Background WavePink WaveYellow Wave

THE TIN POT COMPANY LIMITED (04317380)

THE TIN POT COMPANY LIMITED (04317380) is an active UK company. incorporated on 6 November 2001. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE TIN POT COMPANY LIMITED has been registered for 24 years. Current directors include MOSS, Robert Stephen.

Company Number
04317380
Status
active
Type
ltd
Incorporated
6 November 2001
Age
24 years
Address
Lockett Loveday Mcmahon, Manchester, M2 3WQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOSS, Robert Stephen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TIN POT COMPANY LIMITED

THE TIN POT COMPANY LIMITED is an active company incorporated on 6 November 2001 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE TIN POT COMPANY LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04317380

LTD Company

Age

24 Years

Incorporated 6 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 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

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

JIBSAIL LTD
From: 6 November 2001To: 10 December 2001
Contact
Address

Lockett Loveday Mcmahon 4 Oxford Court Manchester, M2 3WQ,

Timeline

6 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Feb 16
Loan Secured
Oct 22
Loan Secured
Oct 22
Funding Round
Jun 23
Capital Update
Jan 26
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LOVEDAY, Robert Edward

Active
3 Singleton Road, StockportSK4 4PW
Secretary
Appointed 30 Sept 2004

MOSS, Robert Stephen

Active
19 Avon Road, AltrinchamWA15 0LB
Born April 1953
Director
Appointed 04 Dec 2001

MOSS, Robert Stephen

Resigned
19 Avon Road, AltrinchamWA15 0LB
Secretary
Appointed 04 Dec 2001
Resigned 30 Sept 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Nov 2001
Resigned 05 Dec 2001

SHERRATT, Robert Stephen

Resigned
14 Croft Row, MossleyOL5 9NS
Born December 1953
Director
Appointed 04 Dec 2001
Resigned 26 Feb 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Nov 2001
Resigned 05 Dec 2001

Persons with significant control

1

Mr Robert Stephen Moss

Active
Lockett Loveday Mcmahon, ManchesterM2 3WQ
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

76

Capital Statement Capital Company With Date Currency Figure
8 January 2026
SH19Statement of Capital
Legacy
17 December 2025
SH20SH20
Legacy
17 December 2025
CAP-SSCAP-SS
Resolution
17 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
14 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
23 July 2005
288cChange of Particulars
Legacy
30 November 2004
88(2)R88(2)R
Legacy
30 November 2004
123Notice of Increase in Nominal Capital
Resolution
30 November 2004
RESOLUTIONSResolutions
Resolution
30 November 2004
RESOLUTIONSResolutions
Resolution
30 November 2004
RESOLUTIONSResolutions
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
23 July 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
287Change of Registered Office
Legacy
15 February 2002
88(2)R88(2)R
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2001
287Change of Registered Office
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Incorporation Company
6 November 2001
NEWINCIncorporation