Background WavePink WaveYellow Wave

TPLC LIMITED (01962348)

TPLC LIMITED (01962348) is an active UK company. incorporated on 20 November 1985. with registered office in Bracknell. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TPLC LIMITED has been registered for 40 years. Current directors include HOOLES, Andrew Jonathan.

Company Number
01962348
Status
active
Type
ltd
Incorporated
20 November 1985
Age
40 years
Address
Fujitsu, Bracknell, RG12 8SN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOOLES, Andrew Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPLC LIMITED

TPLC LIMITED is an active company incorporated on 20 November 1985 with the registered office located in Bracknell. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TPLC LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01962348

LTD Company

Age

40 Years

Incorporated 20 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

TPLC PLC
From: 25 March 2014To: 25 March 2014
TECHNOLOGY PLC
From: 1 June 1998To: 25 March 2014
WAREHEATH LIMITED
From: 20 November 1985To: 1 June 1998
Contact
Address

Fujitsu Lovelace Road Bracknell, RG12 8SN,

Previous Addresses

22 Baker Street London W1U 3BW
From: 20 November 1985To: 1 August 2022
Timeline

10 key events • 2010 - 2020

Funding Officers Ownership
Director Joined
May 10
Director Left
May 10
Director Joined
Dec 11
Director Left
Dec 11
Capital Update
Mar 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jan 20
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

HITCHING, Rachel Heulwen

Active
Lovelace Road, BracknellRG12 8SN
Secretary
Appointed 06 Nov 2000

HOOLES, Andrew Jonathan

Active
Lovelace Road, BracknellRG12 8SN
Born August 1969
Director
Appointed 14 Dec 2011

BROWN, John Kenneth

Resigned
Carmel, High WycombeHP13 6QW
Secretary
Appointed N/A
Resigned 09 Nov 1993

LACEY, Oliver Blomfield

Resigned
The White Cottage, NorthchurchHP4 1LB
Secretary
Appointed 01 May 1996
Resigned 30 Nov 1996

REEDER, Tracy

Resigned
12 Partridge Road, HamptonTW12 3SB
Secretary
Appointed 09 Nov 1993
Resigned 30 Apr 1996

SCOTT, Roderick Frank

Resigned
89 Cottenham Park Road, LondonSW20 0DS
Secretary
Appointed 30 Nov 1996
Resigned 06 Jan 1997

STEELE, Anne

Resigned
25 The Avenue, LondonW4 1HA
Secretary
Appointed 06 Jan 1997
Resigned 06 Nov 2000

AUDLEY-MILLER, Tomas James

Resigned
22 Baker StreetW1U 3BW
Born April 1977
Director
Appointed 31 Jul 2014
Resigned 28 Jun 2019

BAKER, Mark Joseph

Resigned
22 Baker StreetW1U 3BW
Born September 1969
Director
Appointed 20 Mar 2003
Resigned 27 Jun 2014

BROWN, John Kenneth

Resigned
Carmel, High WycombeHP13 6QW
Born September 1944
Director
Appointed 31 May 1994
Resigned 20 Jul 1995

EADIE, Ninian Piers Darby

Resigned
18 The Mall, LondonSW14 7EN
Born March 1937
Director
Appointed 14 Jan 1994
Resigned 31 May 1994

GARDNER, John

Resigned
Springwood House, BeaconsfieldHP9 2TS
Born January 1942
Director
Appointed N/A
Resigned 14 Jan 1994

LEWIS, Derek

Resigned
Demere House, MereWA16 0TE
Born March 1947
Director
Appointed N/A
Resigned 31 Dec 1994

LILLYWHITE, John George, Dr

Resigned
Delicias Pine Walk, East HorsleyKT24 5AG
Born October 1940
Director
Appointed N/A
Resigned 31 May 1994

MEDLOCK, Charles Richard Kenneth

Resigned
1 Carlton Road, HaleWA15 8RH
Born April 1960
Director
Appointed N/A
Resigned 31 May 1994

MEEHAN, Paul Alan

Resigned
Apartment 418 The Colonnades, LiverpoolL3 4AB
Born October 1963
Director
Appointed 09 Jul 1998
Resigned 21 Mar 2003

PARKIN, Richard Philip Gordon

Resigned
22 Baker StreetW1U 3BW
Born November 1972
Director
Appointed 29 Jul 2019
Resigned 29 Dec 2019

SMITH, Jonathan David

Resigned
22 Baker StreetW1U 3BW
Born November 1964
Director
Appointed 27 May 2010
Resigned 14 Dec 2011

STARES, Michael

Resigned
22 Baker StreetW1U 3BW
Born October 1949
Director
Appointed 20 Mar 2003
Resigned 27 May 2010

VAN INGEN, Marie Anne

Resigned
The Firs Parkfield Road, KnutsfordWA16 8NP
Born October 1953
Director
Appointed 20 Jul 1995
Resigned 21 Mar 2003

WALLACE, Kenneth Raymond

Resigned
3 Warren Close, StockportSK7 3LH
Born September 1937
Director
Appointed N/A
Resigned 31 May 1994

