Background WavePink WaveYellow Wave

TLP CAPITAL PARTNERS LIMITED (10157681)

TLP CAPITAL PARTNERS LIMITED (10157681) is an active UK company. incorporated on 30 April 2016. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TLP CAPITAL PARTNERS LIMITED has been registered for 9 years. Current directors include KERR, Andrew James, LAND, Paul Douglas.

Company Number
10157681
Status
active
Type
ltd
Incorporated
30 April 2016
Age
9 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KERR, Andrew James, LAND, Paul Douglas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLP CAPITAL PARTNERS LIMITED

TLP CAPITAL PARTNERS LIMITED is an active company incorporated on 30 April 2016 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TLP CAPITAL PARTNERS LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10157681

LTD Company

Age

9 Years

Incorporated 30 April 2016

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 20 December 2025 (4 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

8 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Apr 16
New Owner
Dec 17
Funding Round
Jan 18
Owner Exit
Jan 18
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

KERR, Andrew James

Active
Cardale Park, HarrogateHG3 1GY
Born February 1983
Director
Appointed 30 Apr 2016

LAND, Paul Douglas

Active
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 30 Apr 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew James Kerr

Ceased
Cardale Park, HarrogateHG3 1GY
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Ceased 03 Jan 2018

Mr Paul Douglas Land

Active
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016

Mr Andrew James Kerr

Active
Cardale Park, HarrogateHG3 1GY
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
18 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
30 April 2016
NEWINCIncorporation