TILT SERVICES LIMITED
Overview
Company Name | TILT SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07980064 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TILT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
HIGHWORTH INSURANCE LIMITED | Aug 13, 2012 | Aug 13, 2012 |
HIGHWORTH COVER LIMITED | Mar 07, 2012 | Mar 07, 2012 |
What are the latest accounts for TILT SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TILT SERVICES LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for TILT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 14 pages | AA | ||||||||||
legacy | 169 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr James Maxwell Carruthers as a director on Mar 05, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark John Daines as a director on Feb 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jenny Louise Hughes as a director on Feb 25, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Penny Susan Searles as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christian Charles Plumer as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Matthew Paul Munro as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew James Galbraith as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 079800640005 in full | 4 pages | MR04 | ||||||||||
Certificate of change of name Company name changed highworth insurance LIMITED\certificate issued on 12/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Toby John Green as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 15 pages | AA | ||||||||||
legacy | 148 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Mark John Daines as a director on Jun 05, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 079800640007, created on Jun 13, 2024 | 53 pages | MR01 | ||||||||||
Cessation of Aston Lark Group Limited as a person with significant control on Oct 26, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Howden Uk&I Holdings Limited as a person with significant control on Oct 26, 2023 | 2 pages | PSC02 | ||||||||||
Who are the officers of TILT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARRUTHERS, James Maxwell | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | Company Director | 154339250003 | ||||
GALBRAITH, Andrew James | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | Director | 140829300001 | ||||
MUNRO, Matthew Paul | Director | EC3A 5AF London One Creechurch Place United Kingdom United Kingdom | United Kingdom | British | Ceo | 332784200001 | ||||
PLUMER, Christian Charles | Director | EC3A 5AF London One Creechurch Place United Kingdom United Kingdom | United Kingdom | British | Chartered Accountant | 130813500001 | ||||
SEARLES, Penny Susan | Director | EC3A 5AF London One Creechurch Place United Kingdom United Kingdom | United Kingdom | British | Director | 332794650001 | ||||
BLANC, Peter William | Director | Ibex House 42-47 Minories EC3N 1DY London 8th Floor United Kingdom | United Kingdom | British | Director | 258326530001 | ||||
BROWN, Carl Whitmore | Director | Ibex House 42-47 Minories EC3N 1DY London 8th Floor United Kingdom | England | British | Finance Director | 109663580001 | ||||
DAINES, Mark John | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | Director | 204465900003 | ||||
DAINES, Mark John | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | Insurance Broker | 204465900002 | ||||
DICKSON, Warren Paul | Director | Creechurch Place EC3A 5AF London One United Kingdom | England | British | Md Uk Retail | 152192350001 | ||||
GREEN, Toby John | Director | Creechurch Place EC3A 5AF London One United Kingdom | England | English | Director | 231543870001 | ||||
HOLLAND, Timothy Mark | Director | Ibex House 42-47 Minories EC3N 1DY London 8th Floor United Kingdom | United Kingdom | British | Director | 221315490001 | ||||
HUGHES, Jenny Louise | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | Company Director | 288043360001 | ||||
JACOB, Ian Theodorus | Director | Ibex House 42-47 Minories EC3N 1DY London 8th Floor United Kingdom | United Kingdom | British | Director | 286452730001 | ||||
LARK, Stephen John Starling | Director | Ibex House 42-47 Minories EC3N 1DY London 8th Floor United Kingdom | England | British | Director | 141442120001 | ||||
LEPPINGTON, Peter Edward | Director | Ibex House 42-47 Minories EC3N 1DY London 8th Floor United Kingdom | England | English | Finance Director | 109752090001 | ||||
MANNING, Graeme Robert | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | Chartered Secretary | 293008220001 | ||||
MARCHINGTON, Andrew Philip | Director | Brudenell Avenue BH13 7NW Poole 19 Dorset England | England | British | Director | 114691900001 | ||||
MARCHINGTON, Joanne Sarah | Director | Branksome Park House Bourne Valley Road BH12 1ED Poole Suite 12 Dorset England | England | British | Office Manager | 159231770001 | ||||
MARCHINGTON, Philippa Annie | Director | Richmond Hill BH2 6LR Bournemouth Richmond Point 43 Dorset United Kingdom | England | British | Director | 231065520001 | ||||
MARCHINGTON, Tilly Jane | Director | Richmond Hill BH2 6LR Bournemouth Richmond Point 43 Dorset United Kingdom | England | British | Director | 231064460001 | ||||
OGLEY, Kelly Anne | Director | Des Roches Square OX28 4LE Witney 2 United Kingdom | United Kingdom | British | Director | 170315440002 | ||||
ROOTHAM, Stuart Paul | Director | Ibex House 42-47 Minories EC3N 1DY London 8th Floor United Kingdom | England | British | Group Managing Director | 201171760001 | ||||
SCOLA, Andrew David | Director | Ibex House 42-47 Minories EC3N 1DY London 8th Floor United Kingdom | United Kingdom | British | Chief Technology & Operating Officer | 265328850001 |
Who are the persons with significant control of TILT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Howden Uk&I Holdings Limited | Oct 26, 2023 | EC3A 5AF London One Creechurch Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aston Lark Group Limited | Mar 22, 2019 | Creechurch Place EC3A 5AF London One United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Philippa Annie Marchington | 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
| |||||||||||||
Tilly Jane Marchington | 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
| |||||||||||||
Mrs Joanne Sarah Marchington | 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
| |||||||||||||
Mr Andrew Philip Marchington | 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
|
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