Tiller Portfolios Ltd LONDON


Founded in 2016, Tiller Portfolios, classified under reg no. 10234976 is a active - proposal to strike off company. Currently registered at 6 Beaufort Court SW6 1UA, London the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2019.

Tiller Portfolios Ltd Address / Contact

Office Address 6 Beaufort Court
Office Address2 49 Lillie Road
Town London
Post code SW6 1UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10234976
Date of Incorporation Thu, 16th Jun 2016
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 8 years old
Account next due date Wed, 30th Jun 2021 (1023 days after)
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Thu, 1st Jul 2021 (2021-07-01)
Last confirmation statement dated Wed, 17th Jun 2020

Company staff

Jahmal K.

Position: Director

Appointed: 16 June 2020

Mitchell C.

Position: Director

Appointed: 21 August 2019

Resigned: 16 June 2020

Bryan T.

Position: Director

Appointed: 09 June 2019

Resigned: 21 August 2019

Peter V.

Position: Director

Appointed: 16 June 2016

Resigned: 17 June 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Bryan T. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Cfs Sectaries Limited that put Doncaster, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Peter V., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Bryan T.

Notified on 9 July 2019
Ceased on 21 August 2019
Nature of control: significiant influence or control

Cfs Sectaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

Legal authority Companies Act
Legal form Limited
Notified on 9 July 2019
Ceased on 21 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter V.

Notified on 16 June 2016
Ceased on 9 July 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-30
Net Worth11 
Balance Sheet
Net Assets Liabilities 11
Cash Bank In Hand11 
Net Assets Liabilities Including Pension Asset Liability11 
Reserves/Capital
Shareholder Funds11 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 11
Number Shares Allotted111
Par Value Share111
Share Capital Allotted Called Up Paid11 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
Free Download (1 page)

Company search