Background WavePink WaveYellow Wave

TAPLANES HOLDINGS LTD (11318261)

TAPLANES HOLDINGS LTD (11318261) is an active UK company. incorporated on 19 April 2018. with registered office in North Yorkshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TAPLANES HOLDINGS LTD has been registered for 7 years. Current directors include BROOKSBANK, Timothy Damien, FREWIN, Jon, HARRISON, Rupert Knight and 2 others.

Company Number
11318261
Status
active
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
Station Court, North Yorkshire, HG3 3BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKSBANK, Timothy Damien, FREWIN, Jon, HARRISON, Rupert Knight, KOLODNER, Eric Arthur, PHILLIPS, Tracey Monica
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAPLANES HOLDINGS LTD

TAPLANES HOLDINGS LTD is an active company incorporated on 19 April 2018 with the registered office located in North Yorkshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TAPLANES HOLDINGS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11318261

LTD Company

Age

7 Years

Incorporated 19 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Station Court Harrogate North Yorkshire, HG3 3BG,

Previous Addresses

81 Canfield Gardens London NW6 3EA England
From: 11 March 2019To: 11 March 2019
12 Clarendon Road London W11 3AB United Kingdom
From: 19 April 2018To: 11 March 2019
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
May 18
Loan Cleared
Jul 23
Director Joined
Sept 23
Owner Exit
Jan 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BROOKSBANK, Timothy Damien

Active
Harrogate, North YorkshireHG3 3BG
Born March 1969
Director
Appointed 18 Sept 2023

FREWIN, Jon

Active
Harrogate, North YorkshireHG3 3BG
Born December 1965
Director
Appointed 19 Apr 2018

HARRISON, Rupert Knight

Active
Harrogate, North YorkshireHG3 3BG
Born June 1960
Director
Appointed 19 Apr 2018

KOLODNER, Eric Arthur

Active
Harrogate, North YorkshireHG3 3BG
Born September 1966
Director
Appointed 19 Apr 2018

PHILLIPS, Tracey Monica

Active
Harrogate, North YorkshireHG3 3BG
Born October 1964
Director
Appointed 19 Apr 2018

Persons with significant control

1

0 Active
1 Ceased
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2022
Ceased 30 Dec 2024
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
1 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2018
MR01Registration of a Charge
Incorporation Company
19 April 2018
NEWINCIncorporation