Warning: file_put_contents(c/c43eee1ed2e07dc6cb690813b04d4f9d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tailwise Limited, SW2 2BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAILWISE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tailwise Limited. The company was founded 8 years ago and was given the registration number 10242836. The firm's registered office is in LONDON. You can find them at 16 Virginia Walk, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:TAILWISE LIMITED
Company Number:10242836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:16 Virginia Walk, London, England, SW2 2BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Virginia Walk, London, England, SW2 2BX

Director05 July 2017Active
3rd Floor, 146-148 Clerkenwell Road, London, United Kingdom, EC1R 5DG

Corporate Director12 January 2022Active
14-22, Elder Street, London, England, E1 6BT

Director30 July 2017Active
54, Kingsway Place, Sans Walk, London, England, EC1R 0LU

Director27 January 2021Active
16, Virginia Walk, London, England, SW2 2BX

Director27 January 2021Active
Nolan James Limited, Suite 1, Armcon Business Park, London Road South, Poynton, England, SK12 1LQ

Director06 May 2021Active
42a, The Grove, London, England, W5 5LH

Director19 May 2020Active
46 Arodene Road, London, United Kingdom, SW2 2BH

Director21 June 2016Active

People with Significant Control

Mr Daniel Robert Baird
Notified on:30 July 2017
Status:Active
Date of birth:January 1986
Nationality:British,Australian
Country of residence:England
Address:16, Virginia Walk, London, England, SW2 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam Courtney Worthy
Notified on:21 June 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:16, Virginia Walk, London, England, SW2 2BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-15Capital

Capital allotment shares.

Download
2022-06-15Capital

Capital allotment shares.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Change corporate director company with change date.

Download
2022-01-12Officers

Appoint corporate director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-08-18Capital

Capital allotment shares.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-17Capital

Capital allotment shares.

Download
2021-03-05Capital

Capital allotment shares.

Download
2021-02-10Resolution

Resolution.

Download
2021-02-10Incorporation

Memorandum articles.

Download
2021-02-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.