Background WavePink WaveYellow Wave

TPP NOMINEES LIMITED (04137309)

TPP NOMINEES LIMITED (04137309) is an active UK company. incorporated on 8 January 2001. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. TPP NOMINEES LIMITED has been registered for 25 years. Current directors include ALLAN, Ross Campbell, WAKEFORD, Helen Mary.

Company Number
04137309
Status
active
Type
ltd
Incorporated
8 January 2001
Age
25 years
Address
Suite B & C, First Floor Milford House, Salisbury, SP1 2BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ALLAN, Ross Campbell, WAKEFORD, Helen Mary
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPP NOMINEES LIMITED

TPP NOMINEES LIMITED is an active company incorporated on 8 January 2001 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. TPP NOMINEES LIMITED was registered 25 years ago.(SIC: 66190)

Status

active

Active since 25 years ago

Company No

04137309

LTD Company

Age

25 Years

Incorporated 8 January 2001

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 3 September 2025 (6 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 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CHURCH HOUSE GROUP LIMITED
From: 8 January 2001To: 6 July 2011
Contact
Address

Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury, SP1 2BP,

Previous Addresses

Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
From: 23 January 2025To: 31 January 2025
Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom
From: 12 February 2024To: 23 January 2025
55 Maid Marian Way Nottingham NG1 6GE England
From: 16 April 2020To: 12 February 2024
33 Park Square West Leeds West Yorkshire LS1 2PF
From: 22 January 2014To: 16 April 2020
11 Fusion Court Aberford Road Garforth Leeds LS25 2GH United Kingdom
From: 22 September 2010To: 22 January 2014
Mansion House Princes Street Yeovil Somerset BA20 1EP United Kingdom
From: 22 September 2010To: 22 September 2010
3 Goldcroft Yeovil Somerset BA21 4DQ
From: 8 January 2001To: 22 September 2010
Timeline

26 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 13
Director Joined
Nov 14
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
May 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

WAKEFORD, Helen Mary

Active
Milford House, SalisburySP1 2BP
Secretary
Appointed 04 Feb 2026

ALLAN, Ross Campbell

Active
Milford House, SalisburySP1 2BP
Born September 1974
Director
Appointed 31 Jan 2024

WAKEFORD, Helen Mary

Active
Milford House, SalisburySP1 2BP
Born June 1971
Director
Appointed 19 Jan 2026

BRUCE, Michelle

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 01 Mar 2024
Resigned 01 Feb 2025

DIXIE, Alice Sian Rhiannon

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 01 Feb 2025
Resigned 15 Dec 2025

HUGHES, Graham John

Resigned
Hill House, SomertonTA11 7ED
Secretary
Appointed 31 Oct 2001
Resigned 22 Sept 2010

LINLEY, Joanne

Resigned
Maid Marian Way, NottinghamNG1 6GE
Secretary
Appointed 22 Sept 2010
Resigned 12 Jun 2023

MILLARD, Gemma Louise

Resigned
Temple Quay, BristolBS1 6DZ
Secretary
Appointed 12 Jun 2023
Resigned 29 Feb 2024

PETHERICK, Louis

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 15 Dec 2025
Resigned 04 Feb 2026

BATTENS SECRETARIAL SERVICES LIMITED

Resigned
Princes Street, YeovilBA20 1EP
Corporate secretary
Appointed 22 Sept 2010
Resigned 22 Sept 2010

BATTENS SECRETARIAL SERVICES LTD

Resigned
Church House, YeovilBA20 1HB
Corporate secretary
Appointed 08 Jan 2001
Resigned 30 Oct 2001

BATTEN, David Henry Cary

Resigned
The Keepers Cottage, SherborneDT9 6JP
Born March 1952
Director
Appointed 30 Oct 2001
Resigned 22 Sept 2010

BONNEYWELL, David

Resigned
Maid Marian Way, NottinghamNG1 6GE
Born April 1969
Director
Appointed 29 Nov 2019
Resigned 31 Oct 2022

BURTON, Peter

Resigned
Aberford Road, LeedsLS25 2GH
Born June 1950
Director
Appointed 22 Sept 2010
Resigned 20 Jun 2013

COWLAND, Dan James

Resigned
Maid Marian Way, NottinghamNG1 6GE
Born February 1974
Director
Appointed 30 Oct 2020
Resigned 31 Dec 2023

DARVILL, Paul Andrew

Resigned
Milford House, SalisburySP1 2BP
Born December 1969
Director
Appointed 29 Nov 2019
Resigned 18 Dec 2025

DOCHERTY, Peter Gordon John

Resigned
Milford House, SalisburySP1 2BP
Born December 1981
Director
Appointed 31 Dec 2023
Resigned 19 Jan 2026

HUGHES, Graham John

Resigned
Hill House, SomertonTA11 7ED
Born April 1953
Director
Appointed 24 May 2006
Resigned 22 Sept 2010

LINLEY, Joanne

Resigned
Maid Marian Way, NottinghamNG1 6GE
Born December 1971
Director
Appointed 22 Sept 2010
Resigned 31 Jan 2024

MAHONY, Stephen Dominic Patrick

Resigned
Broadclose House, SomertonTA11 7ED
Born March 1956
Director
Appointed 19 Jun 2006
Resigned 10 Jan 2008

MUIR, Graham Macdonald

Resigned
Maid Marian Way, NottinghamNG1 6GE
Born September 1964
Director
Appointed 29 Nov 2019
Resigned 30 Apr 2021

QUANTOCK SHULDHAM, Melanie Anne

Resigned
East Stoke House, Stoke Sub HamdonTA14 6UF
Born May 1962
Director
Appointed 08 Jan 2001
Resigned 30 Oct 2001

RIDGLEY, Jane Ann

Resigned
Maid Marian Way, NottinghamNG1 6GE
Born June 1968
Director
Appointed 30 Oct 2020
Resigned 01 May 2023

SELF, William Arthur

Resigned
Maid Marian Way, NottinghamNG1 6GE
Born June 1982
Director
Appointed 30 Oct 2020
Resigned 06 Oct 2022

WILKINSON, Adam Rawstron

Resigned
Park Square West, LeedsLS1 2PF
Born October 1964
Director
Appointed 07 Oct 2014
Resigned 29 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Milford House, SalisburySP1 2BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Park Square West, LeedsLS1 2PF

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Sept 2016
Ceased 29 Nov 2019
Park Square West, LeedsLS1 2PF

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 08 Jul 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
4 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Certificate Change Of Name Company
6 July 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
22 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
287Change of Registered Office
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
225Change of Accounting Reference Date
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Incorporation Company
8 January 2001
NEWINCIncorporation