Warning: file_put_contents(c/fc5a84451d73199524e021e32191b5ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tippdown Holdings Limited, IG1 1LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TIPPDOWN HOLDINGS LIMITED

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

This company is commonly known as Tippdown Holdings Limited. The company was founded 6 years ago and was given the registration number 11005394. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TIPPDOWN HOLDINGS LIMITED
Company Number:11005394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director10 October 2017Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director10 October 2017Active

People with Significant Control

Mr John Joseph Stapleton
Notified on:10 October 2017
Status:Active
Date of birth:May 1966
Nationality:Irish
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Raife
Notified on:10 October 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-01-09Accounts

Accounts with accounts type dormant.

Download
2018-11-05Accounts

Change account reference date company previous shortened.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.