UKBizDB.co.uk

TEPILO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tepilo Limited. The company was founded 15 years ago and was given the registration number 06853802. The firm's registered office is in SOUTHAMPTON. You can find them at C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, . This company's SIC code is 63120 - Web portals.

Company Information

Name:TEPILO LIMITED
Company Number:06853802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:20 March 2009
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sanderson House, Station Road, Horsforth, Leeds, England, LS18 5NT

Director20 March 2009Active
The Hollies, Mount Bovers Lane, Hockley, England, SS5 4JF

Director31 October 2013Active
Daubentons, Church End, Barley, Royston, England, SG8 8JW

Director20 March 2009Active
218, Leigh Road, Leigh-On-Sea, England, SS9 1BP

Director01 October 2013Active
5th Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN

Director20 December 2017Active
22 Weir Road, London, SW12 0NA

Director20 March 2009Active
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director30 May 2018Active
32-37, Cowper Street, London, United Kingdom, EC2A 4AW

Director16 April 2010Active
218, Leigh Road, Leigh-On-Sea, England, SS9 1BP

Director01 October 2013Active
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director30 May 2018Active
5th Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN

Director20 December 2017Active
5th Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN

Director20 December 2017Active
Sanderson House, Station Road, Horsforth, Leeds, England, LS18 5NT

Director20 March 2009Active

People with Significant Control

Mr Richard Clive Desmond
Notified on:21 December 2017
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:5th Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN
Nature of control:
  • Significant influence or control
Tepilo Holdings Limited
Notified on:21 December 2017
Status:Active
Country of residence:England
Address:The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Northern & Shell Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Northern & Shell Building,, 10 Lower Thames Street, London, England, EC3R 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-12-10Insolvency

Liquidation in administration end of administration.

Download
2020-07-13Insolvency

Liquidation in administration progress report.

Download
2020-03-20Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-03-20Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-01-09Insolvency

Liquidation in administration progress report.

Download
2019-12-05Insolvency

Liquidation in administration extension of period.

Download
2019-07-15Insolvency

Liquidation in administration progress report.

Download
2019-02-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-02-09Insolvency

Liquidation in administration proposals.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-03Address

Change registered office address company with date old address new address.

Download
2018-12-20Insolvency

Liquidation in administration appointment of administrator.

Download
2018-06-21Address

Change registered office address company with date old address new address.

Download
2018-06-20Accounts

Change account reference date company previous shortened.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.