Company NameTewke Limited
Company StatusActive
Company Number11775040
CategoryPrivate Limited Company
Incorporation Date18 January 2019(5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Piers Oliver Daniell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dolben Street
London
SE1 0UQ
Director NameMr Philip Graham Riman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dolben Street
London
SE1 0UQ
Director NameMr Brett Douglas De Bank
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(4 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Dolben Street Dolben Street
London
SE1 0UQ
Director NameSir James Garwood Michael Wates
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(5 years after company formation)
Appointment Duration2 months
RoleChairman
Country of ResidenceEngland
Correspondence Address29 Dolben Street
London
SE1 0UQ

Location

Registered Address29 Dolben Street
London
SE1 0UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

2 November 2023Confirmation statement made on 15 October 2023 with updates (5 pages)
20 June 2023Appointment of Mr Brett Douglas De Bank as a director on 1 June 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 November 2022Sub-division of shares on 27 October 2022 (7 pages)
7 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 October 2022Confirmation statement made on 15 October 2022 with updates (5 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
31 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 December 2021Memorandum and Articles of Association (27 pages)
9 December 2021Appointment of Mr Philip Graham Riman as a director on 26 November 2021 (2 pages)
9 December 2021Statement of capital following an allotment of shares on 25 November 2021
  • GBP 1,053
(3 pages)
15 October 2021Change of details for Mr Piers Oliver Daniell as a person with significant control on 1 October 2021 (2 pages)
15 October 2021Cessation of Oversley Limited as a person with significant control on 1 October 2021 (1 page)
15 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
16 March 2021Confirmation statement made on 17 January 2021 with updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 March 2020Registered office address changed from Office 1 Izabella House 24 - 26 Regent Place Birmingham B1 3NJ United Kingdom to 29 Dolben Street London SE1 0UQ on 17 March 2020 (1 page)
27 February 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
9 July 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
5 April 2019Statement by Directors (1 page)
5 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 April 2019Solvency Statement dated 25/03/19 (1 page)
5 April 2019Statement of capital on 5 April 2019
  • GBP 1,000
(3 pages)
18 January 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-18
  • GBP 10,000
(26 pages)