Background WavePink WaveYellow Wave

TAMPA 789 LIMITED (14091133)

TAMPA 789 LIMITED (14091133) is an active UK company. incorporated on 6 May 2022. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TAMPA 789 LIMITED has been registered for 3 years. Current directors include BERGMAN BAILEY, Camilla Louise, BERGMAN BAILEY, Richard Olof, KENDALL, Valerie Claire and 5 others.

Company Number
14091133
Status
active
Type
ltd
Incorporated
6 May 2022
Age
3 years
Address
Capital Building, Cardiff, CF10 4AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERGMAN BAILEY, Camilla Louise, BERGMAN BAILEY, Richard Olof, KENDALL, Valerie Claire, KEWLEY, Scott John, MORT, Simon Anthony, SUTHERLAND, Mark Ross, WHITROW, Rory, WHITTARD, Timothy Peter Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMPA 789 LIMITED

TAMPA 789 LIMITED is an active company incorporated on 6 May 2022 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TAMPA 789 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14091133

LTD Company

Age

3 Years

Incorporated 6 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

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

Capital Building Tyndall Street Cardiff, CF10 4AZ,

Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Jun 22
Director Joined
Jul 22
Director Left
Apr 23
Director Joined
Jul 23
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BERGMAN BAILEY, Camilla Louise

Active
Tyndall Street, CardiffCF10 4AZ
Born December 1982
Director
Appointed 14 Jun 2022

BERGMAN BAILEY, Richard Olof

Active
Tyndall Street, CardiffCF10 4AZ
Born November 1982
Director
Appointed 14 Jun 2022

KENDALL, Valerie Claire

Active
Tyndall Street, CardiffCF10 4AZ
Born February 1969
Director
Appointed 14 Jun 2022

KEWLEY, Scott John

Active
Tyndall Street, CardiffCF10 4AZ
Born January 1978
Director
Appointed 23 Feb 2024

MORT, Simon Anthony

Active
Tyndall Street, CardiffCF10 4AZ
Born August 1974
Director
Appointed 27 Nov 2024

SUTHERLAND, Mark Ross

Active
Tyndall Street, CardiffCF10 4AZ
Born November 1967
Director
Appointed 14 Jun 2022

WHITROW, Rory

Active
Tyndall Street, CardiffCF10 4AZ
Born November 1995
Director
Appointed 10 Sept 2025

WHITTARD, Timothy Peter Graham

Active
Tyndall Street, CardiffCF10 4AZ
Born May 1968
Director
Appointed 06 May 2022

DAVIES, Guy

Resigned
Tyndall Street, CardiffCF10 4AZ
Born January 1966
Director
Appointed 06 May 2022
Resigned 14 Jun 2022

ELY, Dominic Robert Nile

Resigned
Tyndall Street, CardiffCF10 4AZ
Born June 1972
Director
Appointed 14 Jun 2022
Resigned 06 Apr 2023

MACLEAY, James Alister

Resigned
Tyndall Street, CardiffCF10 4AZ
Born April 1991
Director
Appointed 06 May 2022
Resigned 10 Sept 2025

SMITH, Stephen Thomas

Resigned
Tyndall Street, CardiffCF10 4AZ
Born July 1974
Director
Appointed 11 Jul 2023
Resigned 28 Jun 2024

Persons with significant control

1

Tampa 456

Active
Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2022
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Legacy
17 February 2025
PARENT_ACCPARENT_ACC
Legacy
17 February 2025
GUARANTEE2GUARANTEE2
Legacy
17 February 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2024
AAAnnual Accounts
Legacy
23 April 2024
PARENT_ACCPARENT_ACC
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Legacy
16 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 February 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Memorandum Articles
4 July 2022
MAMA
Resolution
4 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Incorporation Company
6 May 2022
NEWINCIncorporation