Background WavePink WaveYellow Wave

TALLOW & ASH LIMITED (13872707)

TALLOW & ASH LIMITED (13872707) is an active UK company. incorporated on 26 January 2022. with registered office in Longhope. The company operates in the Manufacturing sector, engaged in unknown sic code (20411) and 1 other business activities. TALLOW & ASH LIMITED has been registered for 4 years. Current directors include KAPLAN, Samuel, MCGURK, Ciara Fionnuala, REES, Matthew Emmanuel.

Company Number
13872707
Status
active
Type
ltd
Incorporated
26 January 2022
Age
4 years
Address
Unit 9b Longhope Business Park, Longhope, GL17 0QZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
KAPLAN, Samuel, MCGURK, Ciara Fionnuala, REES, Matthew Emmanuel
SIC Codes
20411, 47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALLOW & ASH LIMITED

TALLOW & ASH LIMITED is an active company incorporated on 26 January 2022 with the registered office located in Longhope. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411) and 1 other business activity. TALLOW & ASH LIMITED was registered 4 years ago.(SIC: 20411, 47190)

Status

active

Active since 4 years ago

Company No

13872707

LTD Company

Age

4 Years

Incorporated 26 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Unit 9b Longhope Business Park Monmouth Road Longhope, GL17 0QZ,

Previous Addresses

, Unit 5 Francis Woodcock Trading Estate, Barton Street, Gloucester, Gloucestershire, GL1 4JE, England
From: 14 December 2023To: 29 April 2024
, Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom
From: 4 April 2023To: 14 December 2023
, 5 Wisteria Grove Lassington Reach, Highnam, Gloucester, Gloucestershire, GL2 8FJ, England
From: 22 July 2022To: 4 April 2023
, 5 Wisteria Grove 5 Wisteria Grove, Lassington Reach, Highnam, Gloucester, Gloucestershire, GL2 8FJ, England
From: 22 July 2022To: 22 July 2022
, Alma House Imperial Lane, Cheltenham, GL50 1PR, United Kingdom
From: 26 January 2022To: 22 July 2022
Timeline

24 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
New Owner
Jul 22
Funding Round
Feb 23
Share Issue
Mar 23
Funding Round
Apr 23
Share Issue
May 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Loan Secured
Jul 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
Apr 25
New Owner
Apr 25
Share Issue
Apr 25
Share Issue
Apr 25
Loan Cleared
May 25
Loan Secured
Sept 25
14
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KAPLAN, Samuel

Active
Longhope Business Park, LonghopeGL17 0QZ
Born December 1989
Director
Appointed 27 Mar 2025

MCGURK, Ciara Fionnuala

Active
Wisteria Grove, GloucesterGL2 8FJ
Born January 1997
Director
Appointed 22 Jul 2022

REES, Matthew Emmanuel

Active
Longhope Business Park, LonghopeGL17 0QZ
Born January 1995
Director
Appointed 26 Jan 2022

REES, Bridget

Resigned
Longhope Business Park, LonghopeGL17 0QZ
Secretary
Appointed 01 Mar 2023
Resigned 21 Jan 2026

Persons with significant control

4

3 Active
1 Ceased

Mr James Watt

Active
Longhope Business Park, LonghopeGL17 0QZ
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2023

Mr Matthew Emmanuel Rees

Active
Longhope Business Park, LonghopeGL17 0QZ
Born January 1995

Nature of Control

Right to appoint and remove directors
Notified 22 Jul 2022

Miss Ciara Fionnuala Mcgurk

Active
Longhope Business Park, LonghopeGL17 0QZ
Born January 1997

Nature of Control

Right to appoint and remove directors
Notified 22 Jul 2022
Imperial Lane, CheltenhamGL50 1PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2022
Ceased 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 February 2026
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
13 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Resolution
9 June 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Resolution
15 April 2025
RESOLUTIONSResolutions
Resolution
15 April 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
15 April 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
15 April 2025
RESOLUTIONSResolutions
Memorandum Articles
15 April 2025
MAMA
Resolution
15 April 2025
RESOLUTIONSResolutions
Memorandum Articles
15 April 2025
MAMA
Capital Name Of Class Of Shares
15 April 2025
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
14 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
14 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 April 2025
RP04SH01RP04SH01
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2025
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
11 April 2025
RP04CS01RP04CS01
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 April 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Change Person Secretary Company With Change Date
29 April 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
16 April 2024
RP04CS01RP04CS01
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 April 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
26 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 December 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
13 May 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 May 2023
MAMA
Resolution
13 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
13 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 March 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
5 March 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 July 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 July 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Incorporation Company
26 January 2022
NEWINCIncorporation