TILT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTILT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07980064
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TILT SERVICES LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is TILT SERVICES LIMITED located?

    Registered Office Address
    One
    Creechurch Place
    EC3A 5AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TILT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHWORTH INSURANCE LIMITEDAug 13, 2012Aug 13, 2012
    HIGHWORTH COVER LIMITEDMar 07, 2012Mar 07, 2012

    What are the latest accounts for TILT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for TILT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for TILT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    14 pagesAA

    legacy

    169 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr James Maxwell Carruthers as a director on Mar 05, 2025

    2 pagesAP01

    Termination of appointment of Mark John Daines as a director on Feb 25, 2025

    1 pagesTM01

    Termination of appointment of Jenny Louise Hughes as a director on Feb 25, 2025

    1 pagesTM01

    Appointment of Ms Penny Susan Searles as a director on Feb 25, 2025

    2 pagesAP01

    Appointment of Mr Christian Charles Plumer as a director on Feb 25, 2025

    2 pagesAP01

    Appointment of Matthew Paul Munro as a director on Feb 25, 2025

    2 pagesAP01

    Appointment of Mr Andrew James Galbraith as a director on Feb 25, 2025

    2 pagesAP01

    Satisfaction of charge 079800640005 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed highworth insurance LIMITED\certificate issued on 12/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 12, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 12, 2024

    RES15

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Termination of appointment of Toby John Green as a director on Jun 30, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    15 pagesAA

    legacy

    148 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Mark John Daines as a director on Jun 05, 2024

    2 pagesAP01

    Registration of charge 079800640007, created on Jun 13, 2024

    53 pagesMR01

    Cessation of Aston Lark Group Limited as a person with significant control on Oct 26, 2023

    1 pagesPSC07

    Notification of Howden Uk&I Holdings Limited as a person with significant control on Oct 26, 2023

    2 pagesPSC02

    Who are the officers of TILT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRUTHERS, James Maxwell
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United KingdomBritishCompany Director154339250003
    GALBRAITH, Andrew James
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United KingdomBritishDirector140829300001
    MUNRO, Matthew Paul
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United Kingdom
    United KingdomBritishCeo332784200001
    PLUMER, Christian Charles
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United Kingdom
    United KingdomBritishChartered Accountant130813500001
    SEARLES, Penny Susan
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United Kingdom
    United KingdomBritishDirector332794650001
    BLANC, Peter William
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    Director
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    United KingdomBritishDirector258326530001
    BROWN, Carl Whitmore
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    Director
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    EnglandBritishFinance Director109663580001
    DAINES, Mark John
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United KingdomBritishDirector204465900003
    DAINES, Mark John
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United KingdomBritishInsurance Broker204465900002
    DICKSON, Warren Paul
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    EnglandBritishMd Uk Retail152192350001
    GREEN, Toby John
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    EnglandEnglishDirector231543870001
    HOLLAND, Timothy Mark
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    Director
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    United KingdomBritishDirector221315490001
    HUGHES, Jenny Louise
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United KingdomBritishCompany Director288043360001
    JACOB, Ian Theodorus
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    Director
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    United KingdomBritishDirector286452730001
    LARK, Stephen John Starling
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    Director
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    EnglandBritishDirector141442120001
    LEPPINGTON, Peter Edward
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    Director
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    EnglandEnglishFinance Director109752090001
    MANNING, Graeme Robert
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United KingdomBritishChartered Secretary293008220001
    MARCHINGTON, Andrew Philip
    Brudenell Avenue
    BH13 7NW Poole
    19
    Dorset
    England
    Director
    Brudenell Avenue
    BH13 7NW Poole
    19
    Dorset
    England
    EnglandBritishDirector114691900001
    MARCHINGTON, Joanne Sarah
    Branksome Park House
    Bourne Valley Road
    BH12 1ED Poole
    Suite 12
    Dorset
    England
    Director
    Branksome Park House
    Bourne Valley Road
    BH12 1ED Poole
    Suite 12
    Dorset
    England
    EnglandBritishOffice Manager159231770001
    MARCHINGTON, Philippa Annie
    Richmond Hill
    BH2 6LR Bournemouth
    Richmond Point 43
    Dorset
    United Kingdom
    Director
    Richmond Hill
    BH2 6LR Bournemouth
    Richmond Point 43
    Dorset
    United Kingdom
    EnglandBritishDirector231065520001
    MARCHINGTON, Tilly Jane
    Richmond Hill
    BH2 6LR Bournemouth
    Richmond Point 43
    Dorset
    United Kingdom
    Director
    Richmond Hill
    BH2 6LR Bournemouth
    Richmond Point 43
    Dorset
    United Kingdom
    EnglandBritishDirector231064460001
    OGLEY, Kelly Anne
    Des Roches Square
    OX28 4LE Witney
    2
    United Kingdom
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    United Kingdom
    United KingdomBritishDirector170315440002
    ROOTHAM, Stuart Paul
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    Director
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    EnglandBritishGroup Managing Director201171760001
    SCOLA, Andrew David
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    Director
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    United KingdomBritishChief Technology & Operating Officer265328850001

    Who are the persons with significant control of TILT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Oct 26, 2023
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12875660
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Mar 22, 2019
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02845335
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Philippa Annie Marchington
    Branksome Park House
    Bourne Valley Road
    BH12 1ED Poole
    Suite 12
    Dorset
    Nov 29, 2017
    Branksome Park House
    Bourne Valley Road
    BH12 1ED Poole
    Suite 12
    Dorset
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Tilly Jane Marchington
    Branksome Park House
    Bourne Valley Road
    BH12 1ED Poole
    Suite 12
    Dorset
    Nov 29, 2017
    Branksome Park House
    Bourne Valley Road
    BH12 1ED Poole
    Suite 12
    Dorset
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Joanne Sarah Marchington
    Branksome Park House
    Bourne Valley Road
    BH12 1ED Poole
    Suite 12
    Dorset
    Nov 25, 2016
    Branksome Park House
    Bourne Valley Road
    BH12 1ED Poole
    Suite 12
    Dorset
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Philip Marchington
    Branksome Park House
    Bourne Valley Road
    BH12 1ED Poole
    Suite 12
    Dorset
    Apr 06, 2016
    Branksome Park House
    Bourne Valley Road
    BH12 1ED Poole
    Suite 12
    Dorset
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0