UKBizDB.co.uk

TOWEREIGHT LIMITED

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

This company is commonly known as Towereight Limited. The company was founded 13 years ago and was given the registration number 07652159. The firm's registered office is in LONDON. You can find them at 4 St. Paul's Churchyard, , London, . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:TOWEREIGHT LIMITED
Company Number:07652159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:4 St. Paul's Churchyard, London, England, EC4M 8AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumming, 16, Wilton Road, Westport, United States, CT 06880

Director07 February 2020Active
16, Wilton Road, Westport, United States, CT 06880

Director07 February 2020Active
8, Lincoln's Inn Fields, London, England, WC2A 3BP

Corporate Secretary09 August 2013Active
8, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP

Corporate Secretary31 May 2011Active
1, Fellmongers Path, Tower Bridge Road, London, United Kingdom, SE1 3LY

Director24 October 2011Active
1, Fellmongers Path, Tower Bridge Road, London, England, SE1 3LY

Director02 April 2021Active
1, Fellmongers Path, Tower Bridge Road, London, United Kingdom, SE1 3LY

Director31 May 2011Active
1, Fellmongers Path, Tower Bridge Road, London, United Kingdom, SE1 3LY

Director09 January 2012Active
4 St. Paul's Churchyard, London, England, EC4M 8AY

Director21 February 2020Active
1, Fellmongers Path, Tower Bridge Road, London, United Kingdom, SE1 3LY

Director21 July 2011Active

People with Significant Control

Cumming Europe Ltd
Notified on:07 February 2020
Status:Active
Country of residence:England
Address:1, Fellmongers Path, London, England, SE1 3LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Creighton Morris
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:4, St. Paul's Churchyard, London, England, EC4M 8AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Paul Craven
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:4, St. Paul's Churchyard, London, England, EC4M 8AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Toby Giles Wait
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:4, St. Paul's Churchyard, London, England, EC4M 8AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-01-17Address

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

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-06-28Incorporation

Memorandum articles.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Resolution

Resolution.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-02-18Accounts

Change account reference date company previous shortened.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.