Background WavePink WaveYellow Wave

TUGGS LTD (13493447)

TUGGS LTD (13493447) is an active UK company. incorporated on 5 July 2021. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). TUGGS LTD has been registered for 4 years. Current directors include BREMNER, Harry David, ROBERTS, Thomas Henry.

Company Number
13493447
Status
active
Type
ltd
Incorporated
5 July 2021
Age
4 years
Address
Studio 217 65 Alfred Road, London, W2 5EU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
BREMNER, Harry David, ROBERTS, Thomas Henry
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUGGS LTD

TUGGS LTD is an active company incorporated on 5 July 2021 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). TUGGS LTD was registered 4 years ago.(SIC: 10920)

Status

active

Active since 4 years ago

Company No

13493447

LTD Company

Age

4 Years

Incorporated 5 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

HBR ENTERPRISES LTD
From: 5 July 2021To: 28 October 2021
Contact
Address

Studio 217 65 Alfred Road London, W2 5EU,

Previous Addresses

Studio 217 Studio 217, 65 Alfred Rd London W2 5EU England
From: 10 February 2025To: 27 February 2025
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 25 November 2022To: 10 February 2025
15 Marlborough Court Pembroke Road London W8 6DE United Kingdom
From: 5 July 2021To: 25 November 2022
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Share Issue
Jul 21
Funding Round
Feb 22
Funding Round
Jan 23
Director Joined
Feb 23
Loan Secured
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 25
6
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BREMNER, Harry David

Active
65 Alfred Road, LondonW2 5EU
Born April 1996
Director
Appointed 05 Jul 2021

ROBERTS, Thomas Henry

Active
65 Alfred Road, LondonW2 5EU
Born April 1988
Director
Appointed 31 Jan 2023

Persons with significant control

2

Burgess Group Plc

Active
Thornton Le Dale, Pickering, PickeringYO18 7YB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 May 2024

Mr Harry David Bremner

Active
65 Alfred Road, LondonW2 5EU
Born April 1996

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Jul 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Resolution
3 July 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Resolution
23 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Resolution
6 February 2023
RESOLUTIONSResolutions
Memorandum Articles
2 February 2023
MAMA
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 November 2021
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 October 2021
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
28 July 2021
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
5 July 2021
NEWINCIncorporation