Tysew Holdings Limited LONDON


Tysew Holdings started in year 2015 as Private Limited Company with registration number 09388413. The Tysew Holdings company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Ground Floor East. Postal code: EC3M 1HD. Since March 2, 2016 Tysew Holdings Limited is no longer carrying the name Oakbrand.

The company has 2 directors, namely Paul T., Alexander T.. Of them, Paul T., Alexander T. have been with the company the longest, being appointed on 1 March 2016. As of 23 May 2024, there were 2 ex directors - Paul T., Darren S. and others listed below. There were no ex secretaries.

Tysew Holdings Limited Address / Contact

Office Address Ground Floor East
Office Address2 30-40 Eastcheap
Town London
Post code EC3M 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09388413
Date of Incorporation Wed, 14th Jan 2015
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Paul T.

Position: Director

Appointed: 01 March 2016

Alexander T.

Position: Director

Appointed: 01 March 2016

Paul T.

Position: Director

Appointed: 01 March 2016

Resigned: 01 March 2016

Darren S.

Position: Director

Appointed: 14 January 2015

Resigned: 01 March 2016

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Paul T. This PSC and has 25-50% shares. Another one in the persons with significant control register is Alexander T. This PSC owns 25-50% shares.

Paul T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Alexander T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Oakbrand March 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth100100100    
Balance Sheet
Cash Bank On Hand  100100100100100
Net Assets Liabilities  100100100100100
Cash Bank In Hand100100100    
Net Assets Liabilities Including Pension Asset Liability100100100    
Reserves/Capital
Shareholder Funds100100100    
Other
Number Shares Allotted100100100100100100100
Par Value Share1111111
Share Capital Allotted Called Up Paid100100100    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates August 27, 2023
filed on: 7th, September 2023
Free Download (3 pages)

Company search