Background WavePink WaveYellow Wave

TUNSTALL COMMERCIAL LTD (15265171)

TUNSTALL COMMERCIAL LTD (15265171) is an active UK company. incorporated on 7 November 2023. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TUNSTALL COMMERCIAL LTD has been registered for 2 years. Current directors include REARDON, Jayan Steven, REARDON, Kiran Steven, REARDON, Nayan Steven.

Company Number
15265171
Status
active
Type
ltd
Incorporated
7 November 2023
Age
2 years
Address
King Arthurs Court Maidstone Road, Ashford, TN27 0JS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REARDON, Jayan Steven, REARDON, Kiran Steven, REARDON, Nayan Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNSTALL COMMERCIAL LTD

TUNSTALL COMMERCIAL LTD is an active company incorporated on 7 November 2023 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TUNSTALL COMMERCIAL LTD was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15265171

LTD Company

Age

2 Years

Incorporated 7 November 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 7 November 2023 - 30 September 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

King Arthurs Court Maidstone Road Charing Ashford, TN27 0JS,

Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Funding Round
Jan 25
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

REARDON, Samantha May

Active
Westwood, RamsgateCT12 6SJ
Secretary
Appointed 05 Jul 2024

REARDON, Jayan Steven

Active
Maidstone Road, AshfordTN27 0JS
Born February 1992
Director
Appointed 26 Apr 2024

REARDON, Kiran Steven

Active
Maidstone Road, AshfordTN27 0JS
Born August 1990
Director
Appointed 07 Nov 2023

REARDON, Nayan Steven

Active
Maidstone Road, AshfordTN27 0JS
Born April 1995
Director
Appointed 26 Apr 2024

REARDON, Samantha May

Resigned
Maidstone Road, AshfordTN27 0JS
Born July 1994
Director
Appointed 07 Nov 2023
Resigned 05 Jul 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Nayan Steven Reardon

Active
Maidstone Road, AshfordTN27 0JS
Born April 1995

Nature of Control

Right to appoint and remove directors
Notified 26 Apr 2024

Mr Jayan Steven Reardon

Active
Maidstone Road, AshfordTN27 0JS
Born February 1992

Nature of Control

Right to appoint and remove directors
Notified 26 Apr 2024

Mr Kiran Steven Reardon

Active
Maidstone Road, AshfordTN27 0JS
Born August 1990

Nature of Control

Right to appoint and remove directors
Notified 26 Apr 2024
Westwood, RamsgateCT12 6SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2023
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
31 October 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Incorporation Company
7 November 2023
NEWINCIncorporation