12227472)

TATTON SERVICES LIMITED (12227472) is an active UK company. incorporated on 25 September 2019. with registered office in Penrith. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TATTON SERVICES LIMITED has been registered for 6 years. Current directors include AUSTIN, Neil, BROOKS, Henry Randle, DUNNING, Sarah Beatrice and 2 others.

Company Number
12227472
Status
active
Type
ltd
Incorporated
25 September 2019
Age
6 years
Address
Rheged, Penrith, CA11 0DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUSTIN, Neil, BROOKS, Henry Randle, DUNNING, Sarah Beatrice, MCDONALD, Annette, SUBUH, Nabil Subhi Khalil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATTON SERVICES LIMITED

TATTON SERVICES LIMITED is an active company incorporated on 25 September 2019 with the registered office located in Penrith. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TATTON SERVICES LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12227472

LTD Company

Age

6 Years

Incorporated 25 September 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Rheged Redhills Penrith, CA11 0DQ,

Previous Addresses

Westmorland Limited Westmorland Place Orton Penrith Cumbria CA10 3SB United Kingdom
From: 25 September 2019To: 7 September 2021
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Director Left
Aug 22
Director Joined
Feb 23
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

AUSTIN, Neil

Active
Redhills, PenrithCA11 0DQ
Born December 1975
Director
Appointed 09 Feb 2023

BROOKS, Henry Randle

Active
Redhills, PenrithCA11 0DQ
Born August 1980
Director
Appointed 03 Jan 2020

DUNNING, Sarah Beatrice

Active
Redhills, PenrithCA11 0DQ
Born September 1970
Director
Appointed 25 Sept 2019

MCDONALD, Annette

Active
Redhills, PenrithCA11 0DQ
Born March 1965
Director
Appointed 03 Jan 2020

SUBUH, Nabil Subhi Khalil

Active
Redhills, PenrithCA11 0DQ
Born July 1969
Director
Appointed 04 Jun 2025

GRAY, Bryan

Resigned
Westmorland Place, PenrithCA10 3SB
Born June 1953
Director
Appointed 25 Sept 2019
Resigned 30 Jun 2022

KING, Laurence

Resigned
Westmorland Place, PenrithCA10 3SB
Born December 1962
Director
Appointed 25 Sept 2019
Resigned 04 Jun 2025

Persons with significant control

1

Westmorland Place, PenrithCA10 3SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Incorporation Company
25 September 2019
NEWINCIncorporation