Background WavePink WaveYellow Wave

TIPALL LIMITED (03378047)

TIPALL LIMITED (03378047) is an active UK company. incorporated on 30 May 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TIPALL LIMITED has been registered for 28 years. Current directors include BEST, Nina Caroline, JONES, Alexandra Emma, KERR, Richard James.

Company Number
03378047
Status
active
Type
ltd
Incorporated
30 May 1997
Age
28 years
Address
4 Bouverie Street, London, EC4Y 8AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEST, Nina Caroline, JONES, Alexandra Emma, KERR, Richard James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIPALL LIMITED

TIPALL LIMITED is an active company incorporated on 30 May 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TIPALL LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03378047

LTD Company

Age

28 Years

Incorporated 30 May 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

4 Bouverie Street London, EC4Y 8AX,

Previous Addresses

8 Bouverie Street London EC4Y 8AX
From: 31 December 2014To: 31 July 2023
Nestor House Playhouse Yard London EC4V 5EX
From: 30 May 1997To: 31 December 2014
Timeline

20 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
May 97
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BEST, Nina Caroline

Active
Bouverie Street, LondonEC4Y 8AX
Born August 1982
Director
Appointed 26 Jun 2023

JONES, Alexandra Emma

Active
Bouverie Street, LondonEC4Y 8AX
Born May 1974
Director
Appointed 18 Sept 2023

KERR, Richard James

Active
Bouverie Street, LondonEC4Y 8AX
Born January 1974
Director
Appointed 28 Feb 2023

JONES, Colin Robert

Resigned
Bouverie Street, LondonEC4Y 8AX
Secretary
Appointed 13 Jun 1997
Resigned 08 Jun 2018

PATEL, Vaishali

Resigned
Bouverie Street, LondonEC4Y 8AX
Secretary
Appointed 14 Jun 2021
Resigned 28 May 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 May 1997
Resigned 13 Jun 1997

BENN, Christopher

Resigned
Nestor House, LondonEC4V 5EX
Born September 1969
Director
Appointed 30 Jul 2013
Resigned 24 Mar 2014

BRATTON, Tim Jonathan

Resigned
Bouverie Street, LondonEC4Y 8AX
Born November 1972
Director
Appointed 09 Apr 2018
Resigned 26 Jun 2023

COOKE, Sarah Joanne

Resigned
Bouverie Street, LondonEC4Y 8AX
Born May 1975
Director
Appointed 08 Jun 2018
Resigned 15 Jan 2021

ENSOR, Peter Richard

Resigned
Yeomans Row, LondonSW3 2AL
Born May 1948
Director
Appointed 25 Feb 1999
Resigned 02 Dec 2013

FORDHAM, Christopher Henry Courtauld

Resigned
Bouverie Street, LondonEC4Y 8AX
Born March 1960
Director
Appointed 11 Aug 2014
Resigned 29 Mar 2018

HALEY, Richard Austin

Resigned
Bouverie Street, LondonEC4Y 8AX
Born July 1971
Director
Appointed 15 Jan 2021
Resigned 18 Sept 2023

HUNT, Paul Neville

Resigned
Bouverie Street, LondonEC4Y 8AX
Born June 1972
Director
Appointed 24 Mar 2014
Resigned 15 Dec 2017

JONES, Colin Robert

Resigned
Bouverie Street, LondonEC4Y 8AX
Born August 1960
Director
Appointed 13 Jun 1997
Resigned 08 Jun 2018

LEVIN, David Saul

Resigned
2 Old Palace Lane, RichmondTW9 1PG
Born January 1962
Director
Appointed 13 Jun 1997
Resigned 12 Feb 1999

PALLOT, Wendy Monica

Resigned
Bouverie Street, LondonEC4Y 8AX
Born February 1965
Director
Appointed 15 Jan 2021
Resigned 28 Feb 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 May 1997
Resigned 13 Jun 1997

Persons with significant control

1

Bouverie Street, LondonEC4Y 8AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
28 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Memorandum Articles
4 September 2023
MAMA
Memorandum Articles
4 September 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2023
AAAnnual Accounts
Legacy
16 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2022
AAAnnual Accounts
Legacy
21 April 2022
PARENT_ACCPARENT_ACC
Legacy
21 April 2022
GUARANTEE2GUARANTEE2
Legacy
21 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Auditors Resignation Company
18 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
23 January 2009
288cChange of Particulars
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
2 June 2007
288cChange of Particulars
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Resolution
15 October 1999
RESOLUTIONSResolutions
Resolution
15 October 1999
RESOLUTIONSResolutions
Resolution
15 October 1999
RESOLUTIONSResolutions
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
225Change of Accounting Reference Date
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
287Change of Registered Office
Incorporation Company
30 May 1997
NEWINCIncorporation