Background WavePink WaveYellow Wave

TJW HOLDINGS LIMITED (12370847)

TJW HOLDINGS LIMITED (12370847) is an active UK company. incorporated on 19 December 2019. with registered office in Cranleigh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TJW HOLDINGS LIMITED has been registered for 6 years. Current directors include WILSON, Timothy James.

Company Number
12370847
Status
active
Type
ltd
Incorporated
19 December 2019
Age
6 years
Address
3 Bank Buildings, Cranleigh, GU6 8BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILSON, Timothy James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TJW HOLDINGS LIMITED

TJW HOLDINGS LIMITED is an active company incorporated on 19 December 2019 with the registered office located in Cranleigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TJW HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12370847

LTD Company

Age

6 Years

Incorporated 19 December 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

3 Bank Buildings 149 High Street Cranleigh, GU6 8BB,

Previous Addresses

Hamilton Office Park 31 High View Close Leicester LE4 9LJ England
From: 19 December 2019To: 22 January 2021
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Mar 20
Funding Round
Mar 20
Owner Exit
Mar 20
New Owner
Feb 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

WILSON, Timothy James

Active
Hangleton Lane Ferring, WorthingBN12 6PP
Born November 1979
Director
Appointed 19 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Kathryn Helen Wilson

Active
149 High Street, CranleighGU6 8BB
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2020

Mrs Kathryn Helen Wilson

Ceased
Hangleton Lane Ferring, WorthingBN12 6PP
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2019
Ceased 19 Dec 2019

Mr Timothy James Wilson

Active
Hangleton Lane Ferring, WorthingBN12 6PP
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
3 February 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
2 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Incorporation Company
19 December 2019
NEWINCIncorporation