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 (21 days ago)
 -  Next confirmation dated 14 October 2026
 -  Due by 28 October 2026 (11 months remaining)