Background WavePink WaveYellow Wave

TP DIRECTORS LTD (03480295)

TP DIRECTORS LTD (03480295) is an active UK company. incorporated on 12 December 1997. with registered office in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TP DIRECTORS LTD has been registered for 28 years. Current directors include COOPER, Duncan John, KELLY, Luke Tristan, Dr, LANG, William John Robert and 1 others.

Company Number
03480295
Status
active
Type
ltd
Incorporated
12 December 1997
Age
28 years
Address
Ryehill House Rye Hill Close, Northampton, NN5 7UA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOPER, Duncan John, KELLY, Luke Tristan, Dr, LANG, William John Robert, SANTY, Richard Edmond
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP DIRECTORS LTD

TP DIRECTORS LTD is an active company incorporated on 12 December 1997 with the registered office located in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TP DIRECTORS LTD was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03480295

LTD Company

Age

28 Years

Incorporated 12 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

HAVELOCK CONTROLS LIMITED
From: 12 May 1998To: 15 August 2014
LAWGRA (NO.463) LIMITED
From: 12 December 1997To: 12 May 1998
Contact
Address

Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton, NN5 7UA,

Previous Addresses

Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
From: 18 February 2011To: 18 June 2025
Fleet House Lee Circle Leicester LE1 3QQ
From: 12 December 1997To: 18 February 2011
Timeline

62 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Mar 13
Director Left
Mar 13
Director Joined
May 13
Director Left
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Left
Dec 16
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Mar 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Feb 19
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Feb 20
Director Left
May 20
Director Left
Apr 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jan 22
Director Left
Apr 22
Director Joined
Jun 23
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COOPER, Duncan John

Active
Rye Hill Close, NorthamptonNN5 7UA
Born October 1979
Director
Appointed 15 Jul 2024

KELLY, Luke Tristan, Dr

Active
Rye Hill Close, NorthamptonNN5 7UA
Born July 1984
Director
Appointed 05 Jun 2023

LANG, William John Robert

Active
Rye Hill Close, NorthamptonNN5 7UA
Born January 1980
Director
Appointed 21 Jul 2025

SANTY, Richard Edmond

Active
Rye Hill Close, NorthamptonNN5 7UA
Born June 1971
Director
Appointed 10 Jul 2024

BAKER, John Edgar

Resigned
Old Barn House, LydneyGL15 4RX
Secretary
Appointed 30 Apr 1998
Resigned 31 Mar 2000

BALL, Ute Suse

Resigned
Fleet House, LeicesterLE1 3QQ
Secretary
Appointed 01 Feb 2007
Resigned 28 Feb 2011

EASTWOOD, Jeremy Colin

Resigned
10 Broad Close, BanburyOX15 0RW
Secretary
Appointed 01 Apr 2000
Resigned 22 Mar 2002

HAMMOND, Geoffrey Byard

Resigned
273 London Road, StoneygateLE2 3BE
Secretary
Appointed 28 Jan 2003
Resigned 27 Nov 2006

HIGGINSON, Kevin Mark

Resigned
The Beeches, Myrtle Lodge Farm, SmisbyLE65 2TY
Secretary
Appointed 22 Mar 2002
Resigned 28 Jan 2003

MURRAY, John Roderick

Resigned
Flat 1 26 Sumburgh Road, LondonSW12 8AJ
Secretary
Appointed 27 Nov 2006
Resigned 01 Feb 2007

PIKE, Andrew Stephen

Resigned
Lodge Way, NorthamptonNN5 7UG
Secretary
Appointed 28 Feb 2011
Resigned 23 Sept 2014

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 12 Dec 1997
Resigned 30 Apr 1998

BELL, Norman

Resigned
Lodge Way, NorthamptonNN5 7UG
Born March 1958
Director
Appointed 30 Oct 2014
Resigned 21 Dec 2017

BENNETT, Steven John

Resigned
Lodge Way, NorthamptonNN5 7UG
Born January 1976
Director
Appointed 20 Jul 2015
Resigned 19 Dec 2016

BUFFIN, Anthony David

Resigned
Lodge Way, NorthamptonNN5 7UG
Born November 1971
Director
Appointed 08 Apr 2013
Resigned 26 Feb 2019

CARTER, John Peter

Resigned
Lodge Way, NorthamptonNN5 7UG
Born May 1961
Director
Appointed 15 Dec 2010
Resigned 01 May 2019

