Background WavePink WaveYellow Wave

TPG SERVICES LIMITED (02849800)

TPG SERVICES LIMITED (02849800) is an active UK company. incorporated on 1 September 1993. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TPG SERVICES LIMITED has been registered for 32 years. Current directors include BRETT, Jon, COLE, Sarah Elizabeth.

Company Number
02849800
Status
active
Type
ltd
Incorporated
1 September 1993
Age
32 years
Address
Harston Mill Royston Road, Cambridge, CB22 7GG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BRETT, Jon, COLE, Sarah Elizabeth
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPG SERVICES LIMITED

TPG SERVICES LIMITED is an active company incorporated on 1 September 1993 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TPG SERVICES LIMITED was registered 32 years ago.(SIC: 62020)

Status

active

Active since 32 years ago

Company No

02849800

LTD Company

Age

32 Years

Incorporated 1 September 1993

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 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

ALS TECHNOLOGIES LIMITED
From: 21 February 2006To: 3 July 2017
ASHDOWN LAFFERTY SYSTEMS LIMITED
From: 1 September 1993To: 21 February 2006
Contact
Address

Harston Mill Royston Road Harston Cambridge, CB22 7GG,

Previous Addresses

Cale House Station Road Wincanton BA9 9FE England
From: 7 October 2021To: 6 November 2023
A2/1064 Cody Technology Park Cody Technology Park, Old Ively Road Farnborough Hampshire GU14 0LX England
From: 10 February 2017To: 7 October 2021
Cale House Station Road Wincanton Somerset BA9 9FE
From: 1 September 1993To: 10 February 2017
Timeline

31 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Share Buyback
Mar 10
Director Joined
Apr 11
Share Issue
Nov 14
Funding Round
Feb 15
Director Left
Oct 16
Loan Cleared
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
Nov 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Jun 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Capital Update
Sept 25
Owner Exit
Sept 25
5
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BRETT, Jon

Active
Royston Road, CambridgeCB22 7GG
Born August 1979
Director
Appointed 27 Jan 2023

COLE, Sarah Elizabeth

Active
Royston Road, CambridgeCB22 7GG
Born July 1979
Director
Appointed 27 Jan 2023

ASHDOWN, Timothy Charles

Resigned
Lower Woolston Farm, YeovilBA22 7BW
Secretary
Appointed 01 Dec 1994
Resigned 20 Jan 2006

BRAY, Stephen

Resigned
Cale House, WincantonBA9 9FE
Secretary
Appointed 01 Nov 2008
Resigned 06 Feb 2017

LAFFERTY, Madeleine Cheryl

Resigned
32 Verrington Park Road, WincantonBA9 9DA
Secretary
Appointed 01 Sept 1993
Resigned 01 Dec 1994

MACPHERSON, Claire Louise

Resigned
Station Road, WincantonBA9 9FE
Secretary
Appointed 06 Feb 2017
Resigned 01 May 2022

WILLS, Ian Leonard

Resigned
Wells Road, BristolBS39 6EJ
Secretary
Appointed 20 Jan 2006
Resigned 01 Nov 2008

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 01 Sept 1993
Resigned 02 Sept 1993

ASHDOWN, Timothy Charles

Resigned
Lower Woolston Farm, YeovilBA22 7BW
Born February 1957
Director
Appointed 01 Sept 1993
Resigned 20 Jan 2006

BRAY, Stephen

Resigned
Cale House, WincantonBA9 9FE
Born February 1954
Director
Appointed 01 Jun 2003
Resigned 06 Feb 2017

CUSSEN, Christopher Adrian

Resigned
14 Greenway Close, WincantonBA9 9RH
Born February 1950
Director
Appointed 02 Apr 2001
Resigned 20 Jan 2006

KINGS, Simon John Nicholson

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born May 1963
Director
Appointed 06 Feb 2017
Resigned 09 Feb 2018

LAFFERTY, Stephen Paul

Resigned
Fieldgate House, WincantonBA9 9DE
Born August 1956
Director
Appointed 01 Sept 1993
Resigned 06 Feb 2017

MACPHERSON, Claire Louise

Resigned
Station Road, WincantonBA9 9FE
Born February 1973
Director
Appointed 19 Feb 2018
Resigned 15 Oct 2021

STROUD, Derren Mark

Resigned
Station Road, WincantonBA9 9FE
Born November 1970
Director
Appointed 06 Feb 2017
Resigned 31 May 2023

TILDESLEY, Kevan Grant

Resigned
Pear Tree House, MartockTA12 6NZ
Born December 1959
Director
Appointed 02 Apr 2001
Resigned 25 Oct 2005

TUCKER, Luke Alexander

Resigned
Station Road, WincantonBA9 9FE
Born October 1980
Director
Appointed 22 Oct 2021
Resigned 20 Mar 2023

WILLS, Ian Leonard

Resigned
Cale House, WincantonBA9 9FE
Born January 1967
Director
Appointed 26 Apr 2011
Resigned 25 Oct 2016

WILLS, Ian Leonard

Resigned
Wells Road, BristolBS39 6EJ
Born January 1967
Director
Appointed 06 Apr 2003
Resigned 01 Nov 2008

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 01 Sept 1993
Resigned 02 Sept 1993

Persons with significant control

4

1 Active
3 Ceased
Royston Road, CambridgeCB22 7GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2025
Royston Road, CambridgeCB22 7GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2017
Ceased 11 Sept 2025

Mr Stephen Paul Lafferty

Ceased
Station Road, WincantonBA9 9FE
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2017

Mrs Madeleine Cheryl Lafferty

Ceased
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

153

Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
15 September 2025
SH20SH20
Resolution
12 September 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 September 2025
SH19Statement of Capital
Legacy
11 September 2025
CAP-SSCAP-SS
Resolution
11 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Change To A Person With Significant Control
6 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Change To A Person With Significant Control
12 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Resolution
5 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2019
CC04CC04
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 July 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 February 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 December 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 November 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
11 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Capital Return Purchase Own Shares
15 March 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
5 January 2009
169169
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
19 March 2008
169169
Resolution
19 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
16 August 2007
288cChange of Particulars
Legacy
28 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
5 September 2006
288cChange of Particulars
Legacy
22 February 2006
288cChange of Particulars
Certificate Change Of Name Company
21 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2006
288cChange of Particulars
Legacy
31 January 2006
288cChange of Particulars
Legacy
30 January 2006
288cChange of Particulars
Legacy
30 January 2006
288cChange of Particulars
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
287Change of Registered Office
Accounts With Accounts Type Small
10 December 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 April 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1995
AAAnnual Accounts
Legacy
13 January 1995
288288
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1993
288288
Legacy
3 October 1993
288288
Legacy
3 October 1993
288288
Legacy
8 September 1993
288288
Legacy
8 September 1993
287Change of Registered Office
Incorporation Company
1 September 1993
NEWINCIncorporation