Background WavePink WaveYellow Wave

TVP GP NO. 1 LIMITED (08709881)

TVP GP NO. 1 LIMITED (08709881) is an active UK company. incorporated on 30 September 2013. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TVP GP NO. 1 LIMITED has been registered for 12 years. Current directors include DAVIES, Peter Richard, SIMMONDS, Nicholas.

Company Number
08709881
Status
active
Type
ltd
Incorporated
30 September 2013
Age
12 years
Address
The Innovation Centre Bristol & Bath Science Park,, Bristol, BS16 7FR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DAVIES, Peter Richard, SIMMONDS, Nicholas
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TVP GP NO. 1 LIMITED

TVP GP NO. 1 LIMITED is an active company incorporated on 30 September 2013 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TVP GP NO. 1 LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08709881

LTD Company

Age

12 Years

Incorporated 30 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

YFM GP NO. 10 LIMITED
From: 30 September 2013To: 26 April 2015
Contact
Address

The Innovation Centre Bristol & Bath Science Park, Dirac Crescent, Emersons Green Bristol, BS16 7FR,

Previous Addresses

Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ United Kingdom
From: 30 September 2013To: 2 July 2014
Timeline

8 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Owner Exit
Dec 17
Director Left
Dec 17
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIES, Peter Richard

Active
Bristol & Bath Science Park,, BristolBS16 7FR
Born February 1959
Director
Appointed 23 May 2014

SIMMONDS, Nicholas

Active
Bristol & Bath Science Park,, BristolBS16 7FR
Born September 1973
Director
Appointed 23 May 2014

BELL, David Allan

Resigned
Bristol & Bath Science Park,, BristolBS16 7FR
Born April 1971
Director
Appointed 30 Sept 2013
Resigned 23 May 2014

DENNARD, Julian Alistair

Resigned
Bristol & Bath Science Park,, BristolBS16 7FR
Born January 1973
Director
Appointed 23 May 2014
Resigned 31 Oct 2016

HALL, David Ian

Resigned
Bristol & Bath Science Park,, BristolBS16 7FR
Born October 1960
Director
Appointed 30 Sept 2013
Resigned 23 May 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Julian Alistair Dennard

Ceased
Bristol & Bath Science Park,, BristolBS16 7FR
Born January 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2016

Mr Nick Simmonds

Active
Bristol & Bath Science Park,, BristolBS16 7FR
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter Richard Davies

Active
Bristol & Bath Science Park,, BristolBS16 7FR
Born February 1959

Nature of Control

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

Filing History

43

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Certificate Change Of Name Company
26 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 March 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Incorporation Company
30 September 2013
NEWINCIncorporation