Background WavePink WaveYellow Wave

TARVIN GROTTO CAMPING CARAVANNING AND FISHING LTD (13676029)

TARVIN GROTTO CAMPING CARAVANNING AND FISHING LTD (13676029) is an active UK company. incorporated on 13 October 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TARVIN GROTTO CAMPING CARAVANNING AND FISHING LTD has been registered for 4 years. Current directors include SHERMAN, Robert Adam.

Company Number
13676029
Status
active
Type
ltd
Incorporated
13 October 2021
Age
4 years
Address
Moore Kingston Smith 10 Orange Street, London, WC2H 7DQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHERMAN, Robert Adam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARVIN GROTTO CAMPING CARAVANNING AND FISHING LTD

TARVIN GROTTO CAMPING CARAVANNING AND FISHING LTD is an active company incorporated on 13 October 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TARVIN GROTTO CAMPING CARAVANNING AND FISHING LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13676029

LTD Company

Age

4 Years

Incorporated 13 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Moore Kingston Smith 10 Orange Street Haymarket London, WC2H 7DQ,

Previous Addresses

Buchanan House the Broadway Crowborough TN6 1DA England
From: 7 January 2024To: 9 April 2026
2B Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom
From: 13 October 2021To: 7 January 2024
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Mar 22
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHERMAN, Robert Adam

Active
10 Orange Street, LondonWC2H 7DQ
Born October 1972
Director
Appointed 02 Apr 2026

BARNEY, Royston Michael Charles

Resigned
165 High Street, BarnetEN5 5SU
Born February 2000
Director
Appointed 13 Oct 2021
Resigned 28 Jan 2026

FRANKHAM - BRAZIL, Emily Jane

Resigned
10 Orange Street, LondonWC2H 7DQ
Born May 1992
Director
Appointed 28 Jan 2026
Resigned 02 Apr 2026

Persons with significant control

3

1 Active
2 Ceased
10 Orange Street, LondonWC2H 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2026
165 High Street, BarnetEN5 5SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2022
Ceased 02 Apr 2026

Mr Royston Michael Charles Barney

Ceased
165 High Street, BarnetEN5 5SU
Born February 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2021
Ceased 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

23

Change To A Person With Significant Control
9 April 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Incorporation Company
13 October 2021
NEWINCIncorporation