Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUNWISE LIMITED
Company Information for

TUNWISE LIMITED

4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
01381947
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Tunwise Ltd
TUNWISE LIMITED was founded on 1978-08-03 and had its registered office in 4 Thomas More Square. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
TUNWISE LIMITED
 
Legal Registered Office
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in E1W
 
Filing Information
Company Number 01381947
Date formed 1978-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-11-15
Type of accounts MICRO
Last Datalog update: 2017-01-28 05:12:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUNWISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TUNWISE LIMITED

Current Directors
Officer Role Date Appointed
ALAN SHEROTSKY
Director 2002-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND MICHAEL JOSEPH MCKILLOP
Company Secretary 2002-04-03 2011-07-20
JOHN ARTHUR HOWES
Company Secretary 1993-05-04 2002-04-03
BARRY ALEXANDER BECK
Director 1992-10-26 2002-04-03
RAYMOND MICHAEL JOSEPH MCKILLOP
Director 1993-10-26 1994-10-26
JONATHAN RUSSELL BECK
Director 1994-07-27 1994-09-29
JONATHAN RUSSELL BECK
Director 1993-04-07 1994-05-20
RAYMOND MICHAEL JOSEPH MCKILLOP
Director 1992-10-26 1994-05-01
KATHLEEN MARY BATCHELOR
Company Secretary 1993-04-28 1993-10-26
SIMON PETER BATCHELOR
Director 1993-04-28 1993-10-26
JONATHAN RUSSELL BECK
Company Secretary 1993-04-07 1993-05-04
ANTHONY WILLIAM RIPPON
Company Secretary 1992-10-26 1993-04-07
PETER ANTHONY GOOLD
Director 1992-10-26 1993-04-07
ROBERT GRAHAM MCARDELL
Director 1992-10-26 1993-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN SHEROTSKY BAY-BAL UK LIMITED Director 2014-10-31 CURRENT 2002-02-18 Dissolved 2016-08-02
ALAN SHEROTSKY GLOBAL LSP INSTALLATIONS LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2015-10-27
ALAN SHEROTSKY FORT EPS LIMITED Director 2010-12-17 CURRENT 2009-08-12 Dissolved 2015-04-28
ALAN SHEROTSKY TRI-CO IMPERIAL PROPERTY LTD Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2015-12-08
ALAN SHEROTSKY TOP ROOF LIMITED Director 2008-07-14 CURRENT 2008-07-14 Dissolved 2017-07-04
ALAN SHEROTSKY AIC IMPROVEMENTS GROUP LIMITED Director 2007-11-09 CURRENT 2007-11-09 Dissolved 2017-01-17
ALAN SHEROTSKY PEARL COMMERCIAL INSTALLATIONS LIMITED Director 2007-11-07 CURRENT 2007-11-07 Dissolved 2016-04-26
ALAN SHEROTSKY PEARL IMPROVEMENTS GROUP LIMITED Director 2006-09-07 CURRENT 2006-09-07 Dissolved 2016-11-15
ALAN SHEROTSKY AIC NTAMROD LIMITED Director 2002-05-17 CURRENT 1990-09-05 Dissolved 2017-01-17
ALAN SHEROTSKY THE MOSAIC WINDOW COMPANY LIMITED Director 2002-04-03 CURRENT 1981-08-11 Dissolved 2016-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-15GAZ2STRUCK OFF AND DISSOLVED
2016-08-30GAZ1FIRST GAZETTE
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-06AR0131/07/15 FULL LIST
2015-06-28AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-20AR0131/07/14 FULL LIST
2014-07-04AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-15AA01PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-08-30AR0131/07/13 FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-14AR0131/07/12 FULL LIST
2011-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-02AR0131/07/11 FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHEROTSKY / 01/12/2010
2011-08-26TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND MCKILLOP
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-10AR0131/07/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-08-02363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-30652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2008-12-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2008-10-20652aAPPLICATION FOR STRIKING-OFF
2008-08-06363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-11363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-18363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-28363aRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-14363aRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-05-20288aNEW SECRETARY APPOINTED
2002-05-20288bSECRETARY RESIGNED
2002-05-20288aNEW DIRECTOR APPOINTED
2002-05-20288bDIRECTOR RESIGNED
2002-03-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-02363aRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-03363aRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-19363aRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-09363aRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1998-06-09287REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-26363aRETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS
1996-11-20AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-20363aRETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS
1995-12-20AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-24363xRETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS
1995-09-27CERTNMCOMPANY NAME CHANGED LONDON COATING COMPANY LIMITED CERTIFICATE ISSUED ON 28/09/95
1995-01-30AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-09288DIRECTOR RESIGNED
1994-12-09363xRETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS
1994-10-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-08-09288NEW DIRECTOR APPOINTED
1994-07-13288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TUNWISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TUNWISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-04-14 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-04-14 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TUNWISE LIMITED

Intangible Assets
Patents
We have not found any records of TUNWISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TUNWISE LIMITED
Trademarks
We have not found any records of TUNWISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUNWISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as TUNWISE LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where TUNWISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TUNWISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TUNWISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.