Tp Group Limited

DataGardener
dissolved

Tp Group Limited

03152034Private Limited With Share Capital

Harston Mill Royston Road, Harston, Cambridge, CB227GG
Incorporated

29/01/1996

Company Age

30 years

Directors

2

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Tp Group Limited (03152034) is a private limited with share capital incorporated on 29/01/1996 (30 years old) and registered in cambridge, CB227GG. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Incorporated 29/01/1996
CB227GG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

15

Registered

3

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:30-12-2025
Gazette Notice Voluntary
Category:Gazette
Date:14-10-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-10-2025
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:30-09-2025
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:30-09-2025
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:30-09-2025
Resolution
Category:Resolution
Date:12-09-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:11-09-2025
Legacy
Category:Insolvency
Date:11-09-2025
Resolution
Category:Resolution
Date:11-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2024
Accounts With Accounts Type Group
Category:Accounts
Date:25-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2023
Accounts With Accounts Type Group
Category:Accounts
Date:29-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2023
Move Registers To Registered Office Company With New Address
Category:Address
Date:16-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-06-2023
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:16-03-2023
Reregistration Public To Private Company
Category:Change Of Name
Date:16-03-2023
Re Registration Memorandum Articles
Category:Incorporation
Date:16-03-2023
Resolution
Category:Resolution
Date:16-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-02-2023
Court Order
Category:Miscellaneous
Date:30-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2023
Memorandum Articles
Category:Incorporation
Date:12-01-2023
Resolution
Category:Resolution
Date:29-12-2022
Statement Of Companys Objects
Category:Change Of Constitution
Date:03-11-2022
Accounts With Accounts Type Group
Category:Accounts
Date:01-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2022
Resolution
Category:Resolution
Date:12-07-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-05-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2021
Resolution
Category:Resolution
Date:13-08-2021
Accounts With Accounts Type Group
Category:Accounts
Date:12-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2021
Accounts With Accounts Type Group
Category:Accounts
Date:25-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2020
Resolution
Category:Resolution
Date:18-08-2020
Memorandum Articles
Category:Incorporation
Date:18-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2020
Resolution
Category:Resolution
Date:19-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2019
Auditors Resignation Company
Category:Auditors
Date:24-06-2019
Accounts With Accounts Type Group
Category:Accounts
Date:10-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:15-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2018
Capital Allotment Shares
Category:Capital
Date:04-09-2017
Resolution
Category:Resolution
Date:10-08-2017
Accounts With Accounts Type Group
Category:Accounts
Date:06-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2017
Resolution
Category:Resolution
Date:11-11-2016
Memorandum Articles
Category:Incorporation
Date:09-10-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-09-2016
Legacy
Category:Capital
Date:28-09-2016
Certificate Capital Reduction Issued Capital Cancellation Share Premium Cancellation Capital Redemption Reserve
Category:Capital
Date:28-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date30/09/2025
Filing Date20/06/2024
Latest Accounts31/12/2023

Trading Addresses

First Floor Innovation Hub, Bristol And Bath Science Park, Emersons Green, Bristol, Avon, BS167FR
Harston Mill, Royston Road, Harston, Cambridge, CB227GGRegistered

Contact

Harston Mill Royston Road, Harston, Cambridge, CB227GG