Background WavePink WaveYellow Wave

TAMWORTH HOLDINGS LIMITED (13233431)

TAMWORTH HOLDINGS LIMITED (13233431) is an active UK company. incorporated on 27 February 2021. with registered office in Thatcham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TAMWORTH HOLDINGS LIMITED has been registered for 5 years. Current directors include AYLETT, Jonathan Matthew, VOUSDEN, Paul.

Company Number
13233431
Status
active
Type
ltd
Incorporated
27 February 2021
Age
5 years
Address
Unit 10 & 11, Pipers Lane Industrial Estate, Thatcham, RG19 4NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AYLETT, Jonathan Matthew, VOUSDEN, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMWORTH HOLDINGS LIMITED

TAMWORTH HOLDINGS LIMITED is an active company incorporated on 27 February 2021 with the registered office located in Thatcham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TAMWORTH HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13233431

LTD Company

Age

5 Years

Incorporated 27 February 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Unit 10 & 11, Pipers Lane Industrial Estate Pipers Lane Thatcham, RG19 4NA,

Previous Addresses

Unit 10 & 11 Pipers Lane Industrial Estate Pipers Lane Thatcham RH19 4NA United Kingdom
From: 10 September 2024To: 10 September 2025
Milestone House Millbrook Guildford GU1 3YA England
From: 27 February 2021To: 10 September 2024
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Jun 21
Funding Round
Jun 21
Loan Secured
Sept 21
Director Joined
Jan 22
Loan Secured
Aug 22
Funding Round
Oct 22
Share Buyback
Apr 23
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Aug 25
Director Joined
Aug 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AYLETT, Jonathan Matthew

Active
Pipers Lane, ThatchamRG19 4NA
Born July 1982
Director
Appointed 01 Sept 2025

VOUSDEN, Paul

Active
Pipers Lane, ThatchamRG19 4NA
Born April 1982
Director
Appointed 27 Aug 2024

KINNERSLEY, Jack

Resigned
Millbrook, GuildfordGU1 3YA
Secretary
Appointed 23 Dec 2021
Resigned 27 Aug 2024

COLLEY, Mark Edward

Resigned
Millbrook, GuildfordGU1 3YA
Born August 1984
Director
Appointed 27 Feb 2021
Resigned 27 Aug 2024

MCCONNELL, Phillip

Resigned
Pipers Lane Industrial Estate, ThatchamRH19 4NA
Born September 1981
Director
Appointed 27 Aug 2024
Resigned 16 Jul 2025

REAVLEY, Benjamin William

Resigned
Millbrook, GuildfordGU1 3YA
Born December 1992
Director
Appointed 23 Dec 2021
Resigned 27 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Millbrook, GuildfordGU1 3YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2024

Mr Mark Edward Colley

Ceased
Millbrook, GuildfordGU1 3YA
Born August 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Feb 2021
Ceased 27 Aug 2024
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 September 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
24 May 2023
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
24 April 2023
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
19 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Memorandum Articles
4 July 2021
MAMA
Resolution
4 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Incorporation Company
27 February 2021
NEWINCIncorporation