Company NameTusker Trading Limited
DirectorJonathan Andrew Rombulow Pearse
Company StatusActive
Company Number09917655
CategoryPrivate Limited Company
Incorporation Date15 December 2015(8 years, 4 months ago)
Previous NameTusker Trading Limited Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Director

Director NameMr Jonathan Andrew Rombulow Pearse
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 High Street
Moorsholm
Saltburn-By-The-Sea
Cleveland
TS12 3JH

Location

Registered Address47 High Street
Moorsholm
Saltburn-By-The-Sea
Cleveland
TS12 3JH
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishLockwood
WardLockwood

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 November 2023Confirmation statement made on 24 November 2023 with updates (5 pages)
30 March 2023Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA England to 47 High Street Moorsholm Saltburn-by-the-Sea Cleveland TS12 3JH on 30 March 2023 (1 page)
28 November 2022Confirmation statement made on 24 November 2022 with updates (5 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 November 2021Confirmation statement made on 24 November 2021 with updates (5 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 December 2020Registered office address changed from 1a Chaloner Street Guisborough Cleveland TS14 6QD United Kingdom to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 10 December 2020 (1 page)
10 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
4 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
18 September 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 300
(3 pages)
18 September 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 300
(3 pages)
8 September 2017Memorandum and Articles of Association (20 pages)
8 September 2017Memorandum and Articles of Association (20 pages)
8 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
3 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
6 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
14 January 2016Director's details changed for Mr Jonathan Andrew Rombulow Pearse on 14 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Jonathan Andrew Rombulow Pearse on 14 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Jonathan Andrew Rombulow-Pearse on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Jonathan Andrew Rombulow-Pearse on 12 January 2016 (2 pages)
21 December 2015Company name changed tusker trading LIMITED LIMITED\certificate issued on 21/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
(3 pages)
21 December 2015Company name changed tusker trading LIMITED LIMITED\certificate issued on 21/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
(3 pages)
15 December 2015Incorporation
Statement of capital on 2015-12-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 December 2015Incorporation
Statement of capital on 2015-12-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)