Background WavePink WaveYellow Wave

TUP TUP PALACE LIMITED (06656176)

TUP TUP PALACE LIMITED (06656176) is an active UK company. incorporated on 25 July 2008. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. TUP TUP PALACE LIMITED has been registered for 17 years. Current directors include HOLLIDAY, Nigel, SMYTH, Matthew Joseph, WOODHEAD, Nicholas Mark.

Company Number
06656176
Status
active
Type
ltd
Incorporated
25 July 2008
Age
17 years
Address
Rmt Accountants & Business Advisors Limited, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
HOLLIDAY, Nigel, SMYTH, Matthew Joseph, WOODHEAD, Nicholas Mark
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUP TUP PALACE LIMITED

TUP TUP PALACE LIMITED is an active company incorporated on 25 July 2008 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. TUP TUP PALACE LIMITED was registered 17 years ago.(SIC: 56301)

Status

active

Active since 17 years ago

Company No

06656176

LTD Company

Age

17 Years

Incorporated 25 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

TOKYO INDUSTRIES (FIVE) LIMITED
From: 22 August 2008To: 18 February 2014
WB NEWCO 28 LIMITED
From: 25 July 2008To: 22 August 2008
Contact
Address

Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

C/O Tup Tup Palace Ltd 7 st. Nicholas Street Newcastle upon Tyne NE1 1RE
From: 27 August 2015To: 7 January 2025
Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG
From: 9 April 2014To: 27 August 2015
C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom
From: 3 March 2010To: 9 April 2014
C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom
From: 3 March 2010To: 3 March 2010
17 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SE
From: 25 July 2008To: 3 March 2010
Timeline

18 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Apr 13
Director Joined
May 13
Director Left
Feb 14
Director Joined
Mar 15
Director Left
Jun 17
Owner Exit
Sept 18
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Nov 24
Director Left
Nov 24
1
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HOLLIDAY, Nigel

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1979
Director
Appointed 08 Jul 2010

SMYTH, Matthew Joseph

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1980
Director
Appointed 09 Apr 2013

WOODHEAD, Nicholas Mark

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1974
Director
Appointed 14 Dec 2012

CAMERON, Robert

Resigned
Westgate Road, Newcastle Upon TyneNE1 1SE
Secretary
Appointed 29 Jul 2008
Resigned 24 Feb 2014

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James' Gate, NewcastleNE99 1YQ
Corporate secretary
Appointed 25 Jul 2008
Resigned 29 Jul 2008

CAMERON, Robert

Resigned
Westgate Road, Newcastle Upon TyneNE1 1SE
Born March 1968
Director
Appointed 29 Jul 2008
Resigned 24 Feb 2014

JUKES, James Richard

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RE
Born March 1980
Director
Appointed 02 Jul 2010
Resigned 09 Jun 2017

MELLOR, Aaron Matthew

Resigned
The Castle, OldhamOL1 1DJ
Born March 1970
Director
Appointed 29 Jul 2008
Resigned 15 Nov 2024

PENFOLD, Chris

Resigned
7 Saint Nicholas Street, Newcastle Upon TyneNE1 1RE
Born September 1985
Director
Appointed 23 Mar 2015
Resigned 07 Jan 2019

WB COMPANY DIRECTORS LIMITED

Resigned
St James' Gate, NewcastleNE99 1YQ
Corporate director
Appointed 25 Jul 2008
Resigned 29 Jul 2008

Persons with significant control

7

1 Active
6 Ceased

Mr Christopher Penfold

Ceased
St. Nicholas Street, Newcastle Upon TyneNE1 1RE
Born September 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jan 2019

Mr James Richard Jukes

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born March 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2017

Mr Nigel Holliday

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Aaron Matthew Mellor

Ceased
Union Street, OldhamOL1 1DJ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Matthew Joseph Smyth

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Nicholas Mark Woodhead

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
St. Nicholas Street, Newcastle Upon TyneNE1 1RE

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

85

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2023
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
25 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Capital Name Of Class Of Shares
20 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
20 February 2014
RESOLUTIONSResolutions
Resolution
19 February 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Resolution
8 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2009
AA01Change of Accounting Reference Date
Legacy
1 September 2009
353353
Legacy
28 August 2009
363aAnnual Return
Legacy
12 May 2009
225Change of Accounting Reference Date
Legacy
29 August 2008
287Change of Registered Office
Certificate Change Of Name Company
22 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Incorporation Company
25 July 2008
NEWINCIncorporation