Background WavePink WaveYellow Wave

TPE BUYER LIMITED (15317731)

TPE BUYER LIMITED (15317731) is an active UK company. incorporated on 29 November 2023. with registered office in Cranfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TPE BUYER LIMITED has been registered for 2 years. Current directors include BLACKWELL, Graham, LISS, Benjamin E., Mr., THADANI, Shravan Manu and 2 others.

Company Number
15317731
Status
active
Type
ltd
Incorporated
29 November 2023
Age
2 years
Address
Aragon House University Way, Cranfield, MK43 0EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLACKWELL, Graham, LISS, Benjamin E., Mr., THADANI, Shravan Manu, VISE JR, James Wilbourn, WILLIS, Mark Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPE BUYER LIMITED

TPE BUYER LIMITED is an active company incorporated on 29 November 2023 with the registered office located in Cranfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TPE BUYER LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15317731

LTD Company

Age

2 Years

Incorporated 29 November 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 29 November 2023 - 29 December 2024(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

NEON BUYER LIMITED
From: 29 November 2023To: 15 February 2024
Contact
Address

Aragon House University Way Cranfield Technology Park Cranfield, MK43 0EQ,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom
From: 29 November 2023To: 15 February 2024
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Director Left
Dec 23
Loan Secured
Dec 23
Funding Round
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
Aug 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

SHEPPARD, George Jason

Active
University Way, CranfieldMK43 0EQ
Secretary
Appointed 12 Jul 2024

BLACKWELL, Graham

Active
University Way, CranfieldMK43 0EQ
Born May 1969
Director
Appointed 15 May 2024

LISS, Benjamin E., Mr.

Active
University Way, CranfieldMK43 0EQ
Born March 1986
Director
Appointed 15 Apr 2024

THADANI, Shravan Manu

Active
University Way, CranfieldMK43 0EQ
Born April 1984
Director
Appointed 29 Nov 2023

VISE JR, James Wilbourn

Active
University Way, CranfieldMK43 0EQ
Born February 1994
Director
Appointed 29 Nov 2023

WILLIS, Mark Simon

Active
University Way, CranfieldMK43 0EQ
Born August 1976
Director
Appointed 19 Aug 2025

ZUGARO, Christopher

Resigned
50 Broadway, LondonSW1H 0DB
Born April 1980
Director
Appointed 29 Nov 2023
Resigned 30 Nov 2023

Persons with significant control

1

University Way, CranfieldMK43 0EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 February 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2023
NEWINCIncorporation