Background WavePink WaveYellow Wave

TAPPER-RUDD HOLDINGS LIMITED (13063908)

TAPPER-RUDD HOLDINGS LIMITED (13063908) is an active UK company. incorporated on 6 December 2020. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TAPPER-RUDD HOLDINGS LIMITED has been registered for 5 years. Current directors include RUDD, Scott Edward, TAPPER, Emma Jane.

Company Number
13063908
Status
active
Type
ltd
Incorporated
6 December 2020
Age
5 years
Address
Bcl House 2 Pavilion Business Park, Leeds, LS12 6AJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RUDD, Scott Edward, TAPPER, Emma Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAPPER-RUDD HOLDINGS LIMITED

TAPPER-RUDD HOLDINGS LIMITED is an active company incorporated on 6 December 2020 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TAPPER-RUDD HOLDINGS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13063908

LTD Company

Age

5 Years

Incorporated 6 December 2020

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 day left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 26 September 2024 (1 year ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Bcl House 2 Pavilion Business Park Royds Hall Road Leeds, LS12 6AJ,

Previous Addresses

Unit 3 Parkwood Business Park Parkwood Street Keighley West Yorkshire BD21 4WD England
From: 7 December 2020To: 3 February 2022
Unit 3 Parkwood Business Park Parkwood Street Keighley West Yorkshire BD21 4QR United Kingdom
From: 6 December 2020To: 7 December 2020
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jul 22
Loan Cleared
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RUDD, Scott Edward

Active
2 Pavilion Business Park, LeedsLS12 6AJ
Born April 1995
Director
Appointed 06 Dec 2020

TAPPER, Emma Jane

Active
2 Pavilion Business Park, LeedsLS12 6AJ
Born July 1995
Director
Appointed 06 Dec 2020

Persons with significant control

2

Mr Scott Edward Rudd

Active
2 Pavilion Business Park, LeedsLS12 6AJ
Born April 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2020

Miss Emma Jane Tapper

Active
2 Pavilion Business Park, LeedsLS12 6AJ
Born July 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 August 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Incorporation Company
6 December 2020
NEWINCIncorporation