Background WavePink WaveYellow Wave

TBP2 LIMITED (06973898)

TBP2 LIMITED (06973898) is an active UK company. incorporated on 27 July 2009. with registered office in Woking. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. TBP2 LIMITED has been registered for 16 years. Current directors include BROOKS, David Michael William, FRITH, Dominique.

Company Number
06973898
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
107 Railway House, Woking, GU21 5AH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BROOKS, David Michael William, FRITH, Dominique
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TBP2 LIMITED

TBP2 LIMITED is an active company incorporated on 27 July 2009 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. TBP2 LIMITED was registered 16 years ago.(SIC: 63990)

Status

active

Active since 16 years ago

Company No

06973898

LTD Company

Age

16 Years

Incorporated 27 July 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

107 Railway House 14 Chertsey Road Woking, GU21 5AH,

Previous Addresses

107 Chertsey Road Woking GU21 5AH England
From: 11 December 2017To: 11 December 2017
107 107 Railway House 14 Chertsey Road Woking GU21 5AH England
From: 11 December 2017To: 11 December 2017
3000 Hillswood Drive Chertsey Surrey KT16 0RS
From: 3 February 2014To: 11 December 2017
120 Bridge Road Chertsey Surrey KT16 8LA England
From: 1 August 2013To: 3 February 2014
34 Paradise Road Richmond Surrey TW9 1SE United Kingdom
From: 27 July 2009To: 1 August 2013
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Oct 09
Director Left
Aug 12
Director Joined
Aug 15
New Owner
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Owner Exit
Jan 26
Owner Exit
Jan 26
1
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROOKS, David Michael William

Active
Railway House, WokingGU21 5AH
Born August 1955
Director
Appointed 27 Jul 2009

FRITH, Dominique

Active
Railway House, WokingGU21 5AH
Born June 1983
Director
Appointed 03 Apr 2015

BROOKS, Stella Louisa

Resigned
Paradise Road, RichmondTW9 1SE
Born October 1960
Director
Appointed 27 Jul 2009
Resigned 27 Jul 2012

Persons with significant control

5

2 Active
3 Ceased

Mrs Mary Brooks

Ceased
Railway House, WokingGU21 5AH
Born March 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Mar 2024
Ceased 31 Aug 2025

Mrs Dominique Catherine Mary Frith

Ceased
Railway House, WokingGU21 5AH
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Mar 2024
Ceased 29 Mar 2024

Mr Paul Antony Frith

Active
Railway House, WokingGU21 5AH
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Mar 2024

Mrs Dominique Catherine Mary Frith

Active
Railway House, WokingGU21 5AH
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Mar 2024

Mr David Michael William Brooks

Ceased
Railway House, WokingGU21 5AH
Born August 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Aug 2025
Fundings
Financials
Latest Activities

Filing History

61

Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Capital Allotment Shares
28 October 2009
SH01Allotment of Shares
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Legacy
28 July 2009
225Change of Accounting Reference Date
Incorporation Company
27 July 2009
NEWINCIncorporation