Background WavePink WaveYellow Wave

TITHE GREEN LIMITED (13393456)

TITHE GREEN LIMITED (13393456) is an active UK company. incorporated on 13 May 2021. with registered office in Nottinghamshire. The company operates in the Other Service Activities sector, engaged in funeral and related activities. TITHE GREEN LIMITED has been registered for 4 years. Current directors include AZOUZ, Aron, KEATS, Adam Joseph, O' DONNELL, Helena Rosalind Louise and 1 others.

Company Number
13393456
Status
active
Type
ltd
Incorporated
13 May 2021
Age
4 years
Address
Oxton Estate Grange Farm, Nottinghamshire, NG25 0RG
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
AZOUZ, Aron, KEATS, Adam Joseph, O' DONNELL, Helena Rosalind Louise, O'DONNELL, James Axel
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITHE GREEN LIMITED

TITHE GREEN LIMITED is an active company incorporated on 13 May 2021 with the registered office located in Nottinghamshire. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. TITHE GREEN LIMITED was registered 4 years ago.(SIC: 96030)

Status

active

Active since 4 years ago

Company No

13393456

LTD Company

Age

4 Years

Incorporated 13 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Oxton Estate Grange Farm Oxton Nottinghamshire, NG25 0RG,

Previous Addresses

Oxton Estate Grange Farm Oxton Nottingham NG25 0RJ United Kingdom
From: 13 May 2021To: 24 May 2024
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
New Owner
Aug 22
New Owner
Aug 22
Director Left
Feb 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Aug 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AZOUZ, Aron

Active
Grafton Way, LondonW1T 5DS
Born June 1987
Director
Appointed 01 Aug 2024

KEATS, Adam Joseph

Active
Greenhill Crescent, WatfordWD18 8JA
Born January 1988
Director
Appointed 01 Aug 2024

O' DONNELL, Helena Rosalind Louise

Active
Grange Farm, NottinghamNG25 0RG
Born April 1981
Director
Appointed 13 May 2021

O'DONNELL, James Axel

Active
Grange Farm, NottinghamshireNG25 0RG
Born June 1986
Director
Appointed 01 Aug 2024

MASON, Robert Sturdee

Resigned
Grange Farm, NottinghamNG25 0RJ
Born February 1956
Director
Appointed 13 May 2021
Resigned 28 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
WatfordWD18 8JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2024

Mrs Andrea Carol Louisa O'Donnell

Ceased
Ollerton Road, SouthwellNG25 0RG
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2021
Ceased 25 Mar 2024

Mr Robert Sturdee Mason

Ceased
Ollerton Road, SouthwellNG25 0RG
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2021
Ceased 25 Mar 2024

Mr Richard Assheton Craven-Smith-Milnes

Ceased
Ollerton Road, SouthwellNG25 0RG
Born July 1932

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 May 2021
Ceased 25 Mar 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Statement Of Companys Objects
14 August 2025
CC04CC04
Resolution
14 August 2025
RESOLUTIONSResolutions
Memorandum Articles
14 August 2025
MAMA
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
26 June 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 August 2022
AD03Change of Location of Company Records
Gazette Filings Brought Up To Date
25 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change Sail Address Company With New Address
24 August 2022
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
24 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
13 May 2021
NEWINCIncorporation