TP GROUP LIMITED
Overview
| Company Name | TP GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03152034 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TP GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TP GROUP LIMITED located?
| Registered Office Address | Harston Mill Royston Road Harston CB22 7GG Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TP GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TP GROUP PLC | Jun 02, 2015 | Jun 02, 2015 |
| CORAC GROUP PLC | Jan 29, 1996 | Jan 29, 1996 |
What are the latest accounts for TP GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TP GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
What are the latest filings for TP GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
All of the property or undertaking has been released from charge 031520340013 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 031520340014 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 031520340015 | 1 pages | MR05 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Sep 11, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 031520340013, created on Mar 18, 2025 | 42 pages | MR01 | ||||||||||||||
Registration of charge 031520340014, created on Mar 18, 2025 | 62 pages | MR01 | ||||||||||||||
Registration of charge 031520340015, created on Mar 18, 2025 | 37 pages | MR01 | ||||||||||||||
Director's details changed for Miss Sarah Elizabeth Cole on Dec 09, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Aug 16, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||||||
Satisfaction of charge 031520340008 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 031520340012 in full | 1 pages | MR04 | ||||||||||||||
Registered office address changed from Cale House Station Road Wincanton BA9 9FE England to Harston Mill Royston Road Harston Cambridge CB22 7GG on Nov 06, 2023 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 71 pages | AA | ||||||||||||||
Confirmation statement made on Aug 16, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address Cale House Station Road Wincanton BA9 9FE | 1 pages | AD04 | ||||||||||||||
Termination of appointment of Derren Mark Stroud as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Derren Mark Stroud as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||||||||||
Who are the officers of TP GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRETT, Jonathan | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | 204193690001 | |||||
| COLE, Sarah Elizabeth | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | 158070400004 | |||||
| BANNER, Paul Lancelot | Secretary | Cherry Trees 43 Meadway KT10 9HG Esher Surrey | British | 142808820001 | ||||||
| CRAWFORD, Mark Stephen | Secretary | Kingston Lane UB8 3PQ Uxbridge Brunel Science Park Middlesex | British | 147127700001 | ||||||
| DAVENHILL, Michael Frederick | Secretary | Flat 31 79 Gloucester Street SW1V 4EA London | British | 33959920001 | ||||||
| HARROW, Stephen Giles | Secretary | 683-685 Stirling Road SL1 4ST Slough Technology Centre Berkshire | British | 161693170001 | ||||||
| HEWLETT, Anthony Michael | Secretary | Camperdown Sycamore Road HP6 6BB Amersham Buckinghamshire | British | 97414960001 | ||||||
| IVINGS, Thomas Edwin | Secretary | 58 Manor Road OX20 1XJ Woodstock Oxfordshire | British | 59703880002 | ||||||
| MACPHERSON, Claire Louise, Ms. | Secretary | Station Road BA9 9FE Wincanton Cale House England | 194920370001 | |||||||
| MILES, Roberta Caroline | Secretary | 11 Woodlands Chesterton OX26 1TN Bicester Oxfordshire | British | 39473610002 | ||||||
| NEWELL, Philip | Secretary | 24 Hill Rise Chalfont St Peter SL9 9BH Gerrards Cross Buckinghamshire | British | 93959210001 | ||||||
| STROUD, Derren Mark | Secretary | Station Road BA9 9FE Wincanton Cale House England | 295339890001 | |||||||
| WEBB, Michael John | Secretary | 683-685 Stirling Road SL1 4ST Slough Technology Centre Berkshire | 176526820001 | |||||||
| TEMPLES (NOMINEES) LIMITED | Secretary | Kemp House 152-160 City Road EC1V 2NX London | 38664760001 | |||||||
| BANNER, Paul Lancelot | Director | Cherry Trees 43 Meadway KT10 9HG Esher Surrey | England | British | 142808820001 | |||||
| BARNES, Eric John | Director | Lodge Farm Cottage Maidensgrove RG9 6EZ Henley On Thames Oxfordshire | British | 29373010004 | ||||||
| BERTRAM, Peter Michael | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | 52852920002 | |||||
| BLOMLEY, Martin James | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire England | England | British | 77672390001 | |||||
| CARTER, Jonathan Philip | Director | 683-685 Stirling Road SL1 4ST Slough Technology Centre Berkshire | England | British | 130117960001 | |||||
| CARTMELL, Philip | Director | Hazeley Lea Hartley Wintney RG27 8ND Hook Tyme Cottage Hampshire | England | British | 74603470010 | |||||
| COURTNEY, Rohan Richard | Director | 683-685 Stirling Road SL1 4ST Slough Technology Centre Berkshire | England | British | 9512790008 | |||||
| CRAWFORD, Mark Stephen | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire England | England | British | 256891910001 | |||||
| CROMM, Gerd Wilhelm | Director | Untermarkstrasse 59a 44267 Dortmund Germany | German | 45682010001 | ||||||
| DAVENHILL, Michael Frederick | Director | Flat 31 79 Gloucester Street SW1V 4EA London | United Kingdom | British | 33959920001 | |||||
| GOZDAWA, Richard Julius | Director | 14 Devonway UB10 0JS Hillingdon Middlesex | England | British | 41159700001 | |||||
| GRANT, John Albert Martin | Director | The Malthouse Manor Lane Claverdon CV35 8NH Warwick Warwickshire | England | British | 55161940001 | |||||
| GUNN, John Humphrey | Director | 23 Edwardes Square W8 6HE London | England | British | 705110002 | |||||
| HENDERSON, Julia Ann | Director | 683-685 Stirling Road SL1 4ST Slough Technology Centre Berkshire | England | British | 39786210001 | |||||
| HEWLETT, Anthony Michael | Director | Camperdown Sycamore Road HP6 6BB Amersham Buckinghamshire | England | British | 97414960001 | |||||
| HOLLAND, Philip John | Director | Station Road BA9 9FE Wincanton Cale House England | England | British | 163838050001 | |||||
| IVINGS, Thomas Edwin | Director | 58 Manor Road OX20 1XJ Woodstock Oxfordshire | Uk | British | 59703880002 | |||||
| KING, Richard | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire England | Uk | British | 167256620001 | |||||
| KINGS, Simon John Nicholson | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire England | England | British | 197059500001 | |||||
| LINDSAY, David | Director | Northwick Terrace NW8 8HU London 47 Clifton Court England | England | British | 205682300001 | |||||
| MCCREE, Andrew Charles | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire England | Scotland | British | 191442730001 |
Who are the persons with significant control of TP GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Science Group Plc | Feb 17, 2023 | Royston Road Harston CB22 7GG Cambridge Harston Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TP GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 23, 2017 | Feb 16, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0