Background WavePink WaveYellow Wave

TOMMEE TIPPEE LIMITED (01612962)

TOMMEE TIPPEE LIMITED (01612962) is an active UK company. incorporated on 11 February 1982. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOMMEE TIPPEE LIMITED has been registered for 44 years. Current directors include SHI, Jianjun.

Company Number
01612962
Status
active
Type
ltd
Incorporated
11 February 1982
Age
44 years
Address
Mayborn House, Newcastle Upon Tyne, NE12 8EW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHI, Jianjun
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOMMEE TIPPEE LIMITED

TOMMEE TIPPEE LIMITED is an active company incorporated on 11 February 1982 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOMMEE TIPPEE LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01612962

LTD Company

Age

44 Years

Incorporated 11 February 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Mayborn House Balliol Business Park Newcastle Upon Tyne, NE12 8EW,

Previous Addresses

Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH
From: 3 June 2015To: 28 September 2018
Dudley Lane Cramlington Northumberland NE23 7RH
From: 11 February 1982To: 3 June 2015
Timeline

7 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Feb 82
Director Joined
May 14
Director Left
May 14
Director Left
Jan 17
Director Left
Nov 17
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

SHI, Jianjun

Active
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born September 1976
Director
Appointed 03 Oct 2024

CHAPMAN, Edward

Resigned
4 Brundon Avenue, Whitley BayNE26 1SE
Secretary
Appointed 24 Mar 1998
Resigned 21 May 2001

CUSWORTH, James Bruce

Resigned
155 Middle Drive, Newcastle Upon TyneNE20 9DU
Secretary
Appointed N/A
Resigned 24 Mar 1998

DOWSON, Peter Wylie

Resigned
Dudley Lane, CramlingtonNE23 7RH
Secretary
Appointed 21 May 2001
Resigned 15 Nov 2017

CUSWORTH, James Bruce

Resigned
155 Middle Drive, Newcastle Upon TyneNE20 9DU
Born August 1951
Director
Appointed N/A
Resigned 24 Mar 1998

DOWSON, Peter Wylie

Resigned
Dudley Lane, CramlingtonNE23 7RH
Born September 1959
Director
Appointed 01 Dec 2005
Resigned 15 Nov 2017

HALL, Mark Alan Stanley

Resigned
Dudley Lane, CramlingtonNE23 7RH
Born March 1972
Director
Appointed 30 Apr 2014
Resigned 19 Jan 2017

HARTLEY, Ian Michael

Resigned
29 Eynsford Rise, EynsfordDA4 0HS
Born April 1953
Director
Appointed 24 Mar 1998
Resigned 01 Sept 2006

KINCAID, Norman

Resigned
11 Southlands, North ShieldsNE30 2QS
Born May 1924
Director
Appointed N/A
Resigned 31 Mar 1996

PARKIN, Stephen William

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born September 1969
Director
Appointed 01 Sept 2006
Resigned 05 Sept 2024

SAMUEL, Michael John, The Honourable

Resigned
35 Connaught Square, LondonW2 2HL
Born November 1952
Director
Appointed N/A
Resigned 21 Jul 2006

STANWORTH, Mark

Resigned
Dudley Lane, NorthumberlandNE23 7RH
Born November 1964
Director
Appointed 01 Sept 2006
Resigned 30 Apr 2014

Persons with significant control

2

Northumberland Business Park West, CramlingtonNE23 7RH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Balliol Business Park, Newcastle Upon TyneNE12 8EW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Resolution
19 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Director Company With Name
24 May 2014
AP01Appointment of Director
Termination Director Company With Name
24 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2006
AAAnnual Accounts
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2001
AAAnnual Accounts
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 July 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 1999
AAAnnual Accounts
Legacy
26 July 1999
288cChange of Particulars
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 1998
AAAnnual Accounts
Legacy
23 July 1998
363b363b
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 July 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Legacy
16 April 1996
288288
Accounts With Accounts Type Dormant
10 July 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
18 July 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1993
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 1992
AAAnnual Accounts
Legacy
3 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Accounts With Made Up Date
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Accounts With Accounts Type Dormant
19 November 1987
AAAnnual Accounts
Resolution
19 November 1987
RESOLUTIONSResolutions
Legacy
20 October 1987
363363
Legacy
20 October 1987
363(C)363(C)
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Legacy
9 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 June 1986
287Change of Registered Office
Legacy
7 June 1986
288288
Legacy
19 December 1985
363363
Legacy
18 May 1985
363363
Legacy
26 January 1985
288aAppointment of Director or Secretary
Legacy
30 November 1984
363363
Legacy
26 September 1983
288aAppointment of Director or Secretary
Legacy
25 September 1983
288aAppointment of Director or Secretary
Miscellaneous
24 September 1983
MISCMISC
Miscellaneous
17 February 1982
MISCMISC
Legacy
17 February 1982
288aAppointment of Director or Secretary
Incorporation Company
11 February 1982
NEWINCIncorporation