Background WavePink WaveYellow Wave

TAMWORTH YARD DEVELOPMENTS LTD (13118182)

TAMWORTH YARD DEVELOPMENTS LTD (13118182) is an active UK company. incorporated on 6 January 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. TAMWORTH YARD DEVELOPMENTS LTD has been registered for 5 years. Current directors include KANTARCI, Sevcan.

Company Number
13118182
Status
active
Type
ltd
Incorporated
6 January 2021
Age
5 years
Address
7 Bedlam Mews, London, SE11 6DF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KANTARCI, Sevcan
SIC Codes
41100, 41201, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMWORTH YARD DEVELOPMENTS LTD

TAMWORTH YARD DEVELOPMENTS LTD is an active company incorporated on 6 January 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. TAMWORTH YARD DEVELOPMENTS LTD was registered 5 years ago.(SIC: 41100, 41201, 41202, 68100)

Status

active

Active since 5 years ago

Company No

13118182

LTD Company

Age

5 Years

Incorporated 6 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

7 Bedlam Mews London, SE11 6DF,

Previous Addresses

4 Bedlam Mews London SE11 6DF England
From: 6 January 2021To: 5 June 2025
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Owner Exit
Mar 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Secured
Sept 24
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Mar 26
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KANTARCI, Sevcan

Active
Hillier Road, LondonSW11 6AU
Born March 1976
Director
Appointed 01 Jul 2025

KANTARCI, Cumhur

Resigned
Bedlam Mews, LondonSE11 6DF
Born October 1975
Director
Appointed 06 Jan 2021
Resigned 01 Jul 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Cumhur Kantarci

Ceased
Bedlam Mews, LondonSE11 6DF
Born October 1975

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 01 Apr 2021
Ceased 12 Mar 2026

Mr Nebojsa Dorontic

Ceased
Bedlam Mews, LondonSE11 6DF
Born April 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Apr 2021
Ceased 01 May 2022
Bedlam Mews, LondonSE11 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2021
Bedlam Mews, LondonSE11 6DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Resolution
30 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2022
CS01Confirmation Statement
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
12 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2021
NEWINCIncorporation