Company NameTVWW Limited
Company StatusActive
Company Number11038011
CategoryPrivate Limited Company
Incorporation Date30 October 2017(6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ryan Michael Cleland-Bogle
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157-197 Buckingham Palace Road
London
SW1W 9SP
Director NameMr Adam Craig Edward Wagster
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(1 day after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157-197 Buckingham Palace Road
London
SW1W 9SP
Director NameUniting Ambition Group Limited (Corporation)
StatusCurrent
Appointed01 March 2021(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address157-197 Buckingham Palace Road
London
SW1W 9SP
Director NameMrs Melissa Jane France
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr David White
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(1 day after company formation)
Appointment Duration8 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr David Carl Axon
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressIc2 Building Keele University Science & Business P
Keele University
Staffordshire
ST5 5NH
Director NameMrs Lisa Jane Holmes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2018)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence AddressIc2 Building Keele University Science & Business P
Keele University
Staffordshire
ST5 5NH
Director NameMr Paul Quinlan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(1 month after company formation)
Appointment Duration2 years (resigned 17 December 2019)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence AddressIc2 Building Keele University Science & Business P
Keele University
Staffordshire
ST5 5NH
Director NameMr Simon Dixon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameTempting Ventures Limited (Corporation)
StatusResigned
Appointed30 October 2017(same day as company formation)
Correspondence AddressThomas House Thomas House
84 Eccleston Square
London
SW1V 1PX

Location

Registered Address157-197 Buckingham Palace Road
London
SW1W 9SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 1 week from now)

Charges

7 May 2020Delivered on: 12 May 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 January 2020Delivered on: 30 January 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Tvww limited (the “company”) charges with full title guarantee by way of first fixed charge:. All estates and interests of the company in any freehold, leasehold and other immovable property (wherever situated) now or in the future owned by the company; and. All of the company’s rights and interests in any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered now or in the future owned by the company.
Outstanding
18 January 2018Delivered on: 22 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 November 2017Delivered on: 6 November 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 4.1. the obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by was of legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 4.1(a). (N) by way of first fixed charge the intellectual property (if any) specified in part 3 of schedule 1 (details of security assets);. (O) by way of fixed charge all the intellectual property (if any) not charged by clause 4.1(n);. Specified real property means the estates and interests in freehold, leasehold and other immovavle property (if any) specified in part 1 of schedule 1 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereron;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as “specified real property”.
Outstanding

