Background WavePink WaveYellow Wave

TNP HOLDCO LIMITED (07808865)

TNP HOLDCO LIMITED (07808865) is an active UK company. incorporated on 13 October 2011. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TNP HOLDCO LIMITED has been registered for 14 years. Current directors include GRAFTON, Mark David, WOODHOUSE, Christopher Kevin.

Company Number
07808865
Status
active
Type
ltd
Incorporated
13 October 2011
Age
14 years
Address
Unit 1a-1b Millennium Way, Derby, DE24 8HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAFTON, Mark David, WOODHOUSE, Christopher Kevin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TNP HOLDCO LIMITED

TNP HOLDCO LIMITED is an active company incorporated on 13 October 2011 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TNP HOLDCO LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07808865

LTD Company

Age

14 Years

Incorporated 13 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

VEDBAEK HOLDINGS LTD.
From: 31 May 2012To: 3 August 2018
TNLH LIMITED
From: 13 October 2011To: 31 May 2012
Contact
Address

Unit 1a-1b Millennium Way Pride Park Derby, DE24 8HZ,

Previous Addresses

Beacon House Winchester Road Burghclere RG20 9JZ United Kingdom
From: 9 June 2022To: 1 December 2025
5 Fleet Place London EC4M 7rd England
From: 28 October 2020To: 9 June 2022
5 Fleet Place London EC4M 7rd England
From: 28 October 2020To: 28 October 2020
Pillar House 113-115 Bath Road Cheltenham GL53 7LS
From: 13 October 2011To: 28 October 2020
Timeline

43 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Oct 12
Funding Round
Dec 12
Director Joined
Oct 14
Loan Cleared
Oct 15
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Funding Round
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
May 20
Director Joined
Oct 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 23
Director Left
Dec 23
Director Left
Apr 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Capital Update
Oct 25
Director Left
Nov 25
Director Joined
Dec 25
6
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GRAFTON, Mark David

Active
Millennium Way, DerbyDE24 8HZ
Born January 1975
Director
Appointed 21 Aug 2025

WOODHOUSE, Christopher Kevin

Active
Millennium Way, DerbyDE24 8HZ
Born June 1961
Director
Appointed 04 Dec 2025

ANGELL, Paul Jeffrey

Resigned
Winchester Road, Nr NewburyRG20 9JZ
Born October 1967
Director
Appointed 06 Oct 2014
Resigned 21 Jun 2018

DREDGE, Matthew Kieron

Resigned
Winchester Road, BurghclereRG20 9JZ
Born July 1971
Director
Appointed 15 Nov 2011
Resigned 27 Aug 2025

GILBERT, Andrew Paul

Resigned
Millennium Way, DerbyDE24 8HZ
Born October 1980
Director
Appointed 11 Mar 2022
Resigned 06 Jun 2025

HUMPHRIES, Ian

Resigned
Winchester Road, BurghclereRG20 9JZ
Born July 1963
Director
Appointed 15 Nov 2011
Resigned 30 Apr 2024

KAY, Jonathan Walton

Resigned
Millennium Way, DerbyDE24 8HZ
Born February 1969
Director
Appointed 11 Mar 2022
Resigned 18 Aug 2025

LINGHAM, Peter Arthur

Resigned
Winchester Road, NewburyRG20 9JZ
Born February 1952
Director
Appointed 13 Oct 2011
Resigned 21 Jun 2018

MOSELEY, Richard

Resigned
Millennium Way, DerbyDE24 8HZ
Born December 1965
Director
Appointed 01 Jul 2025
Resigned 27 Oct 2025

POWELL, Christopher Gary

Resigned
Winchester Road, BurghclereRG20 9JZ
Born January 1964
Director
Appointed 05 May 2020
Resigned 11 Mar 2022

SELBY, Susan

Resigned
Winchester Road, BurghclereRG20 9JZ
Born September 1963
Director
Appointed 11 Mar 2022
Resigned 27 Aug 2025

WALKER, David

Resigned
Winchester Road, BurghclereRG20 9JZ
Born April 1962
Director
Appointed 15 Nov 2011
Resigned 13 Sept 2023

WHITE, Paul Richard

Resigned
Winchester Road, BurghclereRG20 9JZ
Born May 1968
Director
Appointed 16 Oct 2020
Resigned 30 Apr 2023

WIGGLESWORTH, George Mark

Resigned
Winchester Road, Nr NewburyRG20 9JZ
Born October 1957
Director
Appointed 23 Nov 2011
Resigned 21 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
Millennium Way, DerbyDE24 8HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2018

Mr Peter Arthur Lingham

Ceased
Winchester Road, Nr NewburyRG20 9JZ
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2018

Mr Ian Humphries

Ceased
Winchester Road, Nr NewburyRG20 9JZ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 October 2025
SH19Statement of Capital
Legacy
29 October 2025
SH20SH20
Legacy
29 October 2025
CAP-SSCAP-SS
Resolution
29 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
22 November 2022
PARENT_ACCPARENT_ACC
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 April 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Resolution
3 August 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Resolution
3 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Resolution
19 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Resolution
20 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Resolution
10 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2014
AAAnnual Accounts
Resolution
6 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 June 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
31 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 May 2012
CONNOTConfirmation Statement Notification
Resolution
23 January 2012
RESOLUTIONSResolutions
Legacy
24 December 2011
MG01MG01
Legacy
22 December 2011
MG01MG01
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 December 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
20 December 2011
RESOLUTIONSResolutions
Resolution
20 December 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Incorporation Company
13 October 2011
NEWINCIncorporation