Background WavePink WaveYellow Wave

TILSTONE TAMWORTH LIMITED (15784465)

TILSTONE TAMWORTH LIMITED (15784465) is an active UK company. incorporated on 17 June 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TILSTONE TAMWORTH LIMITED has been registered for 1 year. Current directors include BRIAN, Charles Thibaut Olivier Augustin, CAREY, Julian Roger, GOENKA, Sumedha and 7 others.

Company Number
15784465
Status
active
Type
ltd
Incorporated
17 June 2024
Age
1 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRIAN, Charles Thibaut Olivier Augustin, CAREY, Julian Roger, GOENKA, Sumedha, KRAUSE, Peter Christopher, LUTTON, William Logan Cameron, OLSEN, Thomas Anthony Lewis, PATEL, Anand Jay, PORTER, Nicholas Anthony Robin, ROSS, Francis Simon, TOLLEY, Christopher Simon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILSTONE TAMWORTH LIMITED

TILSTONE TAMWORTH LIMITED is an active company incorporated on 17 June 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TILSTONE TAMWORTH LIMITED was registered 1 year ago.(SIC: 68320)

Status

active

Active since 1 years ago

Company No

15784465

LTD Company

Age

1 Years

Incorporated 17 June 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 17 June 2024 - 31 March 2025(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

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

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Link Company Matters Limited 6th Floor, 65 Gresham Street London EC2V 7NQ United Kingdom
From: 17 June 2024To: 30 May 2025
Timeline

16 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Loan Secured
Oct 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

11 Active
3 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 17 Jun 2024

BRIAN, Charles Thibaut Olivier Augustin

Active
Berkeley Square, LondonW1J 5AL
Born September 1992
Director
Appointed 10 Oct 2025

CAREY, Julian Roger

Active
2 Stockport Exchange, StockportSK1 3GG
Born June 1981
Director
Appointed 10 Oct 2025

GOENKA, Sumedha

Active
Berkeley Square, LondonW1J 5AL
Born July 1990
Director
Appointed 09 Sept 2025

KRAUSE, Peter Christopher

Active
Berkeley Square, LondonW1J 5AL
Born January 1986
Director
Appointed 09 Sept 2025

LUTTON, William Logan Cameron

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1987
Director
Appointed 10 Oct 2025

OLSEN, Thomas Anthony Lewis

Active
2 Stockport Exchange, StockportSK1 3GG
Born July 1976
Director
Appointed 10 Oct 2025

PATEL, Anand Jay

Active
Berkeley Square, LondonW1J 5AL
Born December 1995
Director
Appointed 10 Oct 2025

PORTER, Nicholas Anthony Robin

Active
Berkeley Square, LondonW1J 5AL
Born September 1983
Director
Appointed 10 Oct 2025

ROSS, Francis Simon

Active
2 Stockport Exchange, StockportSK1 3GG
Born October 1987
Director
Appointed 14 Oct 2025

TOLLEY, Christopher Simon

Active
Berkeley Square, LondonW1J 5AL
Born April 1989
Director
Appointed 10 Oct 2025

BIRD, Andrew Charles

Resigned
51 Lime Street, LondonEC3M 7DQ
Born April 1962
Director
Appointed 17 Jun 2024
Resigned 09 Sept 2025

KIRTON, Neil William

Resigned
51 Lime Street, LondonEC3M 7DQ
Born May 1963
Director
Appointed 17 Jun 2024
Resigned 09 Sept 2025

PITMAN, Aimee Joan Geraldine

Resigned
51 Lime Street, LondonEC3M 7DQ
Born May 1966
Director
Appointed 17 Jun 2024
Resigned 09 Sept 2025

Persons with significant control

1

51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Memorandum Articles
28 November 2025
MAMA
Resolution
28 November 2025
RESOLUTIONSResolutions
Resolution
20 November 2025
RESOLUTIONSResolutions
Memorandum Articles
20 November 2025
MAMA
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 June 2024
AA01Change of Accounting Reference Date
Incorporation Company
17 June 2024
NEWINCIncorporation