UKBizDB.co.uk

TUPELO TECHNOLOGY LTD

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

This company is commonly known as Tupelo Technology Ltd. The company was founded 26 years ago and was given the registration number 03395429. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TUPELO TECHNOLOGY LTD
Company Number:03395429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Oxford Drive, Magdalen Street, London, England, SE1 2FB

Director01 July 2022Active
First Floor, 41 Chalton Street, London, NW1 1JD

Corporate Secretary05 May 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary01 July 1997Active
86/88, South Ealing Road, Ealing, London, England, W5 4QB

Corporate Secretary12 July 2013Active
15, Crossmead Avenue, Greenford, United Kingdom, UB6 9TY

Corporate Secretary18 August 2006Active
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E,

Director05 May 1999Active
120 East Road, London, N1 6AA

Nominee Director01 July 1997Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director02 December 2004Active

People with Significant Control

Mr Michael Gerard Casey
Notified on:01 July 2022
Status:Active
Date of birth:June 1974
Nationality:Irish
Country of residence:England
Address:47 Oxford Drive, Magdalen Street, London, England, SE1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael White
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:1, The Marshes, Canterbury, United Kingdom, CT3 4FS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Address

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

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-08Accounts

Change account reference date company current extended.

Download
2022-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Address

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

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Officers

Change person director company with change date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Address

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

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.