ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tusk Corporation Holdings Limited

Tusk Corporation Holdings Limited is an active company incorporated on 1 October 1936 with the registered office located in London, City of London. Tusk Corporation Holdings Limited was registered 89 years ago.
Status
Active
Active since 36 years ago
Company No
00319092
Private limited company
Age
89 years
Incorporated 1 October 1936
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (5 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
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
Unreported
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Executive Officer • British • Lives in England • Born in Jun 1975
Director • Chief Financial Officer • Lives in England • Born in Aug 1971
Director • Chairman • British • Lives in UK • Born in Sep 1949
Director • Chartered Accountant • British • Lives in England • Born in Aug 1964
Director • Lawyer • American • Lives in UK • Born in May 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tusk Corporation Limited
Heather Marie Green, Arvidas Remeza, and 3 more are mutual people.
Active
English Electric Company,Limited(The)
Mark Andrew Webberley, Heather Marie Green, and 1 more are mutual people.
Active
M Communications International Holdings Limited
Mark Andrew Webberley, Heather Marie Green, and 1 more are mutual people.
Active
CSS Investor A LLP
Heather Marie Green, David George Edward Naylor-Leyland, and 1 more are mutual people.
Active
Plessey Holdings Limited
Mark Andrew Webberley and Heather Marie Green are mutual people.
Active
Telent Technology Services Limited
Heather Marie Green and Joanne Claire Gretton 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
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£569.5M
Increased by £183.4M (+48%)
Total Liabilities
-£301.2M
Increased by £301.2M (%)
Net Assets
£268.3M
Decreased by £117.8M (-31%)
Debt Ratio (%)
53%
Increased by 52.89% (%)
Latest Activity
Full Accounts Submitted
8 Days Ago on 14 Oct 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
Confirmation Submitted
5 Months Ago on 28 Apr 2025
Heather Marie Green Resigned
6 Months Ago on 31 Mar 2025
Ms Joanne Claire Gretton Details Changed
10 Months Ago on 29 Nov 2024
Mr David George Edward Naylor-Leyland Appointed
1 Year Ago on 17 Oct 2024
Mr Paul John Lester Appointed
1 Year Ago on 17 Oct 2024
Mr Arvidas Remeza Appointed
1 Year Ago on 17 Oct 2024
Get Credit Report
Discover Tusk Corporation Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 14 Oct 2025
Termination of appointment of Paul John Lester 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
Confirmation statement made on 28 April 2025 with no updates
Submitted on 28 Apr 2025
Termination of appointment of Heather Marie Green as a director on 31 March 2025
Submitted on 1 Apr 2025
Director's details changed for Ms Joanne Claire Gretton on 29 November 2024
Submitted on 29 Nov 2024
Appointment of Mr Arvidas Remeza as a director on 17 October 2024
Submitted on 21 Oct 2024
Appointment of Mr Paul John Lester as a director on 17 October 2024
Submitted on 21 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year