Background WavePink WaveYellow Wave

TUSMORE COLLECTION LIMITED (12667219)

TUSMORE COLLECTION LIMITED (12667219) is an active UK company. incorporated on 12 June 2020. with registered office in Bicester. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. TUSMORE COLLECTION LIMITED has been registered for 5 years. Current directors include BIRD, Daniel William, HEARD, William John.

Company Number
12667219
Status
active
Type
ltd
Incorporated
12 June 2020
Age
5 years
Address
Estate Office Tusmore Park Estate, Bicester, OX27 7SP
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
BIRD, Daniel William, HEARD, William John
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUSMORE COLLECTION LIMITED

TUSMORE COLLECTION LIMITED is an active company incorporated on 12 June 2020 with the registered office located in Bicester. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. TUSMORE COLLECTION LIMITED was registered 5 years ago.(SIC: 11010)

Status

active

Active since 5 years ago

Company No

12667219

LTD Company

Age

5 Years

Incorporated 12 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Estate Office Tusmore Park Estate Tusmore Park Bicester, OX27 7SP,

Previous Addresses

E7 Welland Business Park Valley Way Market Harborough LE16 7PS England
From: 20 January 2022To: 7 June 2022
Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England
From: 12 June 2020To: 20 January 2022
Timeline

19 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Jul 20
Director Joined
Jul 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BIRD, Daniel William

Active
Tusmore Park Estate, BicesterOX27 7SP
Born March 1986
Director
Appointed 13 Jan 2022

HEARD, William John

Active
Tusmore Park Estate, BicesterOX27 7SP
Born September 1952
Director
Appointed 13 Jan 2022

BIRD, Daniel

Resigned
Ingworth Road, PooleBH12 1JY
Secretary
Appointed 15 Jul 2020
Resigned 13 Jan 2022

WILLIAMS, Kerin

Resigned
Valley Way, Market HarboroughLE16 7PS
Secretary
Appointed 13 Jan 2022
Resigned 24 May 2022

DAY, Richard Joseph

Resigned
Valley Way, Market HarboroughLE16 7PS
Born March 1960
Director
Appointed 14 Jan 2022
Resigned 24 May 2022

GAMBLE, Mark Maurice

Resigned
Valley Way, Market HarboroughLE16 7PS
Born September 1952
Director
Appointed 04 Jan 2022
Resigned 24 May 2022

HEARD, William John

Resigned
Ingworth Road, PooleBH12 1JY
Born September 1952
Director
Appointed 15 Jul 2020
Resigned 05 Mar 2021

HEWITT, David Dennis

Resigned
Ingworth Road, PooleBH12 1JY
Born July 1948
Director
Appointed 05 Mar 2021
Resigned 20 Oct 2021

PORTER-SMITH, Robert Alan

Resigned
Ingworth Road, PooleBH12 1JY
Born April 1956
Director
Appointed 15 Jul 2020
Resigned 04 Jan 2022

SAID, Wafic Rida

Resigned
Ingworth Road, PooleBH12 1JY
Born December 1939
Director
Appointed 15 Jul 2020
Resigned 05 Mar 2021

WILLIAMS, Michael David

Resigned
Ingworth Road, PooleBH12 1JY
Born March 1943
Director
Appointed 12 Jun 2020
Resigned 05 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Tusmore Park Estate, BicesterOX27 7SP

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 01 Jan 2021
Ingworth Road, PooleBH12 1JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2020
Ceased 24 May 2022
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
2 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 November 2020
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
3 August 2020
MAMA
Resolution
28 July 2020
RESOLUTIONSResolutions
Resolution
28 July 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 July 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 July 2020
AP03Appointment of Secretary
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Incorporation Company
12 June 2020
NEWINCIncorporation