Tilsdown Ventures Ltd LEICESTER


Founded in 2014, Tilsdown Ventures, classified under reg no. 09114257 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for ten years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has one director. Mohammed A., appointed on 1 September 2022. There are currently no secretaries appointed. As of 17 May 2024, there were 14 ex directors - Aliona B., Bilal A. and others listed below. There were no ex secretaries.

Tilsdown Ventures Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09114257
Date of Incorporation Thu, 3rd Jul 2014
Industry Freight transport by road
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 01 September 2022

Aliona B.

Position: Director

Appointed: 16 November 2021

Resigned: 01 September 2022

Bilal A.

Position: Director

Appointed: 04 December 2020

Resigned: 16 November 2021

Tomasz S.

Position: Director

Appointed: 10 September 2020

Resigned: 04 December 2020

Jordan F.

Position: Director

Appointed: 24 March 2020

Resigned: 10 September 2020

Carlos S.

Position: Director

Appointed: 21 February 2019

Resigned: 24 March 2020

Abdelaziz T.

Position: Director

Appointed: 14 November 2018

Resigned: 21 February 2019

Roveil G.

Position: Director

Appointed: 31 October 2017

Resigned: 14 November 2018

Sebastian G.

Position: Director

Appointed: 06 April 2017

Resigned: 31 October 2017

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 06 April 2017

Darren G.

Position: Director

Appointed: 20 June 2016

Resigned: 15 March 2017

Robert L.

Position: Director

Appointed: 25 February 2015

Resigned: 20 June 2016

Stefan R.

Position: Director

Appointed: 04 November 2014

Resigned: 25 February 2015

Kevin T.

Position: Director

Appointed: 12 August 2014

Resigned: 04 November 2014

Terence D.

Position: Director

Appointed: 03 July 2014

Resigned: 12 August 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 10 names. As BizStats identified, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Aliona B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Bilal A., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aliona B.

Notified on 16 November 2021
Ceased on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bilal A.

Notified on 4 December 2020
Ceased on 16 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tomasz S.

Notified on 10 September 2020
Ceased on 4 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jordan F.

Notified on 24 March 2020
Ceased on 10 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carlos S.

Notified on 21 February 2019
Ceased on 24 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Abdelaziz T.

Notified on 14 November 2018
Ceased on 21 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roveil G.

Notified on 31 October 2017
Ceased on 14 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sebastian G.

Notified on 6 April 2017
Ceased on 31 October 2017
Nature of control: 75,01-100% shares

Darren G.

Notified on 30 June 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11       
Balance Sheet
Current Assets179110311111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 78 102     
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year 78       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-07-31
filed on: 19th, February 2024
Free Download (5 pages)

Company search