TANTILE LIMITED

Active London

Buying and selling of own real estate

0 employees website.com
Buying and selling of own real estate
T

TANTILE LIMITED

Buying and selling of own real estate

Founded 28 Feb 1978 Active London, England 0 employees website.com
Buying and selling of own real estate
Accounts Submitted 22 May 2025 Next due 31 Jul 2026 2 months remaining
Confirmation Submitted 28 Jan 2026 Next due 8 Dec 2026 7 months remaining
Net assets £6K £91 2024 year on year
Total assets £11K £729 2024 year on year
Total Liabilities £5K £638 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

3 St Andrews Road London W14 9SX England

Full company profile for TANTILE LIMITED (01355043), an active company based in London, England. Incorporated 28 Feb 1978. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£2.69k

Increased by £1.58k (+143%)

Net Assets

£6.32k

Increased by £91.00 (+1%)

Total Liabilities

£4.87k

Increased by £638.00 (+15%)

Turnover

N/A

Employees

N/A

Debt Ratio

44%

Increased by 4 (+10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Boyle, Michael RussellDirectorBritishEngland77UnknownActive

Shareholders

Shareholders (4)

Jeremy Michael Neville
48.0%
Michael Russell Boyle
29.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Jeremy Michael Neville

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Michael Russell Boyle

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1948
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 freehold 1 leasehold 2 total
AddressTenurePrice PaidDate Added
40 Queen's Gate Terrace, Kensington, LOndon (SW7 5PH) KENSINGTON AND CHELSEA
Leasehold-13 Jul 1987
104 Lexham Gardens, London (W8 6JQ) KENSINGTON AND CHELSEA
Freehold-10 Apr 1979
40 Queen's Gate Terrace, Kensington, LOndon (SW7 5PH)
Leasehold
Added 13 Jul 1987
District KENSINGTON AND CHELSEA
104 Lexham Gardens, London (W8 6JQ)
Freehold
Added 10 Apr 1979
District KENSINGTON AND CHELSEA

Documents

Company Filings

DateCategoryDescriptionDocument
5 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
28 Jan 2026Confirmation StatementConfirmation statement made on 24 Nov 2025 with no updates
22 May 2025AccountsAnnual accounts made up to 31 Oct 2024
8 Jan 2025OfficersTermination of Jennifer Catherine Boyle as director on 27 Mar 2024
26 Nov 2024Confirmation StatementConfirmation statement made on 24 Nov 2024 with no updates
5 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

28 Jan 2026 Confirmation Statement

Confirmation statement made on 24 Nov 2025 with no updates

22 May 2025 Accounts

Annual accounts made up to 31 Oct 2024

8 Jan 2025 Officers

Termination of Jennifer Catherine Boyle as director on 27 Mar 2024

26 Nov 2024 Confirmation Statement

Confirmation statement made on 24 Nov 2024 with no updates

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 5 Feb 2026

Confirmation statement made on 24 Nov 2025 with no updates

3 months ago on 28 Jan 2026

Annual accounts made up to 31 Oct 2024

11 months ago on 22 May 2025

Termination of Jennifer Catherine Boyle as director on 27 Mar 2024

1 years ago on 8 Jan 2025

Confirmation statement made on 24 Nov 2024 with no updates

1 years ago on 26 Nov 2024