Background WavePink WaveYellow Wave

SHERRIFF TIPLADY ASSOCIATES LIMITED (05318037)

SHERRIFF TIPLADY ASSOCIATES LIMITED (05318037) is an active UK company. incorporated on 21 December 2004. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. SHERRIFF TIPLADY ASSOCIATES LIMITED has been registered for 21 years. Current directors include GIBSON, Alastair.

Company Number
05318037
Status
active
Type
ltd
Incorporated
21 December 2004
Age
21 years
Address
12 Hillside, Cambridge, CB22 3BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
GIBSON, Alastair
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERRIFF TIPLADY ASSOCIATES LIMITED

SHERRIFF TIPLADY ASSOCIATES LIMITED is an active company incorporated on 21 December 2004 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. SHERRIFF TIPLADY ASSOCIATES LIMITED was registered 21 years ago.(SIC: 71111)

Status

active

Active since 21 years ago

Company No

05318037

LTD Company

Age

21 Years

Incorporated 21 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

12 Hillside Sawston Cambridge, CB22 3BL,

Previous Addresses

the Quorum, Barnwell Road Cambridge Cambridgeshire CB5 8RE
From: 21 December 2004To: 15 January 2014
Timeline

4 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Mar 11
Loan Cleared
May 23
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GIBSON, Alastair

Active
Histon Road, CambridgeCB24 8UF
Born May 1968
Director
Appointed 01 Apr 2007

SHERRIFF, Jacqueline Adrienne

Resigned
3 The Bramleys, RoystonSG8 6PY
Secretary
Appointed 21 Dec 2004
Resigned 31 Aug 2009

TIPLADY, Barry

Resigned
3 Willow Crescent, CambridgeCB4 6BY
Secretary
Appointed 31 Aug 2009
Resigned 15 Mar 2011

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 21 Dec 2004
Resigned 21 Dec 2004

CRAM, Jeremy Neil

Resigned
29 Sterne Close, CambridgeCB1 3RA
Born July 1965
Director
Appointed 01 Apr 2007
Resigned 20 Dec 2025

SHERRIFF, John Roger

Resigned
3 The Bramleys, RoystonSG8 6PY
Born January 1944
Director
Appointed 21 Dec 2004
Resigned 31 Dec 2008

TIPLADY, Barry

Resigned
3 Willow Crescent, CambridgeCB4 6BY
Born November 1948
Director
Appointed 21 Dec 2004
Resigned 15 Mar 2011

Persons with significant control

2

Mr John Roger Sherriff

Active
Madingley Road, CambridgeCB23 7PG
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Barry Charles Tiplady

Active
Madingley Road, CambridgeCB23 7PG
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Memorandum Articles
26 July 2007
MEM/ARTSMEM/ARTS
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
16 March 2006
225Change of Accounting Reference Date
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
287Change of Registered Office
Legacy
21 March 2005
88(2)R88(2)R
Legacy
6 January 2005
288bResignation of Director or Secretary
Incorporation Company
21 December 2004
NEWINCIncorporation