Background WavePink WaveYellow Wave

TPC UKCO LIMITED (13157559)

TPC UKCO LIMITED (13157559) is an active UK company. incorporated on 25 January 2021. with registered office in Corby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TPC UKCO LIMITED has been registered for 5 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony.

Company Number
13157559
Status
active
Type
ltd
Incorporated
25 January 2021
Age
5 years
Address
Corby Innovation Hub, Corby, NN17 1NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
D'AMICO, Lance Edward, LAMPO, Craig Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPC UKCO LIMITED

TPC UKCO LIMITED is an active company incorporated on 25 January 2021 with the registered office located in Corby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TPC UKCO LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13157559

LTD Company

Age

5 Years

Incorporated 25 January 2021

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Corby Innovation Hub Bangrave Road South Corby, NN17 1NN,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 25 January 2021To: 7 January 2026
Timeline

26 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 22
Director Joined
Jun 22
New Owner
Sept 22
New Owner
Sept 22
Funding Round
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Nov 23
Funding Round
May 24
Capital Update
Jan 25
Owner Exit
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Funding Round
Jun 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
5
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LIM, Danielle Gek Choo

Active
Bangrave Road South, CorbyNN17 1NN
Secretary
Appointed 22 Dec 2025

D'AMICO, Lance Edward

Active
Bangrave Road South, CorbyNN17 1NN
Born January 1969
Director
Appointed 22 Dec 2025

LAMPO, Craig Anthony

Active
Bangrave Road South, CorbyNN17 1NN
Born December 1969
Director
Appointed 22 Dec 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 25 Jan 2021
Resigned 22 Dec 2025

ALBERT, Patrick Henry

Resigned
Valley View Rd., Macedonia44056
Born September 1965
Director
Appointed 29 Apr 2021
Resigned 12 Dec 2022

CRANE, Jeffrey Todd

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1966
Director
Appointed 25 Jan 2021
Resigned 13 Jun 2022

MARCH, Victor Wilson

Resigned
Valley View Rd., Macedonia44056
Born August 1959
Director
Appointed 17 Feb 2021
Resigned 28 Apr 2021

PATEL, Nildeep Mukundray

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1980
Director
Appointed 25 Jan 2021
Resigned 12 Dec 2022

TWAALFHOVEN, Mark

Resigned
Canyon Falls Blvd, Twinsburg44087
Born April 1960
Director
Appointed 13 Jun 2022
Resigned 22 Dec 2025

YANG, Cathy

Resigned
Canyon Falls Blvd, Twinsburg44087
Born May 1972
Director
Appointed 05 Sept 2023
Resigned 22 Dec 2025

Persons with significant control

5

1 Active
4 Ceased
Wallingford, Connecticut06492

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2025

Young Lee

Ceased
101 Huntington Avenue, Boston02199
Born September 1972

Nature of Control

Significant influence or control
Notified 12 Apr 2023
Ceased 05 Nov 2025

Keith Palumbo

Ceased
101 Huntington Avenue, Boston02199
Born August 1968

Nature of Control

Significant influence or control
Notified 12 Apr 2023
Ceased 05 Nov 2025

Marc Wolpow

Ceased
101 Huntington Avenue, Boston02199
Born June 1958

Nature of Control

Significant influence or control
Notified 25 Jan 2021
Ceased 12 Apr 2023

Geoffrey Rehnert

Ceased
101 Huntington Avenue, Boston02199
Born September 1957

Nature of Control

Significant influence or control
Notified 25 Jan 2021
Ceased 12 Apr 2023
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Resolution
5 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 January 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 January 2025
SH19Statement of Capital
Legacy
23 January 2025
SH20SH20
Legacy
23 January 2025
CAP-SSCAP-SS
Resolution
23 January 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Resolution
7 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Memorandum Articles
4 March 2021
MAMA
Resolution
4 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Incorporation Company
25 January 2021
NEWINCIncorporation