Background WavePink WaveYellow Wave

TKP CONSULTING SERVICES LIMITED (05830664)

TKP CONSULTING SERVICES LIMITED (05830664) is an active UK company. incorporated on 26 May 2006. with registered office in Witham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TKP CONSULTING SERVICES LIMITED has been registered for 19 years. Current directors include REDICAN, Peter Laurence, ROWLAND, Marlina.

Company Number
05830664
Status
active
Type
ltd
Incorporated
26 May 2006
Age
19 years
Address
Dickens House, Witham, CM8 1BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
REDICAN, Peter Laurence, ROWLAND, Marlina
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TKP CONSULTING SERVICES LIMITED

TKP CONSULTING SERVICES LIMITED is an active company incorporated on 26 May 2006 with the registered office located in Witham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TKP CONSULTING SERVICES LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05830664

LTD Company

Age

19 Years

Incorporated 26 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

THE KNOWLEDGE PRACTICE LTD
From: 3 August 2011To: 23 July 2015
TKP CONSULTING SERVICES LTD
From: 14 May 2009To: 3 August 2011
INSIDE TRACK SERVICES LTD
From: 3 October 2006To: 14 May 2009
NACK LIMITED
From: 26 May 2006To: 3 October 2006
Contact
Address

Dickens House Guithavon Street Witham, CM8 1BJ,

Previous Addresses

Baverstocks Chartered Accountants, Lawley House Butt Road Colchester CO3 3DG
From: 26 May 2006To: 28 November 2025
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
May 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ROWLAND, Marlina

Active
Guithavon Street, WithamCM8 1BJ
Secretary
Appointed 18 Aug 2006

REDICAN, Peter Laurence

Active
Guithavon Street, WithamCM8 1BJ
Born January 1947
Director
Appointed 17 Aug 2006

ROWLAND, Marlina

Active
Guithavon Street, WithamCM8 1BJ
Born November 1959
Director
Appointed 17 Aug 2006

LO, Kenneth Sui Wai, Mr.

Resigned
Regent House, ColchesterCO6 4HA
Secretary
Appointed 26 May 2006
Resigned 18 Aug 2006

LAWSON, Anthony William

Resigned
51 Lexden Road, ColchesterCO3 3PY
Born August 1960
Director
Appointed 26 May 2006
Resigned 18 Aug 2006

LO, Chi Leung

Resigned
67 Queensberry Avenue, ColchesterCO6 1YS
Born August 1968
Director
Appointed 26 May 2006
Resigned 18 Aug 2006

LO, Kenneth Sui Wai, Mr.

Resigned
Regent House, ColchesterCO6 4HA
Born January 1961
Director
Appointed 26 May 2006
Resigned 18 Aug 2006

LO, Yin Nam

Resigned
75 Queensberry Avenue, ColchesterCO6 1YS
Born August 1966
Director
Appointed 26 May 2006
Resigned 18 Aug 2006

Persons with significant control

2

Mr Peter Redican

Active
Guithavon Street, WithamCM8 1BJ
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Marlina Rowland

Active
Guithavon Street, WithamCM8 1BJ
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Certificate Change Of Name Company
23 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Certificate Change Of Name Company
9 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
11 October 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Incorporation Company
26 May 2006
NEWINCIncorporation