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
Tile Stone Group Ltd
Tile Stone Group Ltd is an active company incorporated on 10 November 2021 with the registered office located in London, Greater London. Tile Stone Group Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13734985
Private limited company
Age
3 years
Incorporated
10 November 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 November 2024
(10 months ago)
Next confirmation dated
9 November 2025
Due by
23 November 2025
(2 months remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 November 2024
Due by
30 November 2025
(2 months remaining)
Learn more about Tile Stone Group Ltd
Contact
Address
94-96 Seymour Place
London
W1H 1NB
England
Address changed on
27 May 2025
(3 months ago)
Previous address was
249 Broadway Bexleyheath Kent DA6 8DB
Companies in W1H 1NB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mrs Susan Batmaz
PSC • Director • British • Lives in England • Born in Apr 1964
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
TFS Catering Ltd
Susan Batmaz is a mutual person.
Active
Core BR Ltd
Susan Batmaz is a mutual person.
Active
Core Swiss Cottage Ltd
Susan Batmaz is a mutual person.
Active
Core Cafe Holdings Ltd
Susan Batmaz is a mutual person.
Active
Truffles Kitchen Limited
Susan Batmaz is a mutual person.
Dissolved
Ninety Seven Wine And Cocktail Bar Limited
Susan Batmaz is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
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
£54.85K
Same as previous period
Total Liabilities
-£54.72K
Same as previous period
Net Assets
£130
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Months Ago on 27 May 2025
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Registered Address Changed
7 Months Ago on 5 Feb 2025
Susan Batmaz (PSC) Appointed
9 Months Ago on 23 Nov 2024
Micro Accounts Submitted
1 Year Ago on 31 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 14 Nov 2023
Micro Accounts Submitted
1 Year 10 Months Ago on 12 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 12 Nov 2023
Jack Chapman Resigned
1 Year 11 Months Ago on 1 Oct 2023
Jack Chapman (PSC) Resigned
1 Year 11 Months Ago on 1 Oct 2023
Get Alerts
Get Credit Report
Discover Tile Stone Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 249 Broadway Bexleyheath Kent DA6 8DB to 94-96 Seymour Place London W1H 1NB on 27 May 2025
Submitted on 27 May 2025
Confirmation statement made on 9 November 2024 with no updates
Submitted on 3 Mar 2025
Notification of Susan Batmaz as a person with significant control on 23 November 2024
Submitted on 3 Mar 2025
Registered office address changed from 30 Station Lane Hornchurch RM12 6NJ United Kingdom to 249 Broadway Bexleyheath Kent DA6 8DB on 5 February 2025
Submitted on 5 Feb 2025
Micro company accounts made up to 30 November 2023
Submitted on 31 Aug 2024
Compulsory strike-off action has been discontinued
Submitted on 14 Nov 2023
Cessation of Jack Chapman as a person with significant control on 1 October 2023
Submitted on 12 Nov 2023
Termination of appointment of Jack Chapman as a director on 1 October 2023
Submitted on 12 Nov 2023
Confirmation statement made on 9 November 2023 with updates
Submitted on 12 Nov 2023
Micro company accounts made up to 30 November 2022
Submitted on 12 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs