ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tusk Corporation Limited

Tusk Corporation Limited is an active company incorporated on 27 September 1900 with the registered office located in London, City of London. Tusk Corporation Limited was registered 125 years ago.
Status
Active
Active since incorporation
Company No
00067307
Private limited company
Age
125 years
Incorporated 27 September 1900
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 8 March 2025 (7 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (5 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
4th Floor, 95 Gresham Street
London
EC2V 7AB
England
Address changed on 12 Aug 2025 (2 months ago)
Previous address was Point 3 Haywood Road Warwick CV34 5AH
Telephone
01926693000
Email
Available in Endole App
Website
People
Officers
8
Shareholders
4
Controllers (PSC)
2
Director • Lives in UK • Born in Oct 1955
Director • British • Lives in England • Born in Oct 1945
Director • Chief Executive Officer • British • Lives in England • Born in Jun 1975
Director • Lawyer • American • Lives in UK • Born in May 1976
Director • Chief Financial Officer • Lives in England • Born in Aug 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tusk Corporation Holdings Limited
Heather Marie Green, David George Edward Naylor-Leyland, and 3 more are mutual people.
Active
CSS Investor A LLP
Heather Marie Green, Francis John McKay, and 2 more are mutual people.
Active
English Electric Company,Limited(The)
Heather Marie Green and David George Edward Naylor-Leyland are mutual people.
Active
Telent Technology Services Limited
Heather Marie Green and Joanne Claire Gretton are mutual people.
Active
M Communications International Holdings Limited
Heather Marie Green and David George Edward Naylor-Leyland are mutual people.
Active
Tusk Corporation Management Services Limited
Heather Marie Green and David George Edward Naylor-Leyland are mutual people.
Active
Cornhill Finance Limited
Heather Marie Green and David George Edward Naylor-Leyland are mutual people.
Active
Tusk Management LLP
Heather Marie Green and David George Edward Naylor-Leyland are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£56.4M
Increased by £7.2M (+15%)
Turnover
£480.9M
Increased by £19.4M (+4%)
Employees
2.52K
Increased by 59 (+2%)
Total Assets
£243.1M
Increased by £13M (+6%)
Total Liabilities
-£185.6M
Increased by £23.6M (+15%)
Net Assets
£57.5M
Decreased by £10.6M (-16%)
Debt Ratio (%)
76%
Increased by 5.94% (+8%)
Latest Activity
Group Accounts Submitted
29 Days Ago on 22 Sep 2025
Mr Arvidas Remeza Appointed
1 Month Ago on 1 Sep 2025
Peter Donnelly Yordan Resigned
1 Month Ago on 1 Sep 2025
Francis John Mckay Resigned
1 Month Ago on 1 Sep 2025
Paul John Lester Resigned
1 Month Ago on 1 Sep 2025
Joanne Claire Gretton Resigned
1 Month Ago on 1 Sep 2025
Registered Address Changed
2 Months Ago on 12 Aug 2025
James Nicholas Czerniewski Resigned
2 Months Ago on 31 Jul 2025
Heather Marie Green Resigned
6 Months Ago on 31 Mar 2025
Confirmation Submitted
7 Months Ago on 10 Mar 2025
Get Credit Report
Discover Tusk Corporation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 22 Sep 2025
Termination of appointment of Peter Donnelly Yordan as a director on 1 September 2025
Submitted on 1 Sep 2025
Termination of appointment of Paul John Lester as a director on 1 September 2025
Submitted on 1 Sep 2025
Termination of appointment of Francis John Mckay as a director on 1 September 2025
Submitted on 1 Sep 2025
Appointment of Mr Arvidas Remeza as a director on 1 September 2025
Submitted on 1 Sep 2025
Termination of appointment of Joanne Claire Gretton as a director on 1 September 2025
Submitted on 1 Sep 2025
Certificate of change of name
Submitted on 13 Aug 2025
Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 4th Floor, 95 Gresham Street London EC2V 7AB on 12 August 2025
Submitted on 12 Aug 2025
Termination of appointment of James Nicholas Czerniewski as a secretary on 31 July 2025
Submitted on 4 Aug 2025
Termination of appointment of Heather Marie Green as a director on 31 March 2025
Submitted on 1 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year