Filing History

4 October 2023Full accounts made up to 31 December 2022 (22 pages)
28 April 2023Director's details changed for Uniting Ambition Group Limited on 28 April 2023 (1 page)
28 April 2023Change of details for Uniting Ambition Group Limited as a person with significant control on 28 April 2023 (2 pages)
18 April 2023Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 157-197 Buckingham Palace Road London SW1W 9SP on 18 April 2023 (1 page)
28 March 2023Director's details changed for Mr Ryan Michael Cleland-Bogle on 2 February 2023 (2 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
22 July 2022Full accounts made up to 31 December 2021 (21 pages)
14 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
22 September 2021Full accounts made up to 31 December 2020 (20 pages)
29 March 2021Second filing of Confirmation Statement dated 2 March 2020 (3 pages)
25 March 2021Satisfaction of charge 110380110003 in full (4 pages)
25 March 2021Second filing of Confirmation Statement dated 25 October 2019 (3 pages)
25 March 2021Satisfaction of charge 110380110001 in full (4 pages)
23 March 2021Second filing of Confirmation Statement dated 29 October 2018 (3 pages)
8 March 2021Confirmation statement made on 2 March 2021 with updates (5 pages)
8 March 2021Appointment of Uniting Ambition Group Limited as a director on 1 March 2021 (2 pages)
3 March 2021Termination of appointment of Tempting Ventures Limited as a director on 1 March 2021 (1 page)
10 February 2021Notification of Uniting Ambition Group Limited as a person with significant control on 23 January 2020 (2 pages)
10 February 2021Cessation of Tempting Ventures Limited as a person with significant control on 23 January 2020 (1 page)
18 January 2021Director's details changed for Mr Adam Craig Edward Wagster on 9 October 2020 (2 pages)
19 November 2020Full accounts made up to 31 December 2019 (20 pages)
28 August 2020Director's details changed for Mr Ryan Michael Cleland-Bogle on 1 April 2020 (2 pages)
28 August 2020Change of details for Tempting Ventures Limited as a person with significant control on 28 August 2020 (2 pages)
12 May 2020Registration of charge 110380110004, created on 7 May 2020 (45 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/03/21
(5 pages)
21 February 2020Termination of appointment of Simon Dixon as a director on 15 January 2020 (1 page)
21 February 2020Termination of appointment of Paul Quinlan as a director on 17 December 2019 (1 page)
30 January 2020Registration of charge 110380110003, created on 21 January 2020 (46 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/03/21
(4 pages)
6 June 2019Full accounts made up to 31 December 2018 (21 pages)
25 January 2019Termination of appointment of Lisa Jane Holmes as a director on 31 December 2018 (1 page)
25 January 2019Termination of appointment of David Carl Axon as a director on 24 January 2019 (1 page)
21 January 2019Total exemption full accounts made up to 31 December 2017 (16 pages)
12 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
12 November 2018Change of details for Cbfg Limited as a person with significant control on 12 November 2018 (2 pages)
12 November 2018Director's details changed for Cbfg Limited on 12 November 2018 (1 page)
12 November 2018Confirmation statement made on 29 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/03/21
(5 pages)
6 November 2018Appointment of Mr Simon Dixon as a director on 1 October 2018 (2 pages)
25 October 2018Previous accounting period shortened from 31 December 2018 to 31 December 2017 (1 page)
21 September 2018Termination of appointment of Melissa Jane France as a director on 13 September 2018 (1 page)
2 July 2018Termination of appointment of David White as a director on 29 June 2018 (1 page)
15 June 2018Director's details changed for Mr Adam Craig Edward Wagster on 12 June 2018 (2 pages)
9 March 2018Correction of a Director's date of birth incorrectly stated on incorporation / melissa jane france (2 pages)
15 February 2018Director's details changed for Cbfg Limited on 1 February 2018 (1 page)
15 February 2018Director's details changed for Mr David White on 14 February 2018 (2 pages)
15 February 2018Director's details changed for Mr Adam Craig Edward Wagster on 14 February 2018 (2 pages)
22 January 2018Registration of charge 110380110002, created on 18 January 2018 (23 pages)
22 January 2018Registration of charge 110380110002, created on 18 January 2018 (23 pages)
3 January 2018Registered office address changed from Neat House 84 Eccleston Square London SW1V 1LP England to Thomas House 84 Eccleston Square London SW1V 1PX on 3 January 2018 (1 page)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 January 2018Registered office address changed from Neat House 84 Eccleston Square London SW1V 1LP England to Thomas House 84 Eccleston Square London SW1V 1PX on 3 January 2018 (1 page)
2 January 2018Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD United Kingdom to Neat House 84 Eccleston Square London SW1V 1LP on 2 January 2018 (1 page)
2 January 2018Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD United Kingdom to Neat House 84 Eccleston Square London SW1V 1LP on 2 January 2018 (1 page)
1 December 2017Appointment of Mr David Carl Axon as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr Paul Quinlan as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr David Carl Axon as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mrs Lisa Jane Holmes as a director on 30 November 2017 (2 pages)
27 November 2017Director's details changed for Melissa France on 30 October 2017 (3 pages)
27 November 2017Director's details changed for Melissa France on 30 October 2017 (3 pages)
17 November 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
17 November 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
10 November 2017Appointment of Mr David White as a director on 31 October 2017 (2 pages)
10 November 2017Appointment of Mr David White as a director on 31 October 2017 (2 pages)
9 November 2017Appointment of Adam Craig Edward Wagster as a director on 31 October 2017 (3 pages)
9 November 2017Appointment of Adam Craig Edward Wagster as a director on 31 October 2017 (3 pages)
6 November 2017Registration of charge 110380110001, created on 2 November 2017 (33 pages)
6 November 2017Registration of charge 110380110001, created on 2 November 2017 (33 pages)
30 October 2017Incorporation
Statement of capital on 2017-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
30 October 2017Incorporation
Statement of capital on 2017-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified the director’s date of birth was removed from the public register on 09/03/2018 as it was factually inaccurate or was derived from something factually inaccurate.
(13 pages)