Background WavePink WaveYellow Wave

TNP ADMINISTRATION SERVICES LIMITED (02321807)

TNP ADMINISTRATION SERVICES LIMITED (02321807) is an active UK company. incorporated on 25 November 1988. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TNP ADMINISTRATION SERVICES LIMITED has been registered for 37 years. Current directors include KNOWLES, Richard.

Company Number
02321807
Status
active
Type
ltd
Incorporated
25 November 1988
Age
37 years
Address
3 Sceptre House, Harrogate, HG2 8PB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KNOWLES, Richard
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TNP ADMINISTRATION SERVICES LIMITED

TNP ADMINISTRATION SERVICES LIMITED is an active company incorporated on 25 November 1988 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TNP ADMINISTRATION SERVICES LIMITED was registered 37 years ago.(SIC: 62020)

Status

active

Active since 37 years ago

Company No

02321807

LTD Company

Age

37 Years

Incorporated 25 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 4 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

ONESYS SERVICES LIMITED
From: 1 December 2022To: 22 August 2025
AIM SOFTWARE LIMITED
From: 1 May 2003To: 1 December 2022
APOLLO MANAGEMENT SYSTEMS LIMITED
From: 25 November 1988To: 1 May 2003
Contact
Address

3 Sceptre House Hornbeam Square North Harrogate, HG2 8PB,

Previous Addresses

Systems House Main Street Little Ouseburn York YO26 9TD England
From: 20 February 2019To: 3 March 2025
Drayton Court Drayton Road Shirley Solihull B90 4NG England
From: 10 May 2017To: 20 February 2019
C/O Pkf Cooper Parry One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom
From: 19 April 2017To: 10 May 2017
No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT
From: 30 November 2012To: 19 April 2017
39-40 Calthorpe Road Edgbaston Birmingham B15 1TS
From: 25 November 1988To: 30 November 2012
Timeline

10 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Loan Cleared
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Secured
Feb 19
Owner Exit
Aug 25
Loan Cleared
Sept 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KNOWLES, Richard

Active
Hornbeam Square North, HarrogateHG2 8PB
Born May 1961
Director
Appointed 15 Feb 2019

PLATT, Timothy Christopher

Resigned
Drayton Road, SolihullB90 4NG
Secretary
Appointed N/A
Resigned 15 Feb 2019

CHARLTON, Ian

Resigned
5 Foxtail Close, Stratford Upon AvonCV37 0TW
Born May 1963
Director
Appointed N/A
Resigned 31 Oct 1994

DEAN, Jonathon James

Resigned
Drayton Road, SolihullB90 4NG
Born April 1964
Director
Appointed N/A
Resigned 15 Feb 2019

GREEN, David John

Resigned
18 Forest Road Forest Road, BirminghamB13 9DL
Born June 1965
Director
Appointed 01 Nov 1991
Resigned 30 Jun 1993

PLATT, Timothy Christopher

Resigned
Drayton Road, SolihullB90 4NG
Born February 1954
Director
Appointed N/A
Resigned 15 Feb 2019

Persons with significant control

4

1 Active
3 Ceased
Hornbeam Square North, HarrogateHG2 8PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Aug 2025
Main Street, YorkYO26 9TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2019
Ceased 15 Aug 2025

Mr Timothy Christopher Platt

Ceased
Drayton Road, SolihullB90 4NG
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2019

Mr Jonathon James Dean

Ceased
Drayton Road, SolihullB90 4NG
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
22 August 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
1 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
20 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Resolution
23 January 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 January 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
4 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Memorandum Articles
15 November 2007
MEM/ARTSMEM/ARTS
Legacy
15 November 2007
88(3)88(3)
Legacy
15 November 2007
88(2)R88(2)R
Legacy
15 November 2007
123Notice of Increase in Nominal Capital
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
225Change of Accounting Reference Date
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1997
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Legacy
1 July 1995
395Particulars of Mortgage or Charge
Legacy
23 June 1995
403aParticulars of Charge Subject to s859A
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 December 1994
288288
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
225(1)225(1)
Accounts With Accounts Type Small
15 February 1994
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
10 June 1993
363sAnnual Return (shuttle)
Legacy
25 August 1992
88(2)R88(2)R
Accounts With Accounts Type Small
20 August 1992
AAAnnual Accounts
Resolution
14 August 1992
RESOLUTIONSResolutions
Resolution
14 August 1992
RESOLUTIONSResolutions
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1992
AAAnnual Accounts
Legacy
15 November 1991
288288
Legacy
12 June 1991
363b363b
Accounts With Accounts Type Small
11 September 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Legacy
26 October 1989
288288
Legacy
9 March 1989
395Particulars of Mortgage or Charge
Legacy
17 February 1989
88(2)Return of Allotment of Shares
Legacy
16 December 1988
224224
Legacy
9 December 1988
288288
Legacy
4 December 1988
288288
Incorporation Company
25 November 1988
NEWINCIncorporation