Tileywoodman Creative Limited

DataGardener
live
Micro

Tileywoodman Creative Limited

06972482Private Limited With Share Capital

Second Floor Ridgeland House, 15 Carfax, Horsham, RH121ER
Incorporated

25/07/2009

Company Age

16 years

Directors

4

Employees

15

SIC Code

74100

Risk

low risk

Company Overview

Registration, classification & business activity

Tileywoodman Creative Limited (06972482) is a private limited with share capital incorporated on 25/07/2009 (16 years old) and registered in horsham, RH121ER. The company operates under SIC code 74100 - specialised design activities.

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 25/07/2009
RH121ER
15 employees

Financial Overview

Total Assets

£1.22M

Liabilities

£1.18M

Net Assets

£48.4K

Est. Turnover

£2.64M

AI Estimated
Unreported
Cash

£2.2K

Key Metrics

15

Employees

4

Directors

6

Shareholders

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

83
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2025
Change Person Secretary Company
Category:Officers
Date:03-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2018
Gazette Notice Compulsory
Category:Gazette
Date:16-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:11-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Gazette Notice Compulsory
Category:Gazette
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Termination Director Company With Name
Category:Officers
Date:21-03-2014
Termination Director Company With Name
Category:Officers
Date:21-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2014
Termination Director Company With Name
Category:Officers
Date:05-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-10-2013
Capital Allotment Shares
Category:Capital
Date:03-10-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:03-10-2013
Resolution
Category:Resolution
Date:03-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-04-2012
Legacy
Category:Mortgage
Date:16-03-2012
Capital Allotment Shares
Category:Capital
Date:03-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-11-2011
Termination Director Company With Name
Category:Officers
Date:01-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:31-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2011
Termination Director Company With Name
Category:Officers
Date:27-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2010
Incorporation Company
Category:Incorporation
Date:25-07-2009

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date28/04/2026
Filing Date30/04/2025
Latest Accounts31/07/2024

Trading Addresses

First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH121DY
Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex Rh12 1Er, RH121ERRegistered

Contact

01737221199
Second Floor Ridgeland House, 15 Carfax, Horsham, RH121ER