WILSON, David John

Resigned
Benesque 214 Bramhall Moor Lane, StockportSK7 5JJ
Born March 1962
Director
Appointed 31 May 1994
Resigned 30 Jun 1999

Persons with significant control

1

Baker Street, LondonW1U 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 March 2026
DS01DS01
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Legacy
27 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2014
SH19Statement of Capital
Legacy
27 March 2014
CAP-SSCAP-SS
Resolution
27 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
26 March 2014
CC04CC04
Certificate Change Of Name Re Registration Public Limited Company To Private
25 March 2014
CERT11CERT11
Re Registration Memorandum Articles
25 March 2014
MARMAR
Resolution
25 March 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 March 2014
RR02RR02
Certificate Change Of Name Company
25 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2014
CONNOTConfirmation Statement Notification
Miscellaneous
11 March 2014
MISCMISC
Miscellaneous
7 March 2014
MISCMISC
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Secretary Company With Change Date
13 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
30 September 2005
288cChange of Particulars
Legacy
4 August 2005
288cChange of Particulars
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
17 April 2000
363aAnnual Return
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
325325
Legacy
18 January 2000
353353
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
26 August 1999
287Change of Registered Office
Legacy
30 April 1999
363aAnnual Return
Legacy
23 November 1998
225Change of Accounting Reference Date
Legacy
23 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
31 July 1998
AUDAUD
Certificate Change Of Name Re Registration Private To Public Limited Company
1 June 1998
CERT7CERT7
Auditors Report
1 June 1998
AUDRAUDR
Auditors Statement
1 June 1998
AUDSAUDS
Accounts Balance Sheet
1 June 1998
BSBS
Re Registration Memorandum Articles
1 June 1998
MARMAR
Legacy
1 June 1998
43(3)e43(3)e
Legacy
1 June 1998
43(3)43(3)
Resolution
1 June 1998
RESOLUTIONSResolutions
Resolution
1 June 1998
RESOLUTIONSResolutions
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
19 March 1998
287Change of Registered Office
Legacy
18 July 1997
288cChange of Particulars
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
363aAnnual Return
Legacy
18 April 1996
288288
Legacy
25 March 1996
288288
Legacy
7 November 1995
190190
Legacy
7 November 1995
318318
Legacy
7 November 1995
325325
Legacy
7 November 1995
353353
Legacy
21 August 1995
288288
Legacy
25 July 1995
288288
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
6 April 1995
363x363x
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Legacy
6 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 July 1994
363x363x
Legacy
17 June 1994
190190
Legacy
17 June 1994
325325
Legacy
17 June 1994
353353
Legacy
17 June 1994
318318
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
7 May 1994
287Change of Registered Office
Legacy
11 April 1994
288288
Legacy
14 February 1994
288288
Legacy
13 December 1993
363x363x
Legacy
22 November 1993
288288
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
20 January 1993
225(1)225(1)
Legacy
4 January 1993
363x363x
Legacy
22 December 1992
288288
Legacy
30 October 1992
403aParticulars of Charge Subject to s859A
Legacy
30 October 1992
403aParticulars of Charge Subject to s859A
Legacy
10 August 1992
190190
Legacy
10 August 1992
318318
Legacy
10 August 1992
325325
Legacy
10 August 1992
353353
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
18 May 1992
363x363x
Legacy
18 May 1992
363x363x
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Resolution
21 April 1992
RESOLUTIONSResolutions
Resolution
21 April 1992
RESOLUTIONSResolutions
Resolution
21 April 1992
RESOLUTIONSResolutions
Resolution
21 April 1992
RESOLUTIONSResolutions
Legacy
21 April 1992
88(2)R88(2)R
Legacy
21 April 1992
88(2)R88(2)R
Legacy
21 April 1992
123Notice of Increase in Nominal Capital
Legacy
5 February 1992
363x363x
Legacy
5 February 1992
288288
Legacy
30 August 1991
403aParticulars of Charge Subject to s859A
Legacy
30 August 1991
403aParticulars of Charge Subject to s859A
Legacy
7 June 1991
288288
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
288288
Legacy
30 May 1991
288288
Legacy
30 May 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
15 March 1991
288288
Legacy
6 December 1990
363aAnnual Return
Legacy
12 April 1990
225(1)225(1)
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
24 July 1989
155(6)b155(6)b
Legacy
24 July 1989
155(6)a155(6)a
Legacy
19 July 1989
395Particulars of Mortgage or Charge
Legacy
12 July 1989
395Particulars of Mortgage or Charge
Legacy
12 July 1989
395Particulars of Mortgage or Charge
Legacy
1 June 1989
288288
Legacy
3 January 1989
363363
Legacy
23 November 1988
287Change of Registered Office
Accounts With Made Up Date
27 October 1988
AAAnnual Accounts
Legacy
25 March 1988
288288
Legacy
25 March 1988
287Change of Registered Office
Legacy
25 March 1988
225(1)225(1)
Legacy
9 February 1988
288288
Legacy
14 January 1988
403aParticulars of Charge Subject to s859A
Legacy
13 November 1987
395Particulars of Mortgage or Charge
Legacy
1 November 1987
288288
Legacy
1 November 1987
288288
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Legacy
9 July 1987
363363
Legacy
18 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87