Background WavePink WaveYellow Wave

TPXIMPACT SCOTLAND LIMITED (SC337356)

TPXIMPACT SCOTLAND LIMITED (SC337356) is an active UK company. incorporated on 7 February 2008. with registered office in Stirling. The company operates in the Information and Communication sector, engaged in business and domestic software development. TPXIMPACT SCOTLAND LIMITED has been registered for 18 years. Current directors include CONWAY, Bjorn Alex Paul, DOUGLAS, Noel Matthew, GRIFFITHS, Richard Owen.

Company Number
SC337356
Status
active
Type
ltd
Incorporated
7 February 2008
Age
18 years
Address
Macfarlane Gray House Castlecraig Business Park, Stirling, FK7 7WT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CONWAY, Bjorn Alex Paul, DOUGLAS, Noel Matthew, GRIFFITHS, Richard Owen
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPXIMPACT SCOTLAND LIMITED

TPXIMPACT SCOTLAND LIMITED is an active company incorporated on 7 February 2008 with the registered office located in Stirling. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TPXIMPACT SCOTLAND LIMITED was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

SC337356

LTD Company

Age

18 Years

Incorporated 7 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

SWIRRL IT LIMITED
From: 7 February 2008To: 23 January 2023
Contact
Address

Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling, FK7 7WT,

Previous Addresses

20C Teith Road, Deanston Doune Perthshire FK16 6AJ
From: 7 February 2008To: 19 July 2010
Timeline

19 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Dec 21
Loan Secured
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Loan Cleared
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CONWAY, Bjorn Alex Paul

Active
Castlecraig Business Park, StirlingFK7 7WT
Born December 1968
Director
Appointed 09 Jan 2023

DOUGLAS, Noel Matthew

Active
Castlecraig Business Park, StirlingFK7 7WT
Born December 1981
Director
Appointed 18 Jun 2025

GRIFFITHS, Richard Owen

Active
Castlecraig Business Park, StirlingFK7 7WT
Born June 1981
Director
Appointed 17 Dec 2024

ROBERTS, William, Dr

Resigned
Castlecraig Business Park, StirlingFK7 7WT
Secretary
Appointed 07 Feb 2008
Resigned 06 Apr 2022

RIGBY, Oliver James

Resigned
Castlecraig Business Park, StirlingFK7 7WT
Born March 1981
Director
Appointed 06 Apr 2022
Resigned 01 Oct 2022

ROBERTS, Richard

Resigned
Castlecraig Business Park, StirlingFK7 7WT
Born April 1980
Director
Appointed 07 Feb 2008
Resigned 26 Feb 2024

ROBERTS, William, Dr

Resigned
Castlecraig Business Park, StirlingFK7 7WT
Born December 1966
Director
Appointed 07 Feb 2008
Resigned 22 Feb 2024

WINTERS, Stephen Richard

Resigned
Savoy Court, LondonWC2R 0EX
Born January 1968
Director
Appointed 01 Oct 2022
Resigned 17 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Whitechapel Road, LondonE1 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2022

Mr Richard Roberts

Ceased
Castlecraig Business Park, StirlingFK7 7WT
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2022

Dr William Roberts

Ceased
Castlecraig Business Park, StirlingFK7 7WT
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2024
AAAnnual Accounts
Legacy
8 January 2024
PARENT_ACCPARENT_ACC
Legacy
8 January 2024
AGREEMENT2AGREEMENT2
Legacy
8 January 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
23 January 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Memorandum Articles
29 April 2022
MAMA
Resolution
27 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Resolution
17 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2009
AA01Change of Accounting Reference Date
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288cChange of Particulars
Legacy
18 February 2009
288cChange of Particulars
Incorporation Company
7 February 2008
NEWINCIncorporation