Background WavePink WaveYellow Wave

TIPICALL LIMITED (03216399)

TIPICALL LIMITED (03216399) is an active UK company. incorporated on 21 June 1996. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TIPICALL LIMITED has been registered for 29 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
03216399
Status
active
Type
ltd
Incorporated
21 June 1996
Age
29 years
Address
Soapworks, Salford, M5 3TT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIPICALL LIMITED

TIPICALL LIMITED is an active company incorporated on 21 June 1996 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TIPICALL LIMITED was registered 29 years ago.(SIC: 61900)

Status

active

Active since 29 years ago

Company No

03216399

LTD Company

Age

29 Years

Incorporated 21 June 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

GLEMSTONE CONSULTANTS LIMITED
From: 21 June 1996To: 16 July 2008
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

11 Evesham Street London W11 4AR England
From: 26 April 2017To: 1 April 2020
11 Evesham Street Evesham Street London W11 4AR England
From: 24 April 2017To: 26 April 2017
Stanford House Garrett Field Birchwood Warrington WA3 7BH
From: 16 May 2015To: 24 April 2017
6th Floor 25 Farringdon Street London EC4A 4AB
From: 7 April 2014To: 16 May 2015
66 Chiltern Street London W1U 4JT United Kingdom
From: 2 May 2013To: 7 April 2014
Unit 1 2Thayers Farm Road Beckenham Kent BR3 4LY
From: 21 June 1996To: 2 May 2013
Timeline

26 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
May 15
Loan Cleared
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Share Issue
Jun 15
Director Joined
May 17
Director Left
May 17
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Sept 22
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 26
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DAVIES, Henry Jonathan

Active
Ordsall Lane, SalfordM5 3TT
Born January 1968
Director
Appointed 13 Jan 2026

DUNSTONE, Charles William

Active
Ordsall Lane, SalfordM5 3TT
Born November 1964
Director
Appointed 01 Sept 2024

SMITH, James Donald

Active
Ordsall Lane, SalfordM5 3TT
Born February 1977
Director
Appointed 23 Jun 2023

LINTER, Kam

Resigned
2 Thayers Farm Road, BeckenhamBR3 4LY
Secretary
Appointed 23 Jul 1996
Resigned 22 Apr 2015

MORRIS, Timothy Simon

Resigned
Garrett Field, WarringtonWA3 7BH
Secretary
Appointed 22 Apr 2015
Resigned 19 Dec 2024

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 21 Jun 1996
Resigned 23 Jul 1996

BLIGH, Charles Edward

Resigned
Garrett Field, WarringtonWA3 7BH
Born March 1968
Director
Appointed 22 Apr 2015
Resigned 30 Jun 2018

EAYRES, Phil John, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1969
Director
Appointed 12 Mar 2021
Resigned 29 Feb 2024

FERRY, Kate

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 30 Jun 2018
Resigned 12 Mar 2021

HARDING, Diana Mary, Baroness

Resigned
Garrett Field, WarringtonWA3 7BH
Born November 1967
Director
Appointed 22 Apr 2015
Resigned 10 May 2017

HARRINGTON, Stephen

Resigned
Garrett Field, WarringtonWA3 7BH
Born April 1971
Director
Appointed 01 Feb 2014
Resigned 22 Apr 2015

HARRISON, Tristia Adele

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 10 May 2017
Resigned 31 Aug 2024

LINTER, Neil Simon

Resigned
2 Thayers Farm Road, BeckenhamBR3 4LY
Born October 1960
Director
Appointed 23 Jul 1996
Resigned 22 Apr 2015

MILLER, Guy Matthew

Resigned
Garrett Field, WarringtonWA3 7BH
Born February 1978
Director
Appointed 01 Feb 2014
Resigned 22 Apr 2015

THACKRAY, Jonathan Giles, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born December 1973
Director
Appointed 01 Sept 2022
Resigned 13 Feb 2023

WOODWARD, Garry

Resigned
Garrett Field, WarringtonWA3 7BH
Born June 1973
Director
Appointed 01 Feb 2014
Resigned 22 Apr 2015

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 21 Jun 1996
Resigned 23 Jul 1996

Persons with significant control

1

Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
15 October 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2024
AAAnnual Accounts
Legacy
27 December 2024
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Legacy
27 December 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
26 December 2024
TM02Termination of Secretary
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 November 2023
PARENT_ACCPARENT_ACC
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2022
AAAnnual Accounts
Legacy
5 December 2022
PARENT_ACCPARENT_ACC
Legacy
5 December 2022
GUARANTEE2GUARANTEE2
Legacy
5 December 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2021
AAAnnual Accounts
Legacy
1 December 2021
PARENT_ACCPARENT_ACC
Legacy
1 December 2021
GUARANTEE2GUARANTEE2
Legacy
1 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2021
AAAnnual Accounts
Legacy
8 January 2021
PARENT_ACCPARENT_ACC
Legacy
8 January 2021
AGREEMENT2AGREEMENT2
Legacy
8 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 April 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2020
AAAnnual Accounts
Legacy
21 January 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2018
TM01Termination of Director
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
27 April 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
21 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Capital Alter Shares Subdivision
2 June 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Resolution
12 May 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
20 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Legacy
15 March 2013
MG01MG01
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Certificate Change Of Name Company
14 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
20 February 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 July 2003
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2002
AAAnnual Accounts
Legacy
9 May 2002
287Change of Registered Office
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
30 November 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
30 November 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
88(2)R88(2)R
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
225Change of Accounting Reference Date
Resolution
5 August 1996
RESOLUTIONSResolutions
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
287Change of Registered Office
Incorporation Company
21 June 1996
NEWINCIncorporation