Background WavePink WaveYellow Wave

TYPEDB LTD (08766237)

TYPEDB LTD (08766237) is an active UK company. incorporated on 7 November 2013. with registered office in Kings Langley. The company operates in the Information and Communication sector, engaged in business and domestic software development. TYPEDB LTD has been registered for 12 years. Current directors include HEMSLEY, Callum, LAWSON, Stuart John, LYWOOD, Rupert Charles Gifford.

Company Number
08766237
Status
active
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
Sas House Friarswood, Kings Langley, WD4 9JB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HEMSLEY, Callum, LAWSON, Stuart John, LYWOOD, Rupert Charles Gifford
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYPEDB LTD

TYPEDB LTD is an active company incorporated on 7 November 2013 with the registered office located in Kings Langley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TYPEDB LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08766237

LTD Company

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

VATICLE LTD
From: 6 May 2021To: 29 January 2025
GRAKN LABS LIMITED
From: 7 November 2016To: 6 May 2021
MINDMAPS RESEARCH LIMITED
From: 26 September 2015To: 7 November 2016
ONTOIT HOLDINGS LIMITED
From: 7 November 2013To: 26 September 2015
Contact
Address

Sas House Friarswood Chipperfield Road Kings Langley, WD4 9JB,

Previous Addresses

First Floor 5 Fleet Place London EC4M 7rd United Kingdom
From: 10 March 2022To: 10 April 2025
1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 7 November 2013To: 10 March 2022
Timeline

75 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Nov 13
Director Joined
Oct 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Funding Round
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Dec 15
Director Left
Jun 17
Loan Cleared
Oct 17
Funding Round
Oct 17
New Owner
Nov 17
Director Joined
Jan 18
Director Left
Feb 18
Funding Round
Aug 18
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Share Issue
Jul 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Dec 19
Director Joined
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Jan 21
Funding Round
Apr 21
Funding Round
May 21
Director Left
Nov 21
Director Left
Nov 21
Funding Round
Jan 22
Director Left
Feb 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Dec 22
Funding Round
Apr 23
Director Left
May 23
Funding Round
May 23
Funding Round
Oct 23
Funding Round
Feb 24
Funding Round
Feb 24
Owner Exit
Mar 24
Funding Round
Apr 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jul 25
Director Left
Sept 25
Funding Round
Oct 25
Director Joined
Nov 25
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Mar 26
51
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HEMSLEY, Callum

Active
Friarswood, Kings LangleyWD4 9JB
Born January 1990
Director
Appointed 01 Nov 2025

LAWSON, Stuart John

Active
41 Dover Street, LondonW1S 4NR
Born April 1968
Director
Appointed 07 Nov 2013

LYWOOD, Rupert Charles Gifford

Active
Durham Place, LondonSW3 4ET
Born May 1958
Director
Appointed 07 Nov 2013

COLWELL, Lucy Jane

Resigned
Chediston Street, HalesworthIP19 8BJ
Born January 1982
Director
Appointed 07 Nov 2013
Resigned 31 Oct 2015

DEONARINE, Andrew Shaun

Resigned
Park Parade, CambridgeCB5 8AL
Born March 1978
Director
Appointed 07 Nov 2013
Resigned 31 May 2015

DRAMALIOTI-TAYLOR, Maria

Resigned
Floor Thavies Inn House, LondonEC1N 2HA
Born June 1969
Director
Appointed 26 Jul 2019
Resigned 11 Nov 2021

HAYES, Daniel Thomas

Resigned
Floor Thavies Inn House, LondonEC1N 2HA
Born May 1962
Director
Appointed 26 Jul 2019
Resigned 11 Nov 2021

KRUSE, Kai

Resigned
Herschel Road, CambridgeCB3 9AL
Born March 1985
Director
Appointed 07 Nov 2013
Resigned 31 May 2015

KWAN, Precy Pui Sze

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Born February 1987
Director
Appointed 01 Nov 2015
Resigned 31 Jan 2018

NISSEN, Jesper

Resigned
Rick Roberts Way, LondonE15 2FP
Born August 1980
Director
Appointed 01 Oct 2014
Resigned 30 Sept 2015

RICHARDS, David James

Resigned
Diablo94528
Born November 1979
Director
Appointed 26 Feb 2020
Resigned 25 Feb 2022

RICHARDSON, Alan John

Resigned
Bristol Mews, LondonW9 2JF
Born September 1947
Director
Appointed 07 Nov 2013
Resigned 24 May 2017

RYCLOVA-PRIBADI, Haikal

Resigned
Friarswood, Kings LangleyWD4 9JB
Born February 1991
Director
Appointed 01 Jun 2015
Resigned 08 Sept 2025

SABAT STÖFSEL, Tomás Andrés

Resigned
5 Fleet Place, LondonEC4M 7RD
Born July 1991
Director
Appointed 04 Jan 2018
Resigned 30 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Haikal Pribadi

Ceased
5 Fleet Place, LondonEC4M 7RD
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2017
Ceased 09 Oct 2023
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Resolution
21 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Resolution
24 April 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 January 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Resolution
27 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 March 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 July 2023
AA01Change of Accounting Reference Date
Resolution
19 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Resolution
25 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Change To A Person With Significant Control
12 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Resolution
19 November 2021
RESOLUTIONSResolutions
Resolution
19 November 2021
RESOLUTIONSResolutions
Resolution
19 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Resolution
6 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2020
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
21 September 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Change To A Person With Significant Control
25 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
24 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
25 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Resolution
27 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Resolution
7 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Capital Allotment Shares
4 November 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Certificate Change Of Name Company
26 September 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Incorporation Company
7 November 2013
NEWINCIncorporation