Warning: file_put_contents(c/3fdc3d62babf8c0c146ac5163ac3ad16.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tio Point Ltd, IG10 1EQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TIO POINT LTD

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

This company is commonly known as Tio Point Ltd. The company was founded 3 years ago and was given the registration number 12711471. The firm's registered office is in LOUGHTON. You can find them at Unit 7, 92a Forest Road, Loughton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TIO POINT LTD
Company Number:12711471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 7, 92a Forest Road, Loughton, England, IG10 1EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a, Sheep Lane, London, England, E8 4QS

Director06 May 2021Active
4a, Sheep Lane, London, England, E8 4QS

Director06 May 2021Active
4a, Sheep Lane, London, England, E8 4QS

Director06 May 2021Active
4a, Sheep Lane, London, England, E8 4QS

Director01 July 2020Active

People with Significant Control

Mr Matthew David Weeks
Notified on:29 September 2021
Status:Active
Date of birth:November 1972
Nationality:English
Country of residence:England
Address:4a, Sheep Lane, London, England, E8 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christian Spencer Hopkins
Notified on:28 September 2021
Status:Active
Date of birth:March 1974
Nationality:English
Country of residence:England
Address:4a, Sheep Lane, London, England, E8 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steve Roy Meleka
Notified on:28 September 2021
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:4a, Sheep Lane, London, England, E8 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Resolution

Resolution.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-09-29Resolution

Resolution.

Download
2021-09-29Resolution

Resolution.

Download
2021-09-29Resolution

Resolution.

Download
2021-09-28Capital

Capital alter shares subdivision.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Address

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

Download
2021-02-03Address

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

Download
2020-07-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.