TYTHERINGTON DILIGENCE LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Tytherington Diligence Ltd. The company was founded 9 years ago and was given the registration number 10109842. The firm's registered office is in HOUNSLOW. You can find them at Flat 1 Wellington House, Beresford Gardens, Hounslow, . This company's SIC code is 56290 - Other food services.
Company Information
| Name | : | TYTHERINGTON DILIGENCE LTD |
|---|
| Company Number | : | 10109842 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 07 April 2016 |
|---|
| End of financial year | : | 30 April 2021 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 56290 - Other food services
|
|---|
Office Address & Contact
| Registered Address | : | Flat 1 Wellington House, Beresford Gardens, Hounslow, United Kingdom, TW4 5JF |
|---|
| Country Origin | : | UNITED KINGDOM |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
People with Significant Control
| Mr Mohammed Ayyaz |
| Notified on | : | 25 August 2022 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1996 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Adewole Agboola |
| Notified on | : | 19 April 2022 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | March 2004 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 5 Claude Duval House, 188 Wellington Road South, Hounslow, United Kingdom, TW4 5JG |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Liviu Radu |
| Notified on | : | 17 February 2021 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1994 |
|---|
| Nationality | : | Romanian |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 20 Cleveland Road, Coventry, United Kingdom, CV2 4QD |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Ms Minerva Crivat |
| Notified on | : | 21 October 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | March 1962 |
|---|
| Nationality | : | Romanian |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Flat 1, Avonhurst Court, Hounslow, United Kingdom, TW4 5DG |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Matthew Avery |
| Notified on | : | 17 February 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | January 1984 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Shop Farm, Shop Road, Woodbridge, United Kingdom, IP13 6QP |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Jamie Richard Docker |
| Notified on | : | 29 October 2018 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | November 1993 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 85, Lower Cliff Road, Gorleston, Great Yarmouth, England, NR31 6AZ |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr James Stephen Cooper |
| Notified on | : | 06 June 2018 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | January 1976 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 2 The Grange Kirby Hill, Boroughbridge, York, United Kingdom, YO51 9VB |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Ryan Thomas Darley |
| Notified on | : | 21 November 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1993 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 1 Fixby Avenue, Halifax, England, HX2 7DH |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Samuel Bayton |
| Notified on | : | 15 March 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | March 1987 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 139 Woodcock Road, Norwich, United Kingdom, NR3 3TZ |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2025 (7 months ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2026
- Due by 31 December 2026 (13 months remaining)
Confirmation Statement
- Last submitted on 14 October 2025 (1 month ago)
- Next confirmation dated 14 October 2026
- Due by 28 October 2026 (11 months remaining)