TP GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTP GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03152034
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TP GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TP GROUP PLCJun 02, 2015Jun 02, 2015
    CORAC GROUP PLCJan 29, 1996Jan 29, 1996

    What are the latest accounts for TP GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TP GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025

    What are the latest filings for TP GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    All of the property or undertaking has been released from charge 031520340013

    1 pagesMR05

    All of the property or undertaking has been released from charge 031520340014

    1 pagesMR05

    All of the property or undertaking has been released from charge 031520340015

    1 pagesMR05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share premium reduced 11/09/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Sep 11, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Re - share premium reduced and credited to reserve 11/09/2025
    RES13

    Confirmation statement made on Aug 16, 2025 with no updates

    3 pagesCS01

    Registration of charge 031520340013, created on Mar 18, 2025

    42 pagesMR01

    Registration of charge 031520340014, created on Mar 18, 2025

    62 pagesMR01

    Registration of charge 031520340015, created on Mar 18, 2025

    37 pagesMR01

    Director's details changed for Miss Sarah Elizabeth Cole on Dec 09, 2024

    2 pagesCH01

    Confirmation statement made on Aug 16, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    33 pagesAA

    Satisfaction of charge 031520340008 in full

    1 pagesMR04

    Satisfaction of charge 031520340012 in full

    1 pagesMR04

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2022

    71 pagesAA

    Confirmation statement made on Aug 16, 2023 with updates

    4 pagesCS01

    Register(s) moved to registered office address Cale House Station Road Wincanton BA9 9FE

    1 pagesAD04

    Termination of appointment of Derren Mark Stroud as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of Derren Mark Stroud as a secretary on May 31, 2023

