Background WavePink WaveYellow Wave

TISV 1 LIMITED (13721797)

TISV 1 LIMITED (13721797) is an active UK company. incorporated on 3 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TISV 1 LIMITED has been registered for 4 years. Current directors include HARADA, Tomoaki, WATSON, Sebastian Laurence Grenville.

Company Number
13721797
Status
active
Type
ltd
Incorporated
3 November 2021
Age
4 years
Address
7th Floor Wellington House, London, WC2R 0AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARADA, Tomoaki, WATSON, Sebastian Laurence Grenville
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TISV 1 LIMITED

TISV 1 LIMITED is an active company incorporated on 3 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TISV 1 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13721797

LTD Company

Age

4 Years

Incorporated 3 November 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

7th Floor Wellington House 125-130 Strand London, WC2R 0AP,

Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Nov 21
Owner Exit
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Jun 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Capital Update
Jul 23
Director Joined
Sept 25
Director Left
Sept 25
Loan Cleared
Nov 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARADA, Tomoaki

Active
125-130 Strand, LondonWC2R 0AP
Born October 1984
Director
Appointed 30 Jun 2025

WATSON, Sebastian Laurence Grenville

Active
125-130 Strand, LondonWC2R 0AP
Born May 1982
Director
Appointed 20 Jun 2022

HUBBARD, Matthew Richard

Resigned
125-130 Strand, LondonWC2R 0AP
Born August 1987
Director
Appointed 03 Nov 2021
Resigned 30 Jun 2025

WATSON, Sebastian Laurence Grenville

Resigned
125-130 Strand, LondonWC2R 0AP
Born May 1982
Director
Appointed 03 Nov 2021
Resigned 24 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
125-130 Strand, LondonWC2R 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2021
125-130 Strand, LondonWC2R 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2021
Ceased 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2023
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
7 July 2023
SH19Statement of Capital
Legacy
7 July 2023
SH20SH20
Legacy
7 July 2023
CAP-SSCAP-SS
Resolution
7 July 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
3 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Incorporation Company
3 November 2021
NEWINCIncorporation