Background WavePink WaveYellow Wave

TINKLETORIUM LIMITED (13794701)

TINKLETORIUM LIMITED (13794701) is an active UK company. incorporated on 10 December 2021. with registered office in St. Albans. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. TINKLETORIUM LIMITED has been registered for 4 years. Current directors include BOYS, Lawrence Ernest, SIMPSON, Matthew William.

Company Number
13794701
Status
active
Type
ltd
Incorporated
10 December 2021
Age
4 years
Address
5 George Street, St. Albans, AL3 4ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BOYS, Lawrence Ernest, SIMPSON, Matthew William
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINKLETORIUM LIMITED

TINKLETORIUM LIMITED is an active company incorporated on 10 December 2021 with the registered office located in St. Albans. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. TINKLETORIUM LIMITED was registered 4 years ago.(SIC: 47789)

Status

active

Active since 4 years ago

Company No

13794701

LTD Company

Age

4 Years

Incorporated 10 December 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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

5 George Street St. Albans, AL3 4ER,

Previous Addresses

Unit 1 88 Park Street Frogmore St. Albans AL2 2LR England
From: 2 January 2024To: 10 February 2024
Park Street Plumbing & Heating Park Street St. Albans Hertfordshire AL2 2PX United Kingdom
From: 10 December 2021To: 2 January 2024
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Jul 24
Director Left
Aug 24
Owner Exit
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOYS, Lawrence Ernest

Active
George Street, St. AlbansAL3 4ER
Born February 1981
Director
Appointed 02 Feb 2026

SIMPSON, Matthew William

Active
George Street, St. AlbansAL3 4ER
Born September 1980
Director
Appointed 04 Nov 2025

BOYS, Lawrence Ernest

Resigned
George Street, St. AlbansAL3 4ER
Born August 1981
Director
Appointed 04 Nov 2025
Resigned 02 Feb 2026

GILBANK, Mark

Resigned
George Street, St. AlbansAL3 4ER
Born July 1979
Director
Appointed 10 Dec 2021
Resigned 04 Nov 2025

JOHNSON, Ian David

Resigned
Bostock Road, AbingdonOX14 1DW
Born May 1965
Director
Appointed 01 Jun 2024
Resigned 13 Aug 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Lawrence Ernest Boys

Active
George Street, St. AlbansAL3 4ER
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2025

Mr Matthew William Simpson

Active
George Street, St. AlbansAL3 4ER
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2025

Donna Cristofoli

Ceased
George Street, St. AlbansAL3 4ER
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2021
Ceased 04 Nov 2025

Mark Gilbank

Ceased
George Street, St. AlbansAL3 4ER
Born July 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Dec 2021
Ceased 04 Nov 2025
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
3 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Incorporation Company
10 December 2021
NEWINCIncorporation