Company NameTapestry Innovation Limited
DirectorLinda Damerell
Company StatusActive
Company Number07986112
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameLinda Damerell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
London
W4 5YA

Contact

Websitewww.tapestry-innovation.com
Email address[email protected]

Location

Registered AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£22,858
Current Liabilities£10,713

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
30 November 2017Change of details for Ms Linda Damerell as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Ms Linda Damerell as a person with significant control on 30 November 2017 (2 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Registered office address changed from 48 Tealby Court Georges Road London N7 8HY England to C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 48 Tealby Court Georges Road London N7 8HY England to C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 13 July 2016 (1 page)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP .01
(3 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP .01
(3 pages)
24 March 2016Registered office address changed from C/O Sable Accounting 77-91 New Oxford Street Castlewood House London WC1A 1DG to 48 Tealby Court Georges Road London N7 8HY on 24 March 2016 (1 page)
24 March 2016Registered office address changed from C/O Sable Accounting 77-91 New Oxford Street Castlewood House London WC1A 1DG to 48 Tealby Court Georges Road London N7 8HY on 24 March 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP .01
(3 pages)
10 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP .01
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP .01
(3 pages)
15 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP .01
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Registered office address changed from 48 Tealby Court Roman Way Islington London N7 8HY United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 48 Tealby Court Roman Way Islington London N7 8HY United Kingdom on 22 May 2013 (1 page)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)