Background WavePink WaveYellow Wave

TREES FOR TOMORROW LTD (13483845)

TREES FOR TOMORROW LTD (13483845) is an active UK company. incorporated on 29 June 2021. with registered office in Crymych. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01300) and 2 other business activities. TREES FOR TOMORROW LTD has been registered for 4 years. Current directors include HALLETT, John Stephen, NAIDOO, Poolrendran Kistan, TILLER, Jonathan Marshall and 1 others.

Company Number
13483845
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2021
Age
4 years
Address
Llan Coed Farm, Crymych, SA41 3XW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01300)
Directors
HALLETT, John Stephen, NAIDOO, Poolrendran Kistan, TILLER, Jonathan Marshall, TILLER, Samantha Jane
SIC Codes
01300, 01640, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREES FOR TOMORROW LTD

TREES FOR TOMORROW LTD is an active company incorporated on 29 June 2021 with the registered office located in Crymych. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01300) and 2 other business activities. TREES FOR TOMORROW LTD was registered 4 years ago.(SIC: 01300, 01640, 85590)

Status

active

Active since 4 years ago

Company No

13483845

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 29 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Llan Coed Farm Felindre Farchog Crymych, SA41 3XW,

Previous Addresses

Ridgeway Lodge the Ridgeway Penally Tenby SA70 8LB Wales
From: 29 June 2021To: 4 November 2022
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

TILLER, Samantha Jane

Active
Felindre Farchog, CrymychSA41 3XW
Secretary
Appointed 29 Jun 2021

HALLETT, John Stephen

Active
Tegryn, LlanfyrnachSA35 0BD
Born July 1978
Director
Appointed 24 Oct 2022

NAIDOO, Poolrendran Kistan

Active
Frances Lane, SaundersfootSA69 9HB
Born December 1976
Director
Appointed 24 Oct 2022

TILLER, Jonathan Marshall

Active
Felindre Farchog, CrymychSA41 3XW
Born May 1982
Director
Appointed 29 Jun 2021

TILLER, Samantha Jane

Active
Felindre Farchog, CrymychSA41 3XW
Born August 1982
Director
Appointed 29 Jun 2021

SEATON, Jessica Ruth

Resigned
Velindre, CrymychSA41 3XW
Born March 1956
Director
Appointed 24 Oct 2022
Resigned 05 Nov 2025

TILLER, Caroline Mary

Resigned
Felindre Farchog, CrymychSA41 3XW
Born April 1958
Director
Appointed 29 Jun 2021
Resigned 24 Oct 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Jonathan Marshall Tiller

Ceased
Felindre Farchog, CrymychSA41 3XW
Born May 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jun 2021
Ceased 11 Nov 2022

Mrs Samantha Jane Tiller

Ceased
Felindre Farchog, CrymychSA41 3XW
Born August 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jun 2021
Ceased 11 Nov 2022

Mrs Caroline Mary Tiller

Ceased
Felindre Farchog, CrymychSA41 3XW
Born April 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jun 2021
Ceased 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 April 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Incorporation Company
29 June 2021
NEWINCIncorporation