COE, Richard John

Resigned
Lodge Way, NorthamptonNN5 7UG
Born January 1958
Director
Appointed 30 Oct 2014
Resigned 30 Oct 2015

COOPER, Geoffrey Ian

Resigned
Lodge Way, NorthamptonNN5 7UG
Born March 1954
Director
Appointed 15 Dec 2010
Resigned 31 Dec 2013

DONOVAN, Patrick Wallace

Resigned
Long Acre, UllusthorpeLE17 5BU
Born October 1948
Director
Appointed 30 Apr 1998
Resigned 30 Sept 2002

ERB, Jonathan

Resigned
Lodge Way, NorthamptonNN5 7UG
Born December 1968
Director
Appointed 19 Sept 2014
Resigned 31 May 2024

FENNELL, Sonia

Resigned
Lodge Way, NorthamptonNN5 7UG
Born July 1959
Director
Appointed 19 Sept 2014
Resigned 05 Apr 2016

GIRVIN, Stella

Resigned
Lodge Way, NorthamptonNN5 7UG
Born April 1961
Director
Appointed 19 Sept 2014
Resigned 30 Jan 2015

GRIMASON, Deborah

Resigned
Lodge Way, NorthamptonNN5 7UG
Born March 1963
Director
Appointed 19 Sept 2014
Resigned 06 Mar 2018

HAMPDEN SMITH, Paul Nigel

Resigned
Lodge Way, NorthamptonNN5 7UG
Born December 1960
Director
Appointed 15 Dec 2010
Resigned 28 Feb 2013

HAWKER, Richard Allen

Resigned
Lodge Way, NorthamptonNN5 7UG
Born April 1969
Director
Appointed 24 Mar 2016
Resigned 14 Apr 2022

HIGGINSON, Kevin Mark

Resigned
The Beeches, Myrtle Lodge Farm, SmisbyLE65 2TY
Born October 1959
Director
Appointed 31 May 2001
Resigned 30 May 2006

JOYCE, Philip James

Resigned
Lodge Way, NorthamptonNN5 7UG
Born May 1966
Director
Appointed 16 Apr 2015
Resigned 17 Jun 2021

KAVANAGH, Carol

Resigned
Lodge Way, NorthamptonNN5 7UG
Born March 1962
Director
Appointed 30 Oct 2014
Resigned 01 Mar 2020

LORD, Joanne

Resigned
Lodge Way, NorthamptonNN5 7UG
Born June 1969
Director
Appointed 16 Apr 2015
Resigned 17 Jun 2021

LUND, Graham John

Resigned
Lodge Way, NorthamptonNN5 7UG
Born June 1966
Director
Appointed 16 Apr 2015
Resigned 17 Jun 2021

MEECH, Martin Richard

Resigned
Lodge Way, NorthamptonNN5 7UG
Born June 1957
Director
Appointed 30 Oct 2014
Resigned 17 Dec 2021

MILLER, Robin Paul

Resigned
Lodge Way, NorthamptonNN5 7UG
Born February 1971
Director
Appointed 03 Oct 2018
Resigned 21 Jul 2025

MILNE, Alan Douglas

Resigned
79 Carisbrooke Road, LeicesterLE2 3PF
Born January 1947
Director
Appointed 30 Apr 1998
Resigned 31 May 2001

MURRAY, John Roderick

Resigned
Fleet House, LeicesterLE1 3QQ
Born May 1960
Director
Appointed 30 May 2006
Resigned 12 Jan 2011

O'KEEFE, Helen

Resigned
Lodge Way, NorthamptonNN5 7UG
Born July 1969
Director
Appointed 11 Apr 2016
Resigned 28 Feb 2020

Persons with significant control

1

Ryehill Close, NorthamptonNN5 7UA

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

171

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
7 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Resolution
9 September 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 August 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Resolution
27 October 2009
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 May 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2007
AAAnnual Accounts
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
363aAnnual Return
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
288cChange of Particulars
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2003
AAAnnual Accounts
Legacy
12 May 2003
288cChange of Particulars
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2002
AAAnnual Accounts
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2000
AAAnnual Accounts
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 February 1999
AAAnnual Accounts
Legacy
17 September 1998
287Change of Registered Office
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Memorandum Articles
15 June 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 1997
NEWINCIncorporation