Tie London Limited HARROW


Founded in 2014, Tie London, classified under reg no. 09227005 is an active company. Currently registered at Dns House HA3 8DP, Harrow the company has been in the business for ten years. Its financial year was closed on 30th September and its latest financial statement was filed on 2021-09-30.

The company has 8 directors, namely Anuj G., Shaun K. and Harash S. and others. Of them, Dinesh D. has been with the company the longest, being appointed on 19 September 2014 and Anuj G. has been with the company for the least time - from 28 April 2022. As of 14 May 2024, there were 6 ex directors - Preeti R., Anil S. and others listed below. There were no ex secretaries.

Tie London Limited Address / Contact

Office Address Dns House
Office Address2 382 Kenton Road
Town Harrow
Post code HA3 8DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09227005
Date of Incorporation Fri, 19th Sep 2014
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (227 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Anuj G.

Position: Director

Appointed: 28 April 2022

Shaun K.

Position: Director

Appointed: 08 February 2021

Harash S.

Position: Director

Appointed: 03 December 2020

Vik M.

Position: Director

Appointed: 05 March 2020

Sanjay D.

Position: Director

Appointed: 06 January 2020

Ratika P.

Position: Director

Appointed: 10 October 2018

Minhaz M.

Position: Director

Appointed: 24 May 2018

Dinesh D.

Position: Director

Appointed: 19 September 2014

Preeti R.

Position: Director

Appointed: 17 July 2019

Resigned: 03 December 2020

Anil S.

Position: Director

Appointed: 28 May 2019

Resigned: 06 September 2019

Taher T.

Position: Director

Appointed: 10 October 2018

Resigned: 31 October 2022

Sidharth N.

Position: Director

Appointed: 17 October 2016

Resigned: 16 May 2021

Nina A.

Position: Director

Appointed: 08 January 2015

Resigned: 17 May 2021

Shahzad A.

Position: Director

Appointed: 23 December 2014

Resigned: 20 April 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 13 names. As we identified, there is Harash S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Minhaz M. This PSC has significiant influence or control over the company,. The third one is Anuj G., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Harash S.

Notified on 3 March 2021
Nature of control: significiant influence or control

Minhaz M.

Notified on 10 October 2018
Nature of control: significiant influence or control

Anuj G.

Notified on 28 April 2022
Nature of control: significiant influence or control

Sanjay D.

Notified on 3 March 2021
Nature of control: significiant influence or control

Ratika P.

Notified on 10 October 2018
Nature of control: right to appoint and remove directors

Shaun K.

Notified on 3 March 2021
Nature of control: significiant influence or control

Vik M.

Notified on 5 March 2020
Ceased on 18 April 2024
Nature of control: significiant influence or control

Dinesh D.

Notified on 6 April 2016
Ceased on 7 April 2024
Nature of control: significiant influence or control

Taher T.

Notified on 10 October 2018
Ceased on 31 October 2022
Nature of control: significiant influence or control

Nina A.

Notified on 1 January 2018
Ceased on 17 May 2021
Nature of control: right to appoint and remove directors

Sidharth N.

Notified on 10 October 2018
Ceased on 16 May 2021
Nature of control: significiant influence or control

Preeti R.

Notified on 17 July 2019
Ceased on 3 December 2020
Nature of control: significiant influence or control

Anil S.

Notified on 28 May 2019
Ceased on 6 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302021-09-302022-09-30
Net Worth22 88647 938  
Balance Sheet
Net Assets Liabilities  63 60431 822
Cash Bank In Hand23 55253 927  
Current Assets26 73279 867  
Debtors3 18025 940  
Net Assets Liabilities Including Pension Asset Liability22 88647 938  
Reserves/Capital
Profit Loss Account Reserve22 88647 938  
Shareholder Funds22 88647 938  
Other
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 9363 581
Creditors Due Within One Year3 84631 929  
Net Current Assets Liabilities22 88647 938  
Total Assets Less Current Liabilities22 88647 938  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-09-30
filed on: 30th, November 2023
Free Download (5 pages)

Company search