Background WavePink WaveYellow Wave

TILEYARD X LIMITED (13821031)

TILEYARD X LIMITED (13821031) is an active UK company. incorporated on 29 December 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of media entertainment equipment. TILEYARD X LIMITED has been registered for 4 years. Current directors include FREEGARD, Jack, KEMPE, Paul William Frederick, KEYNES, Nicholas Iain.

Company Number
13821031
Status
active
Type
ltd
Incorporated
29 December 2021
Age
4 years
Address
1st Floor (West), Magdalen House, London, SE1 2TU
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of media entertainment equipment
Directors
FREEGARD, Jack, KEMPE, Paul William Frederick, KEYNES, Nicholas Iain
SIC Codes
77291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILEYARD X LIMITED

TILEYARD X LIMITED is an active company incorporated on 29 December 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of media entertainment equipment. TILEYARD X LIMITED was registered 4 years ago.(SIC: 77291)

Status

active

Active since 4 years ago

Company No

13821031

LTD Company

Age

4 Years

Incorporated 29 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

1st Floor (West), Magdalen House 136 - 148 Tooley Street London, SE1 2TU,

Previous Addresses

4th Floor 95 Gresham Street London EC2V 7AB United Kingdom
From: 4 March 2025To: 14 January 2026
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 29 December 2021To: 4 March 2025
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Jan 22
New Owner
Jan 24
Director Left
Aug 25
Director Joined
Sept 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FREEGARD, Jack

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born July 1986
Director
Appointed 15 Sept 2025

KEMPE, Paul William Frederick

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born February 1957
Director
Appointed 29 Dec 2021

KEYNES, Nicholas Iain

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born May 1972
Director
Appointed 29 Dec 2021

FORSYTH, Christopher Grant

Resigned
95 Gresham Street, LondonEC2V 7AB
Born April 1965
Director
Appointed 29 Dec 2021
Resigned 07 Aug 2025

Persons with significant control

2

Mr Frederic Lambert Jean De Ryckman De Betz

Active
Marylebone Mews, LondonW1G 8PX
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Dec 2023

Mr Paul William Frederick Kempe

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Dec 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
27 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Incorporation Company
29 December 2021
NEWINCIncorporation