Background WavePink WaveYellow Wave

TIEPOLO LIMITED (02951107)

TIEPOLO LIMITED (02951107) is an active UK company. incorporated on 21 July 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TIEPOLO LIMITED has been registered for 31 years. Current directors include SINGH, Harant Pal.

Company Number
02951107
Status
active
Type
ltd
Incorporated
21 July 1994
Age
31 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SINGH, Harant Pal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIEPOLO LIMITED

TIEPOLO LIMITED is an active company incorporated on 21 July 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TIEPOLO LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02951107

LTD Company

Age

31 Years

Incorporated 21 July 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

72 Fielding Road London, W4 1DB,

Previous Addresses

48 Houndsden Road London N21 1LY
From: 21 July 1994To: 23 November 2011
Timeline

16 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jul 94
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Feb 16
Director Joined
Nov 25
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Loan Cleared
Feb 26
Loan Secured
Feb 26
Loan Cleared
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TAYLOR, Grainne

Active
Fielding Road, LondonW4 1DB
Secretary
Appointed 01 Jan 2014

SINGH, Harant Pal

Active
Fielding Road, LondonW4 1DB
Born November 1958
Director
Appointed 10 Nov 2025

CHARALAMBOUS, Andreas

Resigned
2 School Lane Cottages, CookhamSL6 9QL
Secretary
Appointed 01 Jul 2001
Resigned 13 Jun 2008

PARMAR, Pravin

Resigned
162 Ferrymead Avenue, GreenfordUB6 9TW
Secretary
Appointed 21 Jul 1994
Resigned 01 Jul 2001

SECORD, Lisa

Resigned
Fielding Road, LondonW4 1DB
Secretary
Appointed 13 Jun 2008
Resigned 01 Jan 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Jul 1994
Resigned 21 Jul 1994

PANAYI, Panayis

Resigned
Fielding Road, LondonW4 1DB
Born November 1954
Director
Appointed 21 Jul 1994
Resigned 14 Jan 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Jul 1994
Resigned 21 Jul 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Harant Pal Singh

Active
Fielding Road, LondonW4 1DB
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2026

Mr Panayis Panayi

Ceased
Fielding Road, LondonW4 1DB
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jan 2026
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Unaudited Abridged
20 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Legacy
22 March 2013
MG01MG01
Legacy
22 March 2013
MG01MG01
Legacy
15 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Secretary Company With Change Date
23 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2002
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
16 April 1999
287Change of Registered Office
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
13 February 1999
395Particulars of Mortgage or Charge
Legacy
13 February 1999
395Particulars of Mortgage or Charge
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1998
AAAnnual Accounts
Legacy
4 March 1998
403aParticulars of Charge Subject to s859A
Legacy
4 March 1998
403aParticulars of Charge Subject to s859A
Legacy
6 February 1998
395Particulars of Mortgage or Charge
Legacy
6 February 1998
395Particulars of Mortgage or Charge
Legacy
6 February 1998
395Particulars of Mortgage or Charge
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1997
AAAnnual Accounts
Legacy
14 March 1997
287Change of Registered Office
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Legacy
19 February 1996
287Change of Registered Office
Legacy
24 August 1995
395Particulars of Mortgage or Charge
Legacy
24 August 1995
395Particulars of Mortgage or Charge
Legacy
10 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
288288
Legacy
7 October 1994
288288
Incorporation Company
21 July 1994
NEWINCIncorporation