Background WavePink WaveYellow Wave

TPNA HOLDINGS LIMITED (12383856)

TPNA HOLDINGS LIMITED (12383856) is an active UK company. incorporated on 2 January 2020. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TPNA HOLDINGS LIMITED has been registered for 6 years. Current directors include COX, David Norman, STOBART, Edward John.

Company Number
12383856
Status
active
Type
ltd
Incorporated
2 January 2020
Age
6 years
Address
Griffin House Lyncastle Way Barley Castle Trading Estate, Warrington, WA4 4ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COX, David Norman, STOBART, Edward John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPNA HOLDINGS LIMITED

TPNA HOLDINGS LIMITED is an active company incorporated on 2 January 2020 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TPNA HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12383856

LTD Company

Age

6 Years

Incorporated 2 January 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 February 2024 - 30 November 2024(11 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Griffin House Lyncastle Way Barley Castle Trading Estate Appleton Warrington, WA4 4ST,

Previous Addresses

First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom
From: 2 January 2020To: 6 January 2021
Timeline

8 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Left
Jan 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COX, David Norman

Active
Barley Castle Trading Estate, WarringtonWA4 4ST
Born April 1979
Director
Appointed 08 Dec 2020

STOBART, Edward John

Active
Barley Castle Trading Estate, WarringtonWA4 4ST
Born November 1990
Director
Appointed 08 Dec 2020

DE VRIES, Evert Pieter

Resigned
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 02 Jan 2020
Resigned 08 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
AppletonWA4 4ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2020
Park Plaza, Cannock

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2020
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Incorporation Company
2 January 2020
NEWINCIncorporation