Background WavePink WaveYellow Wave

TP3 GLOBAL LIMITED (08145224)

TP3 GLOBAL LIMITED (08145224) is an active UK company. incorporated on 17 July 2012. with registered office in Aylesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TP3 GLOBAL LIMITED has been registered for 13 years. Current directors include LATHROP, Scott, STAPLETON, David.

Company Number
08145224
Status
active
Type
ltd
Incorporated
17 July 2012
Age
13 years
Address
Unit 9 Hikers Way Drakes Drive, Aylesbury, HP18 9RW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LATHROP, Scott, STAPLETON, David
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP3 GLOBAL LIMITED

TP3 GLOBAL LIMITED is an active company incorporated on 17 July 2012 with the registered office located in Aylesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TP3 GLOBAL LIMITED was registered 13 years ago.(SIC: 32990)

Status

active

Active since 13 years ago

Company No

08145224

LTD Company

Age

13 Years

Incorporated 17 July 2012

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 5 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Unit 9 Hikers Way Drakes Drive Long Crendon Aylesbury, HP18 9RW,

Previous Addresses

Unit 1, Ridge Way Drakes Drive Long Crendon Aylesbury Bucks HP18 9EP
From: 16 April 2018To: 15 October 2025
12 Alderwood Place Princes Way Solihull B91 3HX
From: 17 July 2012To: 16 April 2018
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Jul 18
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LATHROP, Scott

Active
Drakes Drive, AylesburyHP18 9RW
Born February 1988
Director
Appointed 28 Jan 2025

STAPLETON, David

Active
Drakes Drive, AylesburyHP18 9RW
Born August 1983
Director
Appointed 09 Jul 2024

WHEELDON, Clive

Resigned
Chessetts Wood Road, LapworthB94 6EP
Secretary
Appointed 17 Jul 2012
Resigned 31 Dec 2018

LANGLOIS, Wayne

Resigned
Drake's Drive, AylesburyHP18 9BF
Born March 1953
Director
Appointed 22 Dec 2017
Resigned 05 Dec 2019

LATHROP, Scott

Resigned
Drakes Drive, AylesburyHP18 9BF
Born February 1988
Director
Appointed 30 Jun 2022
Resigned 04 Dec 2023

LOCKETT, Peter Michael

Resigned
Stone Lane, BristolBS36 1DJ
Born June 1963
Director
Appointed 17 Jul 2012
Resigned 22 Dec 2017

NICHOLSON, Anthony Charles

Resigned
Drakes Drive, AylesburyHP18 9EP
Born May 1969
Director
Appointed 25 Jun 2020
Resigned 30 Jun 2022

PISHOTTI, Anthony Edward

Resigned
Drakes Drive, AylesburyHP18 9EP
Born July 1976
Director
Appointed 04 Dec 2023
Resigned 28 Jan 2025

POKATILOVA, Sofya Vladimirovna

Resigned
Drakes Drive, AylesburyHP18 9EP
Born December 1982
Director
Appointed 01 Jun 2023
Resigned 09 Jul 2024

VALENTINE, Kevin Anthony

Resigned
Ridge Way Drakes Drive, AylesburyHP18 9EP
Born May 1970
Director
Appointed 05 Dec 2019
Resigned 01 Jun 2023

WALLACE, Richard Alexander Everingham

Resigned
Drake's Drive, AylesburyHP18 9BF
Born August 1966
Director
Appointed 22 Dec 2017
Resigned 01 May 2020

WHEELDON, Clive Anthony

Resigned
Chessetts Wood Road, LapworthB94 6EP
Born June 1960
Director
Appointed 17 Jul 2012
Resigned 31 Dec 2018

Persons with significant control

4

1 Active
3 Ceased
Princes Way, SolihullB91 3HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Princes Way, SolihullB91 3HX

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
Ceased 30 Jun 2016

Mr Peter Michael Lockett

Ceased
Alderwood Place, SolihullB91 3HX
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Clive Anthony Wheeldon

Ceased
Alderwood Place, SolihullB91 3HX
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Change Person Director Company
2 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Legacy
17 May 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
23 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
16 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 March 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
22 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2012
NEWINCIncorporation