Background WavePink WaveYellow Wave

TIE TRUSTEES LIMITED (12982152)

TIE TRUSTEES LIMITED (12982152) is an active UK company. incorporated on 28 October 2020. with registered office in Tring. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TIE TRUSTEES LIMITED has been registered for 5 years. Current directors include ELLINGHAM, David Thomas, POULSON, Marc Rupert, SORACE, Helen Jane.

Company Number
12982152
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 2020
Age
5 years
Address
Honours Building, Tring, HP23 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELLINGHAM, David Thomas, POULSON, Marc Rupert, SORACE, Helen Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIE TRUSTEES LIMITED

TIE TRUSTEES LIMITED is an active company incorporated on 28 October 2020 with the registered office located in Tring. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TIE TRUSTEES LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12982152

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 28 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Honours Building 72 - 80 Akeman Street Tring, HP23 6AF,

Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ELLINGHAM, David Thomas

Active
72 - 80 Akeman Street, TringHP23 6AF
Born January 1954
Director
Appointed 28 Oct 2020

POULSON, Marc Rupert

Active
72 - 80 Akeman Street, TringHP23 6AF
Born March 1974
Director
Appointed 28 Oct 2020

SORACE, Helen Jane

Active
Southern Road, ThameOX9 2ED
Born December 1980
Director
Appointed 06 Sept 2022

LAW, Catherine Ruth

Resigned
72 - 80 Akeman Street, TringHP23 6AF
Born March 1964
Director
Appointed 28 Oct 2020
Resigned 06 Sept 2022

Persons with significant control

4

3 Active
1 Ceased

Miss Helen Jane Sorace

Active
Southern Road, ThameOX9 2ED
Born December 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Sept 2022

Mrs Catherine Ruth Law

Ceased
72 - 80 Akeman Street, TringHP23 6AF
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2020
Ceased 06 Sept 2022

Mr Marc Rupert Poulson

Active
72 - 80 Akeman Street, TringHP23 6AF
Born March 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Oct 2020

Mr David Thomas Ellingham

Active
72 - 80 Akeman Street, TringHP23 6AF
Born January 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Incorporation Company
28 October 2020
NEWINCIncorporation