Background WavePink WaveYellow Wave

TPS TRUSTEES LIMITED (14216126)

TPS TRUSTEES LIMITED (14216126) is an active UK company. incorporated on 5 July 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TPS TRUSTEES LIMITED has been registered for 3 years. Current directors include BEVERIDGE, Alfie Peter, DAVIDSON, Grant, GODBER, Noel Anthony and 2 others.

Company Number
14216126
Status
active
Type
ltd
Incorporated
5 July 2022
Age
3 years
Address
Second Floor, Crown House 47 Chase Side, London, N14 5BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEVERIDGE, Alfie Peter, DAVIDSON, Grant, GODBER, Noel Anthony, GREGG, Susan, THORBURN, Juliet Mary
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPS TRUSTEES LIMITED

TPS TRUSTEES LIMITED is an active company incorporated on 5 July 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TPS TRUSTEES LIMITED was registered 3 years ago.(SIC: 74909)

Status

active

Active since 3 years ago

Company No

14216126

LTD Company

Age

3 Years

Incorporated 5 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Second Floor, Crown House 47 Chase Side Southgate London, N14 5BP,

Previous Addresses

Unit 3 Coburg Road Olympia Industrial Estate London N22 6TZ United Kingdom
From: 5 July 2022To: 1 April 2024
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
New Owner
Sept 22
New Owner
Sept 22
Director Joined
Oct 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Sept 24
Director Left
Nov 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BEVERIDGE, Alfie Peter

Active
Hornsmill Road, HertfordSG13 8HJ
Born July 2003
Director
Appointed 08 Sept 2025

DAVIDSON, Grant

Active
47 Chase Side, LondonN14 5BP
Born November 1963
Director
Appointed 11 Sept 2024

GODBER, Noel Anthony

Active
47 Chase Side, LondonN14 5BP
Born May 1949
Director
Appointed 05 Jul 2022

GREGG, Susan

Active
47 Chase Side, LondonN14 5BP
Born July 1950
Director
Appointed 18 Sept 2023

THORBURN, Juliet Mary

Active
47 Chase Side, LondonN14 5BP
Born June 1964
Director
Appointed 01 Feb 2024

DEROUESNE, Claire

Resigned
47 Chase Side, LondonN14 5BP
Born February 1975
Director
Appointed 26 Sept 2022
Resigned 06 Sept 2024

MANN, David James

Resigned
47 Chase Side, LondonN14 5BP
Born April 1974
Director
Appointed 18 Sept 2023
Resigned 08 Sept 2025

REUBEN, David Gabriel

Resigned
Staple Inn, LondonWC1V 7QH
Born June 1968
Director
Appointed 05 Jul 2022
Resigned 13 Oct 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Noel Anthony Godber

Ceased
47 Chase Side, LondonN14 5BP
Born May 1949

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2022
Ceased 31 Dec 2024

Mr David Gabriel Reuben

Ceased
Staple Inn, LondonWC1V 7QH
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2022
Ceased 31 Dec 2024
47 Chase Side, LondonN14 5BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2022
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 February 2025
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Memorandum Articles
9 September 2022
MAMA
Resolution
9 September 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2022
PSC01Notification of Individual PSC
Incorporation Company
5 July 2022
NEWINCIncorporation