Background WavePink WaveYellow Wave

TROPICAL ENGINEERING LIMITED (03112726)

TROPICAL ENGINEERING LIMITED (03112726) is an active UK company. incorporated on 11 October 1995. with registered office in Cowes. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TROPICAL ENGINEERING LIMITED has been registered for 30 years. Current directors include HAINES, Anthony David.

Company Number
03112726
Status
active
Type
ltd
Incorporated
11 October 1995
Age
30 years
Address
Unit 8 Somerton Industrial Estate, Cowes, PO31 8HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HAINES, Anthony David
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROPICAL ENGINEERING LIMITED

TROPICAL ENGINEERING LIMITED is an active company incorporated on 11 October 1995 with the registered office located in Cowes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TROPICAL ENGINEERING LIMITED was registered 30 years ago.(SIC: 32990)

Status

active

Active since 30 years ago

Company No

03112726

LTD Company

Age

30 Years

Incorporated 11 October 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

RP174 LIMITED
From: 11 October 1995To: 24 November 1995
Contact
Address

Unit 8 Somerton Industrial Estate Saunders Drive Cowes, PO31 8HU,

Previous Addresses

3 Garfield Road Ryde Isle of Wight PO33 2PS
From: 11 October 1995To: 15 August 2024
Timeline

17 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Oct 11
Director Left
May 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Mar 14
Owner Exit
Dec 18
Director Left
Apr 22
New Owner
Jul 23
Owner Exit
Jul 23
New Owner
Oct 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

HAINES, Anthony David

Active
Somerton Industrial Estate, CowesPO31 8HU
Born March 1977
Director
Appointed 19 Jul 2024

DAWSON, David Stewart

Resigned
20 Cypress Road, NewportPO30 1HA
Secretary
Appointed 15 Nov 1996
Resigned 27 Apr 2005

HOLMES, Anthony Peter

Resigned
Flagstones, WoottonPO33 4RB
Nominee secretary
Appointed 11 Oct 1995
Resigned 14 Nov 1995

WARDROP, Philip John

Resigned
20 Granville Road, CowesPO31 7JD
Secretary
Appointed 01 Apr 2005
Resigned 01 Jan 2014

BEST, William Nicholas

Resigned
South John Street, New QuaySA45 9NG
Born June 1977
Director
Appointed 01 Apr 2013
Resigned 19 Jul 2024

CUNDALL, Robert Lester

Resigned
248 Newport Road, CowesPO31 8PE
Born April 1950
Director
Appointed 01 Apr 2005
Resigned 01 Apr 2013

FISHER, Simon Alexander

Resigned
Yorke Way, HambleSO31 4LQ
Born January 1978
Director
Appointed 01 Jan 2014
Resigned 19 Jul 2024

HOLMES, Anthony Peter

Resigned
Flagstones, WoottonPO33 4RB
Born June 1951
Nominee director
Appointed 11 Oct 1995
Resigned 14 Nov 1995

LEDGER, Philip Peter

Resigned
14 Woodside Avenue, SandownPO36 0JD
Born January 1955
Nominee director
Appointed 11 Oct 1995
Resigned 14 Nov 1995

MELLORS, Stephen David

Resigned
Hill Cross, FreshwaterPO40 9TH
Born May 1961
Director
Appointed 15 Nov 1996
Resigned 01 Apr 2005

VARNEY, Lucien

Resigned
36 Birmingham Road, CowesPO31 7BH
Born March 1955
Director
Appointed 01 Apr 2005
Resigned 31 Jan 2022

WARDROP, Philip John

Resigned
20 Granville Road, CowesPO31 7JD
Born December 1943
Director
Appointed 01 Apr 2005
Resigned 01 Apr 2011

Persons with significant control

5

1 Active
4 Ceased

Mr Anthony David Haines

Active
Somerton Industrial Estate, CowesPO31 8HU
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2024

Mr William Nicholas Best

Ceased
South John Street, New QuaySA45 9NG
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2023
Ceased 19 Jul 2024

Mr Simon Alexander Fisher

Ceased
Yorke Way, SouthamptonSO31 4LQ
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2023
Ceased 19 Jul 2024

Access Marine Limited

Ceased
Garfield Road, RydePO33 2PS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2018
Ceased 23 Jul 2023

Auscrew Limited

Ceased
Garfield Road, RydePO33 2PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
26 July 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date
15 November 2013
AR01AR01
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 October 2010
AR01AR01
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
88(2)R88(2)R
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
225Change of Accounting Reference Date
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
287Change of Registered Office
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 November 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 1995
NEWINCIncorporation