Background WavePink WaveYellow Wave

TUNEDGPT LIMITED (NI706075)

TUNEDGPT LIMITED (NI706075) is an active UK company. incorporated on 7 December 2023. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in other information technology service activities. TUNEDGPT LIMITED has been registered for 2 years. Current directors include BEBBINGTON, Peter Antony, BOROWSKA, Katarzyna, FERGUSON, Graham and 1 others.

Company Number
NI706075
Status
active
Type
ltd
Incorporated
7 December 2023
Age
2 years
Address
21 Arthur Street, Belfast, BT1 4GA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BEBBINGTON, Peter Antony, BOROWSKA, Katarzyna, FERGUSON, Graham, POWELL, Michael John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNEDGPT LIMITED

TUNEDGPT LIMITED is an active company incorporated on 7 December 2023 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TUNEDGPT LIMITED was registered 2 years ago.(SIC: 62090)

Status

active

Active since 2 years ago

Company No

NI706075

LTD Company

Age

2 Years

Incorporated 7 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 7 December 2023 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

21 Arthur Street Belfast, BT1 4GA,

Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
Owner Exit
Sept 25
Owner Exit
Sept 25
Funding Round
Sept 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BEBBINGTON, Peter Antony

Active
Stavordale Road, WirralCH46 9PS
Born March 1987
Director
Appointed 07 Dec 2023

BOROWSKA, Katarzyna

Active
Arthur Street, BelfastBT1 4GA
Born March 1988
Director
Appointed 07 Dec 2023

FERGUSON, Graham

Active
Arthur Street, BelfastBT1 4GA
Born October 1971
Director
Appointed 14 Jun 2024

POWELL, Michael John

Active
Arthur Street, BelfastBT1 4GA
Born September 1961
Director
Appointed 14 Jun 2024

Persons with significant control

4

2 Active
2 Ceased
Gloucester Street, BelfastBT1 4LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2025
Arthur Street, BelfastBT1 4GA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2024
Ceased 31 Jan 2025
Gloucester Street, BelfastBT1 4LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jun 2024
Ceased 11 Sept 2024
Market Place, StockportSK1 1EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Legacy
24 September 2025
RP04SH01RP04SH01
Resolution
22 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
18 June 2024
MAMA
Resolution
18 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Incorporation Company
7 December 2023
NEWINCIncorporation