Background WavePink WaveYellow Wave

TILE & CO ESSEX LTD (14945459)

TILE & CO ESSEX LTD (14945459) is an active UK company. incorporated on 19 June 2023. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TILE & CO ESSEX LTD has been registered for 2 years. Current directors include FAYERS, Jason Jon.

Company Number
14945459
Status
active
Type
ltd
Incorporated
19 June 2023
Age
2 years
Address
Fitzroy House, Ipswich, IP1 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FAYERS, Jason Jon
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILE & CO ESSEX LTD

TILE & CO ESSEX LTD is an active company incorporated on 19 June 2023 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TILE & CO ESSEX LTD was registered 2 years ago.(SIC: 69201)

Status

active

Active since 2 years ago

Company No

14945459

LTD Company

Age

2 Years

Incorporated 19 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 19 June 2023 - 31 July 2024(14 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 August 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Fitzroy House Crown Street Ipswich, IP1 3LG,

Previous Addresses

Warden House 37 Manor Road Colchester Essex CO3 3LX United Kingdom
From: 19 June 2023To: 16 April 2026
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Funding Round
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Capital Update
May 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FAYERS, Jason Jon

Active
Crown Street, IpswichIP1 3LG
Born June 1968
Director
Appointed 28 Feb 2025

TILE, Jonathon Warden

Resigned
37 Manor Road, ColchesterCO3 3LX
Born December 1956
Director
Appointed 19 Jun 2023
Resigned 28 Feb 2025

WYNCOLL, Julian George

Resigned
37 Manor Road, ColchesterCO3 3LX
Born February 1957
Director
Appointed 19 Jun 2023
Resigned 28 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Crown Street, IpswichIP1 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2025

Mr Jonathon Warden Tile

Ceased
37 Manor Road, ColchesterCO3 3LX
Born December 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Jun 2023
Ceased 28 Feb 2025

Mr Julian George Wyncoll

Ceased
37 Manor Road, ColchesterCO3 3LX
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jun 2023
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
16 April 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 May 2025
SH19Statement of Capital
Legacy
27 May 2025
SH20SH20
Legacy
27 May 2025
CAP-SSCAP-SS
Resolution
27 May 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 May 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2025
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
26 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Memorandum Articles
8 August 2023
MAMA
Incorporation Company
19 June 2023
NEWINCIncorporation