Background WavePink WaveYellow Wave

TP3 GLOBAL HOLDINGS LIMITED (08909241)

TP3 GLOBAL HOLDINGS LIMITED (08909241) is an active UK company. incorporated on 24 February 2014. with registered office in Long Crendon. The company operates in the Manufacturing sector, engaged in unknown sic code (25920). TP3 GLOBAL HOLDINGS LIMITED has been registered for 12 years. Current directors include LATHROP, Scott, STAPLETON, David.

Company Number
08909241
Status
active
Type
ltd
Incorporated
24 February 2014
Age
12 years
Address
Unit 9 Hikers Way, Long Crendon, HP18 9RW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25920)
Directors
LATHROP, Scott, STAPLETON, David
SIC Codes
25920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP3 GLOBAL HOLDINGS LIMITED

TP3 GLOBAL HOLDINGS LIMITED is an active company incorporated on 24 February 2014 with the registered office located in Long Crendon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25920). TP3 GLOBAL HOLDINGS LIMITED was registered 12 years ago.(SIC: 25920)

Status

active

Active since 12 years ago

Company No

08909241

LTD Company

Age

12 Years

Incorporated 24 February 2014

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 13 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

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

Previous Addresses

Unit 1, Ridge Way Drakes Drive Long Crendon Aylesbury Bucks HP18 9BF
From: 16 April 2018To: 15 October 2025
12 Alderwood Way Princes Way Solihull West Midlands B91 3HX
From: 4 November 2014To: 16 April 2018
, the Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England
From: 24 February 2014To: 4 November 2014
Timeline

45 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 14
Funding Round
May 14
Director Joined
Jun 14
Funding Round
Sept 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Mar 15
Funding Round
Mar 15
Loan Secured
Mar 16
Loan Secured
Jun 16
Funding Round
Oct 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
May 20
Director Joined
Jun 20
Capital Update
Dec 20
Loan Cleared
Sept 21
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
5
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LATHROP, Scott

Active
Drakes Drive, Long CrendonHP18 9RW
Born February 1988
Director
Appointed 28 Jan 2025

STAPLETON, David

Active
Drakes Drive, Long CrendonHP18 9RW
Born August 1983
Director
Appointed 09 Jul 2024

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 24 Feb 2014
Resigned 25 Feb 2015

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 31 Mar 2014
Resigned 22 Dec 2017

NICHOLSON, Anthony Charles

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

ORTON, Peter

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born August 1956
Director
Appointed 24 Feb 2014
Resigned 22 Dec 2017

PISHOTTI, Anthony Edward

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

POKATILOVA, Sofya Vladimirovna

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

VALENTINE, Kevin Anthony

Resigned
Drakes Drive, AylesburyHP18 9BF
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 31 Mar 2014
Resigned 31 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Long CrendonHP18 9BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2017

Mr Clive Anthony Wheeldon

Ceased
Alderwood Way, SolihullB91 3HX
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 22 Dec 2017

Mr Peter Michael Lockett

Ceased
Alderwood Way, SolihullB91 3HX
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

101

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
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 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
13 January 2023
CS01Confirmation Statement
Resolution
2 September 2022
RESOLUTIONSResolutions
Memorandum Articles
2 September 2022
MAMA
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
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Legacy
2 February 2021
SH20SH20
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 December 2020
SH19Statement of Capital
Legacy
17 December 2020
CAP-SSCAP-SS
Resolution
17 December 2020
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Small
12 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
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2018
RESOLUTIONSResolutions
Resolution
17 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
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
25 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Sail Address Company With New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
19 September 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Resolution
19 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Incorporation Company
24 February 2014
NEWINCIncorporation