TUVOK LIMITED
Other letting and operating of own or leased real estate
TUVOK LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Office 3, St Anns House 111 Guildford Road Lightwater Surrey GU18 5RA England
Full company profile for TUVOK LIMITED (03777878), an active company based in Lightwater, England. Incorporated 26 May 1999. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
N/A
Net Assets
£189.55k
Total Liabilities
£1.63M
Turnover
N/A
Employees
N/A
Debt Ratio
90%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Susan Chittenden | Secretary | Unknown | Unknown | 3 Oct 2023 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mr Douglas Stuart Scott
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Mr Douglas Stuart Scott
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 24 Sloane Court, Sandyford Road and parking space, (NE2 4PF) NEWCASTLE UPON TYNE | Leasehold | £175,000 | 30 Aug 2007 |
210 Doncaster Road, Sandyford, Newcastle upon Tyne, (NE2 1RB) NEWCASTLE UPON TYNE | Freehold | £49,950 | 29 May 2007 |
208 Doncaster Road, Newcastle upon Tyne, (NE2 1RB) NEWCASTLE UPON TYNE | Leasehold | £195,000 | 29 May 2007 |
103 Stratford Road, Heaton, (NE6 5AS) NEWCASTLE UPON TYNE | Freehold | - | 24 Apr 2007 |
105 Stratford Road, Heaton, (NE6 5AS) NEWCASTLE UPON TYNE | Leasehold | £183,000 | 24 Apr 2007 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Mar 2026 | Officers | Change to director Mr Douglas Stuart Scott on 22 Mar 2026 | |
| 26 Mar 2026 | Persons With Significant Control | Change to Mr Douglas Stuart Scott as a person with significant control on 22 Mar 2026 | |
| 17 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 3 Mar 2026 | Confirmation Statement | Confirmation statement made on 20 Feb 2026 with updates | |
| 9 Feb 2026 | Accounts | Annual accounts made up to 31 May 2025 |
Change to director Mr Douglas Stuart Scott on 22 Mar 2026
Change to Mr Douglas Stuart Scott as a person with significant control on 22 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 20 Feb 2026 with updates
Annual accounts made up to 31 May 2025
Recent Activity
Latest Activity
Change to director Mr Douglas Stuart Scott on 22 Mar 2026
1 months ago on 26 Mar 2026
Change to Mr Douglas Stuart Scott as a person with significant control on 22 Mar 2026
1 months ago on 26 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 17 Mar 2026
Confirmation statement made on 20 Feb 2026 with updates
1 months ago on 3 Mar 2026
Annual accounts made up to 31 May 2025
2 months ago on 9 Feb 2026
