Background WavePink WaveYellow Wave

REBEL TIP LIMITED (15215271)

REBEL TIP LIMITED (15215271) is an active UK company. incorporated on 17 October 2023. with registered office in Gateshead. The company operates in the Information and Communication sector, engaged in other information technology service activities. REBEL TIP LIMITED has been registered for 2 years. Current directors include DEWAR, Craig Stephen, MONTY, David Simon, POOLE, Anthony James and 1 others.

Company Number
15215271
Status
active
Type
ltd
Incorporated
17 October 2023
Age
2 years
Address
Zennstrom Suite, Ybn, 7-8 Delta Bank Road, Gateshead, NE11 9DJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DEWAR, Craig Stephen, MONTY, David Simon, POOLE, Anthony James, SMITH, Alan Derrick
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBEL TIP LIMITED

REBEL TIP LIMITED is an active company incorporated on 17 October 2023 with the registered office located in Gateshead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. REBEL TIP LIMITED was registered 2 years ago.(SIC: 62090)

Status

active

Active since 2 years ago

Company No

15215271

LTD Company

Age

2 Years

Incorporated 17 October 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 17 October 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Zennstrom Suite, Ybn, 7-8 Delta Bank Road Metro Riverside Park Gateshead, NE11 9DJ,

Previous Addresses

International House 64 Nile Street London N1 7SR United Kingdom
From: 8 April 2026To: 14 April 2025
6B Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ England
From: 17 October 2023To: 8 April 2026
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Funding Round
Jan 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Director Joined
Jan 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DEWAR, Craig Stephen

Active
Delta Bank Road, GatesheadNE11 9DJ
Born November 1969
Director
Appointed 21 Jan 2025

MONTY, David Simon

Active
Delta Bank Road, GatesheadNE11 9DJ
Born November 1974
Director
Appointed 16 Dec 2024

POOLE, Anthony James

Active
Delta Bank Road, GatesheadNE11 9DJ
Born May 1977
Director
Appointed 16 Dec 2024

SMITH, Alan Derrick

Active
Delta Bank Road, GatesheadNE11 9DJ
Born February 1970
Director
Appointed 04 Nov 2024

GLADSTONE, Vicki Louise

Resigned
64 Nile Street, LondonN1 7SR
Born December 1969
Director
Appointed 17 Oct 2023
Resigned 16 Dec 2024

KERR, Anthony

Resigned
Warley Gap, BrentwoodCM13 3DP
Born August 1969
Director
Appointed 17 Oct 2023
Resigned 16 Dec 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Anthony Poole

Active
Delta Bank Road, GatesheadNE11 9DJ
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2023

Mr David Simon Monty

Active
Delta Bank Road, GatesheadNE11 9DJ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2023

Mr Craig Dewar

Active
Delta Bank Road, GatesheadNE11 9DJ
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2023

Mr Anthony Kerr

Ceased
Warley Gap, BrentwoodCM13 3DP
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2023
Ceased 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Resolution
14 January 2024
RESOLUTIONSResolutions
Memorandum Articles
14 January 2024
MAMA
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Incorporation Company
17 October 2023
NEWINCIncorporation