Background WavePink WaveYellow Wave

TUTELLO LIMITED (14781836)

TUTELLO LIMITED (14781836) is an active UK company. incorporated on 5 April 2023. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. TUTELLO LIMITED has been registered for 2 years. Current directors include BICKNELL, John Philip, FOWLER, Rory James, SWEENEY, Terry.

Company Number
14781836
Status
active
Type
ltd
Incorporated
5 April 2023
Age
2 years
Address
Salisbury House 2-3 Salisbury Villas, Cambridge, CB1 2LA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BICKNELL, John Philip, FOWLER, Rory James, SWEENEY, Terry
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUTELLO LIMITED

TUTELLO LIMITED is an active company incorporated on 5 April 2023 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TUTELLO LIMITED was registered 2 years ago.(SIC: 62012)

Status

active

Active since 2 years ago

Company No

14781836

LTD Company

Age

2 Years

Incorporated 5 April 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Salisbury House 2-3 Salisbury Villas Cambridge, CB1 2LA,

Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Share Issue
Jan 24
Funding Round
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Feb 25
Director Left
Apr 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BICKNELL, John Philip

Active
Salisbury Villas, CambridgeCB1 2LA
Born April 1974
Director
Appointed 05 Apr 2023

FOWLER, Rory James

Active
2-3 Salisbury Villas, CambridgeCB1 2LA
Born August 1971
Director
Appointed 05 Mar 2024

SWEENEY, Terry

Active
2-3 Salisbury Villas, CambridgeCB1 2LA
Born June 1967
Director
Appointed 05 Mar 2024

LEFEVRE, David John, Dr

Resigned
Salisbury Villas, CambridgeCB1 2LA
Born September 1965
Director
Appointed 05 Apr 2023
Resigned 24 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr John Philip Bicknell

Ceased
Salisbury Villas, CambridgeCB1 2LA
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2023
Ceased 12 Mar 2024

Dr David John Lefevre

Active
Salisbury Villas, CambridgeCB1 2LA
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Apr 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 August 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 February 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
19 June 2024
CS01Confirmation Statement
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Resolution
6 February 2024
RESOLUTIONSResolutions
Memorandum Articles
2 February 2024
MAMA
Capital Alter Shares Subdivision
31 January 2024
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
5 April 2023
NEWINCIncorporation