Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tish Press & Company Kge Limited
Tish Press & Company Kge Limited is an active company incorporated on 20 March 2018 with the registered office located in Brentwood, Essex. Tish Press & Company Kge Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11266092
Private limited company
Age
7 years
Incorporated
20 March 2018
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
31 May 2025
(5 months ago)
Next confirmation dated
31 May 2026
Due by
14 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about Tish Press & Company Kge Limited
Contact
Update Details
Address
Create Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
United Kingdom
Address changed on
21 Jun 2023
(2 years 4 months ago)
Previous address was
Create Business Hub, Ground Floor 5 Rayleigh Road Brentwood Essex CM13 1AB England
Companies in CM13 1AB
Telephone
020 85307676
Email
Unreported
Website
Tishpress.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Daren Thomas Olley
Director • Accountant • British • Lives in UK • Born in Sep 1963
Ian Henry James Hornsey
Director • Accountant • British • Lives in England • Born in Jul 1963
Nicholas Langley
Director • British • Lives in UK • Born in Dec 1961
Andrew Claudio Gaete
Director • British • Lives in England • Born in Jun 1982
Alexander Ewart Hay Ffrench
Director • British • Lives in UK • Born in Dec 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Woodwhite Accountants Ltd
Alexander Ewart Hay Ffrench and are mutual people.
Active
Xeinadin Cambridge Limited
Alexander Ewart Hay Ffrench and Andrew Claudio Gaete are mutual people.
Active
RJG Accountants AKH Limited
Alexander Ewart Hay Ffrench and Andrew Claudio Gaete are mutual people.
Active
Lucentum Business Services Limited
Alexander Ewart Hay Ffrench and Andrew Claudio Gaete are mutual people.
Active
Harvey Smith & Co DVQ Limited
Alexander Ewart Hay Ffrench and Andrew Claudio Gaete are mutual people.
Active
Hills Jarrett TXS Limited
Alexander Ewart Hay Ffrench and Andrew Claudio Gaete are mutual people.
Active
Xebra Accounting IHC Limited
Alexander Ewart Hay Ffrench and Andrew Claudio Gaete are mutual people.
Active
Arlington Accountants Limited
Alexander Ewart Hay Ffrench and Andrew Claudio Gaete are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£86.94K
Decreased by £56.34K (-39%)
Turnover
Unreported
Same as previous period
Employees
24
Decreased by 12 (-33%)
Total Assets
£1.45M
Decreased by £480.21K (-25%)
Total Liabilities
-£481.32K
Decreased by £112.86K (-19%)
Net Assets
£965.26K
Decreased by £367.35K (-28%)
Debt Ratio (%)
33%
Increased by 2.44% (+8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 6 Jun 2025
Xeinadin Uk Professional Services Ltd (PSC) Resigned
6 Months Ago on 6 May 2025
Subsidiary Accounts Submitted
7 Months Ago on 10 Mar 2025
Mr Ian Henry James Hornsey Appointed
10 Months Ago on 6 Jan 2025
Alexander Ewart Hay Ffrench Resigned
10 Months Ago on 6 Jan 2025
Mr Andrew Claudio Gaete Appointed
1 Year 4 Months Ago on 10 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Jun 2024
Nicholas Langley Resigned
1 Year 5 Months Ago on 31 May 2024
Daren Thomas Olley Resigned
1 Year 5 Months Ago on 31 May 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 2 Mar 2024
Get Alerts
Get Credit Report
Discover Tish Press & Company Kge Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Xeinadin Uk Professional Services Ltd as a person with significant control on 6 May 2025
Submitted on 6 Jun 2025
Confirmation statement made on 31 May 2025 with updates
Submitted on 6 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
Submitted on 10 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
Submitted on 10 Mar 2025
Audit exemption subsidiary accounts made up to 31 May 2024
Submitted on 10 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
Submitted on 10 Mar 2025
Appointment of Mr Ian Henry James Hornsey as a director on 6 January 2025
Submitted on 16 Jan 2025
Termination of appointment of Alexander Ewart Hay Ffrench as a director on 6 January 2025
Submitted on 14 Jan 2025
Termination of appointment of Daren Thomas Olley as a director on 31 May 2024
Submitted on 16 Jul 2024
Termination of appointment of Nicholas Langley as a director on 31 May 2024
Submitted on 16 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs