Background WavePink WaveYellow Wave

TIP-IT (UK) LIMITED (08174618)

TIP-IT (UK) LIMITED (08174618) is an active UK company. incorporated on 9 August 2012. with registered office in Wilmslow. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. TIP-IT (UK) LIMITED has been registered for 13 years. Current directors include MORRIS, Richard James.

Company Number
08174618
Status
active
Type
ltd
Incorporated
9 August 2012
Age
13 years
Address
Unit 3, Building 2 The Colony Wilmslow, Wilmslow, SK9 4LY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
MORRIS, Richard James
SIC Codes
38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIP-IT (UK) LIMITED

TIP-IT (UK) LIMITED is an active company incorporated on 9 August 2012 with the registered office located in Wilmslow. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. TIP-IT (UK) LIMITED was registered 13 years ago.(SIC: 38210, 38320)

Status

active

Active since 13 years ago

Company No

08174618

LTD Company

Age

13 Years

Incorporated 9 August 2012

Size

N/A

Accounts

ARD: 31/8

Overdue

6 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 30 August 2024 (1 year ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow, SK9 4LY,

Previous Addresses

Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY
From: 3 May 2023To: 8 September 2023
Ferndene Big Lane Clarborough Retford Nottinghamshire DN22 9LT England
From: 7 June 2018To: 3 May 2023
Hillcrest Town Street Askham Newark Nottinghamshire NG22 0RS United Kingdom
From: 12 May 2016To: 7 June 2018
Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW
From: 1 September 2014To: 12 May 2016
St. Hugh's 23 Newport Lincoln Lincolnshire LN1 3DN United Kingdom
From: 30 November 2012To: 1 September 2014
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 9 August 2012To: 30 November 2012
Timeline

5 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Aug 14
Director Left
Aug 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MORRIS, Richard James

Active
The Colony Wilmslow, WilmslowSK9 4LY
Born April 1982
Director
Appointed 01 Aug 2014

BLOOM, John Kelvin

Resigned
Lodge, AskhamNG22 0RS
Born May 1949
Director
Appointed 09 Aug 2012
Resigned 01 Aug 2014

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 09 Aug 2012
Resigned 09 Aug 2012

Persons with significant control

1

Mr Richard James Morris

Active
The Colony Wilmslow, WilmslowSK9 4LY
Born April 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Dissolved Compulsory Strike Off Suspended
18 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Incorporation Company
9 August 2012
NEWINCIncorporation