Background WavePink WaveYellow Wave

TIBA TEMPEH LTD (12041656)

TIBA TEMPEH LTD (12041656) is an active UK company. incorporated on 10 June 2019. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). TIBA TEMPEH LTD has been registered for 6 years. Current directors include KAY, Benedict Christopher Kenneth, LONGTON, Alexandra Vellasco, LONGTON, Ross.

Company Number
12041656
Status
active
Type
ltd
Incorporated
10 June 2019
Age
6 years
Address
12 Fletcher Crescent, Newcastle Upon Tyne, NE20 0FJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
KAY, Benedict Christopher Kenneth, LONGTON, Alexandra Vellasco, LONGTON, Ross
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIBA TEMPEH LTD

TIBA TEMPEH LTD is an active company incorporated on 10 June 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). TIBA TEMPEH LTD was registered 6 years ago.(SIC: 10890)

Status

active

Active since 6 years ago

Company No

12041656

LTD Company

Age

6 Years

Incorporated 10 June 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

LONGTON'S FOODS LTD
From: 10 June 2019To: 22 July 2021
Contact
Address

12 Fletcher Crescent Newcastle Upon Tyne, NE20 0FJ,

Previous Addresses

12 12 Fletcher Crescent Ponteland Newcastle upon Tyne NE20 0FJ England
From: 6 April 2021To: 26 February 2024
11 Worrall Lane Uxbridge UB8 1GQ England
From: 10 June 2019To: 6 April 2021
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Jan 22
Funding Round
Oct 22
Director Joined
Dec 22
Funding Round
Mar 25
Director Joined
May 25
Director Left
May 25
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KAY, Benedict Christopher Kenneth

Active
Samworth Way, Melton MowbrayLE13 1GA
Born March 1980
Director
Appointed 09 May 2025

LONGTON, Alexandra Vellasco

Active
Fletcher Crescent, Newcastle Upon TyneNE20 0FJ
Born August 1987
Director
Appointed 10 Jun 2019

LONGTON, Ross

Active
Fletcher Crescent, Newcastle Upon TyneNE20 0FJ
Born September 1982
Director
Appointed 10 Jun 2019

BAILEY, Kerrie

Resigned
Samworth Way, Melton MowbrayLE13 1GA
Born September 1980
Director
Appointed 28 Nov 2022
Resigned 08 May 2025

Persons with significant control

2

Mrs Alexandra Vellasco Longton

Active
Fletcher Crescent, Newcastle Upon TyneNE20 0FJ
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jun 2019

Mr Ross Longton

Active
Fletcher Crescent, Newcastle Upon TyneNE20 0FJ
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Memorandum Articles
11 March 2025
MAMA
Resolution
7 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Memorandum Articles
5 March 2024
MAMA
Resolution
2 March 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
29 February 2024
CC04CC04
Statement Of Companys Objects
27 February 2024
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Memorandum Articles
25 January 2022
MAMA
Resolution
25 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Resolution
22 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Incorporation Company
10 June 2019
NEWINCIncorporation