TYRECARD LIMITED

Active London

Buying and selling of own real estate

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

TYRECARD LIMITED

Buying and selling of own real estate

Founded 21 Feb 1997 Active London, England 4 employees website.com
Buying and selling of own real estate
Accounts Submitted 23 Dec 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 19 Mar 2026 Next due 7 Mar 2027 9 months remaining
Net assets £3M £660K 2024 year on year
Total assets £3M £899K 2024 year on year
Total Liabilities £315K £239K 2024 year on year
Charges 12
12 satisfied

Contact & Details

Contact

Registered Address

Berkeley House 304 Regents Park Road London N3 2JX England

Full company profile for TYRECARD LIMITED (03322473), an active company based in London, England. Incorporated 21 Feb 1997. 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

Balance Sheet & P&L (2013–2024)

Cash in Bank

N/A

Net Assets

£2.60M

Decreased by £660.24k (-20%)

Total Liabilities

£314.75k

Decreased by £238.67k (-43%)

Turnover

£71.45k

Decreased by £98.37k (-58%)

Employees

4

Debt Ratio

11%

Decreased by 4 (-27%)

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
Procter, William KennethDirectorBritishEngland732 Sept 1997Active

Shareholders

Shareholders (1)

Dewgift Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Dewgift Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

CALISTO GR LIMITED united kingdom
DEWGIFT LIMITED united kingdom
TYRECARD LIMITED Current Company

Charges

Charges

12 satisfied

Properties

Properties

8 freehold 3 leasehold 11 total
AddressTenurePrice PaidDate Added
Garage Bays 15, 17, 21, 33, 50, 53 and 57 Hyde Park Towers, Porchester Terrace CITY OF WESTMINSTER
Leasehold-9 Oct 1997
118, 120 and 120A Westbourne Grove, 1 and 3 Chepstow Road and The Westbourne, 1 Artesian Road, Paddington CITY OF WESTMINSTER
Freehold-13 Jun 1997
Compass House, Redan Place and 50 Kensington Gardens Square, Westbourne Grove, London CITY OF WESTMINSTER
Freehold-13 Jun 1997
102 and 103 Bayswater Road and Porchester Cottage, Porchester Terrace, Paddington CITY OF WESTMINSTER
Freehold-9 Apr 1997
Flat 2, Hyde Park Towers, 1 Porchester Terrace, London and Garage Bay 32 (W2 3TU) CITY OF WESTMINSTER
Leasehold-9 Apr 1997
Garage Bays 15, 17, 21, 33, 50, 53 and 57 Hyde Park Towers, Porchester Terrace
Leasehold
Added 9 Oct 1997
District CITY OF WESTMINSTER
118, 120 and 120A Westbourne Grove, 1 and 3 Chepstow Road and The Westbourne, 1 Artesian Road, Paddington
Freehold
Added 13 Jun 1997
District CITY OF WESTMINSTER
Compass House, Redan Place and 50 Kensington Gardens Square, Westbourne Grove, London
Freehold
Added 13 Jun 1997
District CITY OF WESTMINSTER
102 and 103 Bayswater Road and Porchester Cottage, Porchester Terrace, Paddington
Freehold
Added 9 Apr 1997
District CITY OF WESTMINSTER
Flat 2, Hyde Park Towers, 1 Porchester Terrace, London and Garage Bay 32 (W2 3TU)
Leasehold
Added 9 Apr 1997
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
10 Apr 2026OfficersChange to director Mr William Kenneth Procter on 11 Mar 2026
23 Mar 2026OfficersChange to director Mr Christopher Charles Mcgill on 1 Mar 2022
23 Mar 2026OfficersChange to director Mr Michael David Watson on 11 Mar 2026
23 Mar 2026OfficersChange to director Mr. William Kenneth Procter on 1 Jun 2017
19 Mar 2026Confirmation StatementConfirmation statement made on 21 Feb 2026 with no updates
10 Apr 2026 Officers

Change to director Mr William Kenneth Procter on 11 Mar 2026

23 Mar 2026 Officers

Change to director Mr Christopher Charles Mcgill on 1 Mar 2022

23 Mar 2026 Officers

Change to director Mr Michael David Watson on 11 Mar 2026

23 Mar 2026 Officers

Change to director Mr. William Kenneth Procter on 1 Jun 2017

19 Mar 2026 Confirmation Statement

Confirmation statement made on 21 Feb 2026 with no updates

Recent Activity

Latest Activity

Change to director Mr William Kenneth Procter on 11 Mar 2026

1 months ago on 10 Apr 2026

Change to director Mr Christopher Charles Mcgill on 1 Mar 2022

1 months ago on 23 Mar 2026

Change to director Mr Michael David Watson on 11 Mar 2026

1 months ago on 23 Mar 2026

Change to director Mr. William Kenneth Procter on 1 Jun 2017

1 months ago on 23 Mar 2026

Confirmation statement made on 21 Feb 2026 with no updates

1 months ago on 19 Mar 2026