Background WavePink WaveYellow Wave

TEP TRADING LIMITED (14098707)

TEP TRADING LIMITED (14098707) is an active UK company. incorporated on 10 May 2022. with registered office in London E1 7pe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TEP TRADING LIMITED has been registered for 3 years. Current directors include COLES, Pamela Mary, OLUSHOLA, Tokunboh Ishmael, SKIPP, Melanie.

Company Number
14098707
Status
active
Type
ltd
Incorporated
10 May 2022
Age
3 years
Address
60-63 Whitechapel High Street The Rowe, London E1 7pe, E1 7PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLES, Pamela Mary, OLUSHOLA, Tokunboh Ishmael, SKIPP, Melanie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEP TRADING LIMITED

TEP TRADING LIMITED is an active company incorporated on 10 May 2022 with the registered office located in London E1 7pe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TEP TRADING LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14098707

LTD Company

Age

3 Years

Incorporated 10 May 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

60-63 Whitechapel High Street The Rowe 60-63 Whitechapel High Street London E1 7pe, E1 7PE,

Previous Addresses

50 Broadway Suite 1, 7th Floor London SW1H 0DB England
From: 2 July 2023To: 3 February 2026
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 10 May 2022To: 2 July 2023
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Aug 22
Loan Secured
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COLES, Pamela Mary

Active
The Rowe, London E1 7peE1 7PE
Secretary
Appointed 26 Mar 2025

COLES, Pamela Mary

Active
The Rowe, London E1 7peE1 7PE
Born March 1961
Director
Appointed 26 Mar 2025

OLUSHOLA, Tokunboh Ishmael

Active
The Rowe, London E1 7peE1 7PE
Born March 1966
Director
Appointed 23 Nov 2022

SKIPP, Melanie

Active
The Rowe, London E1 7peE1 7PE
Born November 1981
Director
Appointed 26 Mar 2025

FEIN, David

Resigned
10 Noble Street, LondonEC2V 7JU
Born August 1960
Director
Appointed 10 May 2022
Resigned 23 Nov 2022

TREHARNE, Fiona Catherine

Resigned
Broadway, LondonSW1H 0DB
Born September 1972
Director
Appointed 10 May 2022
Resigned 26 Mar 2025

Persons with significant control

1

Palace Green, LondonW8 4PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2022
Fundings
Financials
Latest Activities

Filing History

21

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Incorporation Company
10 May 2022
NEWINCIncorporation