TYPEDB LTD

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

    Company NameTYPEDB LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08766237
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TYPEDB LTD?

    • Business and domestic software development (62012) / Information and communication

    Where is TYPEDB LTD located?

    Registered Office Address
    Sas House Friarswood
    Chipperfield Road
    WD4 9JB Kings Langley
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TYPEDB LTD?

    Previous Company Names
    Company NameFromUntil
    VATICLE LTDMay 06, 2021May 06, 2021
    GRAKN LABS LIMITEDNov 07, 2016Nov 07, 2016
    MINDMAPS RESEARCH LIMITEDSep 26, 2015Sep 26, 2015
    ONTOIT HOLDINGS LIMITEDNov 07, 2013Nov 07, 2013

    What are the latest accounts for TYPEDB LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for TYPEDB LTD?

    Last Confirmation Statement Made Up ToJul 24, 2026
    Next Confirmation Statement DueAug 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025
    OverdueNo

    What are the latest filings for TYPEDB LTD?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 23, 2026

    • Capital: GBP 372,490.9
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 26, 2026

    • Capital: GBP 372,490.9
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 31, 2025

    • Capital: GBP 360,824.22
    3 pagesSH01

    Appointment of Mr Callum Hemsley as a director on Nov 01, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 30, 2025

    • Capital: GBP 352,490.88
    3 pagesSH01

    Termination of appointment of Haikal Ryclova-Pribadi as a director on Sep 08, 2025

    1 pagesTM01

    Confirmation statement made on Jul 24, 2025 with updates

    10 pagesCS01

    Director's details changed for Mr Haikal Ryclova-Pribadi on Jul 24, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Jul 21, 2025

    • Capital: GBP 349,157.54
    3 pagesSH01

    Statement of capital following an allotment of shares on May 14, 2025

    • Capital: GBP 345,824.2
    3 pagesSH01

    Statement of capital following an allotment of shares on May 19, 2025

    • Capital: GBP 344,990.8
    3 pagesSH01

    Total exemption full accounts made up to Jan 31, 2025

    13 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on Apr 10, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed vaticle LTD\certificate issued on 29/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 27, 2025

    RES15

    Statement of capital following an allotment of shares on Dec 04, 2024

    • Capital: GBP 328,324.13
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2024

    • Capital: GBP 328,249.13
    3 pagesSH01

    Confirmation statement made on Jul 24, 2024 with updates

    9 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    12 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 328,172.21
    3 pagesSH01

    Director's details changed for Mr Haikal Pribadi on Feb 26, 2024

    2 pagesCH01

    Cessation of Haikal Pribadi as a person with significant control on Oct 09, 2023

    1 pagesPSC07

    Change of details for Animatrix Founders Llp as a person with significant control on Oct 09, 2023

    2 pagesPSC05

    Who are the officers of TYPEDB LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEMSLEY, Callum
    Friarswood
    Chipperfield Road
    WD4 9JB Kings Langley
    Sas House
    Hertfordshire
    United Kingdom
    Director
    Friarswood
    Chipperfield Road
    WD4 9JB Kings Langley
    Sas House
    Hertfordshire
    United Kingdom
    United KingdomBritish342397330001
    LAWSON, Stuart John
    41 Dover Street
    W1S 4NR London
    Fourth Floor
    United Kingdom
    Director
    41 Dover Street
    W1S 4NR London
    Fourth Floor
    United Kingdom
    United KingdomBritish45401900007
    LYWOOD, Rupert Charles Gifford
    Durham Place
    SW3 4ET London
    1
    United Kingdom
    Director
    Durham Place
    SW3 4ET London
    1
    United Kingdom
    EnglandBritish3285210005
    COLWELL, Lucy Jane
    Chediston Street
    IP19 8BJ Halesworth
    74
    Suffolk
    United Kingdom
    Director
    Chediston Street
    IP19 8BJ Halesworth
    74
    Suffolk
    United Kingdom
    EnglandBritish182719420001
    DEONARINE, Andrew Shaun
    Park Parade
    CB5 8AL Cambridge
    27
    United Kingdom
    Director
    Park Parade
    CB5 8AL Cambridge
    27
    United Kingdom
    United KingdomCanadian182719410001
    DRAMALIOTI-TAYLOR, Maria
    Floor Thavies Inn House
    3-4 Holborn Circus
    EC1N 2HA London
    1st
    Director
    Floor Thavies Inn House
    3-4 Holborn Circus
    EC1N 2HA London
    1st
    EnglandGreek179197010001
    HAYES, Daniel Thomas
    Floor Thavies Inn House
    3-4 Holborn Circus
    EC1N 2HA London
    1st
    Director
    Floor Thavies Inn House
    3-4 Holborn Circus
    EC1N 2HA London
    1st
    United KingdomBritish208813770001
    KRUSE, Kai
    Herschel Road
    CB3 9AL Cambridge
    Clare Hall
    United Kingdom
    Director
    Herschel Road
    CB3 9AL Cambridge
    Clare Hall
    United Kingdom
    United KingdomGerman182719430001
    KWAN, Precy Pui Sze
    Carlton House Terrace
    SW1Y 5AH London
    Third Floor / 17
    U.K.
    Director
    Carlton House Terrace
    SW1Y 5AH London
    Third Floor / 17
    U.K.
    United KingdomCanadian202866610001
    NISSEN, Jesper
    Rick Roberts Way
    E15 2FP London
    Flat 55, 1
    United Kingdom
    Director
    Rick Roberts Way
    E15 2FP London
    Flat 55, 1
    United Kingdom
    United KingdomDanish192019850001
    RICHARDS, David James
    94528 Diablo
    PO BOX 387
    California
    United States
    Director
    94528 Diablo
    PO BOX 387
    California
    United States
    United StatesBritish267779850001
    RICHARDSON, Alan John
    Bristol Mews
    W9 2JF London
    11
    United Kingdom
    Director
    Bristol Mews
    W9 2JF London
    11
    United Kingdom
    United KingdomBritish116862570001
    RYCLOVA-PRIBADI, Haikal
    Friarswood
    Chipperfield Road
    WD4 9JB Kings Langley
    Sas House
    Hertfordshire
    United Kingdom
    Director
    Friarswood
    Chipperfield Road
    WD4 9JB Kings Langley
    Sas House
    Hertfordshire
    United Kingdom
    EnglandBritish198556930006
    SABAT STÖFSEL, Tomás Andrés
    5 Fleet Place
    EC4M 7RD London
    First Floor
    United Kingdom
    Director
    5 Fleet Place
    EC4M 7RD London
    First Floor
    United Kingdom
    United KingdomDutch241849910002

    Who are the persons with significant control of TYPEDB LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Haikal Pribadi
    5 Fleet Place
    EC4M 7RD London
    First Floor
    United Kingdom
    Oct 07, 2017
    5 Fleet Place
    EC4M 7RD London
    First Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    5 Fleet Place
    EC4M 7RD London
    First Floor
    United Kingdom
    Apr 06, 2016
    5 Fleet Place
    EC4M 7RD London
    First Floor
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc347020
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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