    1 pagesTM02

    Who are the officers of TP GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRETT, Jonathan
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    EnglandBritish204193690001
    COLE, Sarah Elizabeth
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    EnglandBritish158070400004
    BANNER, Paul Lancelot
    Cherry Trees
    43 Meadway
    KT10 9HG Esher
    Surrey
    Secretary
    Cherry Trees
    43 Meadway
    KT10 9HG Esher
    Surrey
    British142808820001
    CRAWFORD, Mark Stephen
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    Secretary
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    British147127700001
    DAVENHILL, Michael Frederick
    Flat 31 79 Gloucester Street
    SW1V 4EA London
    Secretary
    Flat 31 79 Gloucester Street
    SW1V 4EA London
    British33959920001
    HARROW, Stephen Giles
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Berkshire
    Secretary
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Berkshire
    British161693170001
    HEWLETT, Anthony Michael
    Camperdown
    Sycamore Road
    HP6 6BB Amersham
    Buckinghamshire
    Secretary
    Camperdown
    Sycamore Road
    HP6 6BB Amersham
    Buckinghamshire
    British97414960001
    IVINGS, Thomas Edwin
    58 Manor Road
    OX20 1XJ Woodstock
    Oxfordshire
    Secretary
    58 Manor Road
    OX20 1XJ Woodstock
    Oxfordshire
    British59703880002
    MACPHERSON, Claire Louise, Ms.
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    Secretary
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    194920370001
    MILES, Roberta Caroline
    11 Woodlands
    Chesterton
    OX26 1TN Bicester
    Oxfordshire
    Secretary
    11 Woodlands
    Chesterton
    OX26 1TN Bicester
    Oxfordshire
    British39473610002
    NEWELL, Philip
    24 Hill Rise
    Chalfont St Peter
    SL9 9BH Gerrards Cross
    Buckinghamshire
    Secretary
    24 Hill Rise
    Chalfont St Peter
    SL9 9BH Gerrards Cross
    Buckinghamshire
    British93959210001
    STROUD, Derren Mark
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    Secretary
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    295339890001
    WEBB, Michael John
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Berkshire
    Secretary
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Berkshire
    176526820001
    TEMPLES (NOMINEES) LIMITED
    Kemp House
    152-160 City Road
    EC1V 2NX London
    Secretary
    Kemp House
    152-160 City Road
    EC1V 2NX London
    38664760001
    BANNER, Paul Lancelot
    Cherry Trees
    43 Meadway
    KT10 9HG Esher
    Surrey
    Director
    Cherry Trees
    43 Meadway
    KT10 9HG Esher
    Surrey
    EnglandBritish142808820001
    BARNES, Eric John
    Lodge Farm Cottage
    Maidensgrove
    RG9 6EZ Henley On Thames
    Oxfordshire
    Director
    Lodge Farm Cottage
    Maidensgrove
    RG9 6EZ Henley On Thames
    Oxfordshire
    British29373010004
    BERTRAM, Peter Michael
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    EnglandBritish52852920002
    BLOMLEY, Martin James
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    EnglandBritish77672390001
    CARTER, Jonathan Philip
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Berkshire
    Director
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Berkshire
    EnglandBritish130117960001
    CARTMELL, Philip
    Hazeley Lea
    Hartley Wintney
    RG27 8ND Hook
    Tyme Cottage
    Hampshire
    Director
    Hazeley Lea
    Hartley Wintney
    RG27 8ND Hook
    Tyme Cottage
    Hampshire
    EnglandBritish74603470010
    COURTNEY, Rohan Richard
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Berkshire
    Director
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Berkshire
    EnglandBritish9512790008
    CRAWFORD, Mark Stephen
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    EnglandBritish256891910001
    CROMM, Gerd Wilhelm
    Untermarkstrasse 59a
    44267 Dortmund
    Germany
    Director
    Untermarkstrasse 59a
    44267 Dortmund
    Germany
    German45682010001
    DAVENHILL, Michael Frederick
    Flat 31 79 Gloucester Street
    SW1V 4EA London
    Director
    Flat 31 79 Gloucester Street
    SW1V 4EA London
    United KingdomBritish33959920001
    GOZDAWA, Richard Julius
    14 Devonway
    UB10 0JS Hillingdon
    Middlesex
    Director
    14 Devonway
    UB10 0JS Hillingdon
    Middlesex
    EnglandBritish41159700001
    GRANT, John Albert Martin
    The Malthouse Manor Lane
    Claverdon
    CV35 8NH Warwick
    Warwickshire
    Director
    The Malthouse Manor Lane
    Claverdon
    CV35 8NH Warwick
    Warwickshire
    EnglandBritish55161940001
    GUNN, John Humphrey
    23 Edwardes Square
    W8 6HE London
    Director
    23 Edwardes Square
    W8 6HE London
    EnglandBritish705110002
    HENDERSON, Julia Ann
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Berkshire
    Director
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Berkshire
    EnglandBritish39786210001
    HEWLETT, Anthony Michael
    Camperdown
    Sycamore Road
    HP6 6BB Amersham
    Buckinghamshire
    Director
    Camperdown
    Sycamore Road
    HP6 6BB Amersham
    Buckinghamshire
    EnglandBritish97414960001
    HOLLAND, Philip John
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    Director
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    EnglandBritish163838050001
    IVINGS, Thomas Edwin
    58 Manor Road
    OX20 1XJ Woodstock
    Oxfordshire
    Director
    58 Manor Road
    OX20 1XJ Woodstock
    Oxfordshire
    UkBritish59703880002
    KING, Richard
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    UkBritish167256620001
    KINGS, Simon John Nicholson
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    EnglandBritish197059500001
    LINDSAY, David
    Northwick Terrace
    NW8 8HU London
    47 Clifton Court
    England
    Director
    Northwick Terrace
    NW8 8HU London
    47 Clifton Court
    England
    EnglandBritish205682300001
    MCCREE, Andrew Charles
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    ScotlandBritish191442730001

    Who are the persons with significant control of TP GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Feb 17, 2023
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06536543
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for TP GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 23, 2017Feb 16, 2023The 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