UKBizDB.co.uk

THE TYRE COLLECTIVE LTD

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

This company is commonly known as The Tyre Collective Ltd. The company was founded 3 years ago and was given the registration number 12794178. The firm's registered office is in LONDON. You can find them at 117 Estcourt Road, , London, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:THE TYRE COLLECTIVE LTD
Company Number:12794178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:117 Estcourt Road, London, England, SW6 7HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal Institution, 21 Albemarle Street, London, England, W1S 4BS

Director06 October 2020Active
Royal Institution, 21 Albemarle Street, London, England, W1S 4BS

Director06 October 2020Active
Innovationrca, Royal College Of Art, Clore Innovation Centre, Dyson Building, London, United Kingdom, SW11 4AS

Director05 August 2020Active
Royal Institution, 21 Albemarle Street, London, England, W1S 4BS

Director06 October 2020Active

People with Significant Control

Mr Deepak Manjeshwar Mallya
Notified on:06 October 2020
Status:Active
Date of birth:March 1989
Nationality:Indian
Country of residence:England
Address:Royal Institution, 21 Albemarle Street, London, England, W1S 4BS
Nature of control:
  • Significant influence or control
Ms Siobhan Louise Anderson
Notified on:06 October 2020
Status:Active
Date of birth:April 1994
Nationality:American
Country of residence:England
Address:Royal Institution, 21 Albemarle Street, London, England, W1S 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Ching Ping Hanson Cheng
Notified on:06 October 2020
Status:Active
Date of birth:August 1992
Nationality:Australian
Country of residence:England
Address:Royal Institution, 21 Albemarle Street, London, England, W1S 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugo Richardson
Notified on:05 August 2020
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:Innovationrca, Royal College Of Art, London, United Kingdom, SW11 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Capital

Capital alter shares subdivision.

Download
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Capital

Capital statement capital company with date currency figure.

Download
2021-12-07Capital

Legacy.

Download
2021-12-07Insolvency

Legacy.

Download
2021-12-07Resolution

Resolution.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-06-29Address

Change registered office address company with date old address new address.

Download
2021-01-12Capital

Capital allotment shares.

Download
2020-12-10Incorporation

Memorandum articles.

Download
2020-12-10Resolution

Resolution.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.