Background WavePink WaveYellow Wave

TBS DOMAINS & IP LIMITED (14784623)

TBS DOMAINS & IP LIMITED (14784623) is an active UK company. incorporated on 6 April 2023. 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.. TBS DOMAINS & IP LIMITED has been registered for 2 years. Current directors include RIVERS, Martin Andrew.

Company Number
14784623
Status
active
Type
ltd
Incorporated
6 April 2023
Age
2 years
Address
33 Glasshouse Street, London, W1B 5DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RIVERS, Martin Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TBS DOMAINS & IP LIMITED

TBS DOMAINS & IP LIMITED is an active company incorporated on 6 April 2023 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.. TBS DOMAINS & IP LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14784623

LTD Company

Age

2 Years

Incorporated 6 April 2023

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 25 March 2025 (1 year ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

AURELIUS IV UK ACQUICO NINE LIMITED
From: 6 April 2023To: 19 January 2024
Contact
Address

33 Glasshouse Street 3rd Floor London, W1B 5DG,

Previous Addresses

33 3rd Floor Glasshouse Street London W1B 5DG United Kingdom
From: 3 June 2025To: 4 June 2025
6th Floor 33 Glasshouse Street London W1B 5DG United Kingdom
From: 6 April 2023To: 3 June 2025
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jul 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RIVERS, Martin Andrew

Active
Glasshouse Street, LondonW1B 5DG
Born May 1961
Director
Appointed 07 Nov 2025

ALLDREAD, Doreen

Resigned
Glasshouse Street, LondonW1B 5DG
Born August 1984
Director
Appointed 29 Jan 2024
Resigned 07 Nov 2025

CRYER, Martyn Christopher

Resigned
33 Glasshouse Street, LondonW1B 5DG
Born October 1981
Director
Appointed 06 Apr 2023
Resigned 29 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
33 Glasshouse Street, LondonW1B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2024
33 Glasshouse Street, LondonW1B 5DG

Nature of Control

Significant influence or control
Notified 06 Apr 2023
Ceased 19 Jan 2024
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Certificate Change Of Name Company
19 January 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 2023
NEWINCIncorporation