ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tudor House Holdings Ltd

Tudor House Holdings Ltd is an active company incorporated on 15 March 2016 with the registered office located in Halstead, Essex. Tudor House Holdings Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10062825
Private limited company
Age
9 years
Incorporated 15 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 July 2025 (3 months ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
1 Second Avenue
Halstead
CO9 2SU
England
Address changed on 13 Mar 2025 (7 months ago)
Previous address was 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1965
Mr Alan Michael Thornton
PSC • British • Lives in England • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A L Marketing Communications Limited
Alan Michael Thornton is a mutual person.
Active
Solal Awards Limited
Alan Michael Thornton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£224.75K
Decreased by £1 (-0%)
Total Liabilities
-£191.63K
Same as previous period
Net Assets
£33.12K
Decreased by £1 (-0%)
Debt Ratio (%)
85%
Increased by 0% (0%)
Latest Activity
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Own Shares Purchased
4 Months Ago on 10 Jul 2025
Shares Cancelled
4 Months Ago on 16 Jun 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Mr Alan Michael Thornton (PSC) Details Changed
7 Months Ago on 13 Mar 2025
Registered Address Changed
7 Months Ago on 13 Mar 2025
Micro Accounts Submitted
12 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 23 Mar 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 26 Jan 2024
Get Credit Report
Discover Tudor House Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 July 2025 with updates
Submitted on 21 Jul 2025
Purchase of own shares.
Submitted on 10 Jul 2025
Resolutions
Submitted on 17 Jun 2025
Cancellation of shares. Statement of capital on 15 May 2025
Submitted on 16 Jun 2025
Confirmation statement made on 14 March 2025 with updates
Submitted on 19 Mar 2025
Change of details for Mr Alan Michael Thornton as a person with significant control on 13 March 2025
Submitted on 14 Mar 2025
Registered office address changed from 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom to 1 Second Avenue Halstead CO9 2SU on 13 March 2025
Submitted on 13 Mar 2025
Micro company accounts made up to 30 June 2024
Submitted on 11 Nov 2024
Confirmation statement made on 14 March 2024 with no updates
Submitted on 2 Apr 2024
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 23 March 2024
Submitted on 23 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year