Company NameTupelo Technology Ltd
DirectorMichael Gerard Casey
Company StatusActive
Company Number03395429
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Previous NameZytac Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Gerard Casey
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2022(25 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Oxford Drive Magdalen Street
London
SE1 2FB
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 December 2004)
RoleCompany Director
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr Michael Albert White
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(7 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 August 2006)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameTEJ & Co UK Limited (Corporation)
StatusResigned
Appointed18 August 2006(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 July 2013)
Correspondence Address15 Crossmead Avenue
Greenford
Middlesex
UB6 9TY
Secretary NameRegis Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 2013(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2014)
Correspondence Address86/88 South Ealing Road
Ealing
London
W5 4QB

Location

Registered Address47 Oxford Drive
Magdalen Street
London
SE1 2FB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Michael White
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£18,763
Current Liabilities£27,098

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 July 2023 (10 months, 3 weeks ago)
Next Return Due15 July 2024 (1 month, 3 weeks from now)

Charges

11 April 2005Delivered on: 15 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
7 May 2020Registered office address changed from 68 Lombard Street London EC3V 9LJ England to Kemp House 152-160 City Road London EC1V 2NX on 7 May 2020 (1 page)
16 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 July 2019Director's details changed for Mr Michael Albert White on 26 July 2019 (2 pages)
17 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
17 July 2019Registered office address changed from C/O Tupelo Technology Ltd 6th Floor 2 Mill Street Lloyds Wharf London London SE1 2BD England to 68 Lombard Street London EC3V 9LJ on 17 July 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
24 June 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
24 June 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
14 February 2016Registered office address changed from Mount Manor House the Mount Guildford Surrey GU2 4HN to C/O Tupelo Technology Ltd 6th Floor 2 Mill Street Lloyds Wharf London London SE1 2BD on 14 February 2016 (1 page)
14 February 2016Registered office address changed from Mount Manor House the Mount Guildford Surrey GU2 4HN to C/O Tupelo Technology Ltd 6th Floor 2 Mill Street Lloyds Wharf London London SE1 2BD on 14 February 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Termination of appointment of Regis Secretarial Services Limited as a secretary on 12 August 2014 (1 page)
14 August 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
14 August 2014Termination of appointment of Regis Secretarial Services Limited as a secretary on 12 August 2014 (1 page)
14 August 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
12 August 2014Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB to Mount Manor House the Mount Guildford Surrey GU2 4HN on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB to Mount Manor House the Mount Guildford Surrey GU2 4HN on 12 August 2014 (1 page)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 March 2014Director's details changed for Mr Michael White on 1 August 2013 (2 pages)
22 March 2014Director's details changed for Mr Michael White on 1 August 2013 (2 pages)
22 March 2014Director's details changed for Mr Michael White on 1 August 2013 (2 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
17 July 2013Termination of appointment of Tej & Co Uk Limited as a secretary (1 page)
17 July 2013Termination of appointment of Tej & Co Uk Limited as a secretary (1 page)
17 July 2013Appointment of Regis Secretarial Services Limited as a secretary (2 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
17 July 2013Appointment of Regis Secretarial Services Limited as a secretary (2 pages)
12 July 2013Company name changed zytac LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2013Company name changed zytac LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2013Registered office address changed from 18 Kings Road Feltham Middlesex TW13 5AU on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 18 Kings Road Feltham Middlesex TW13 5AU on 19 June 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
23 July 2010Secretary's details changed for Tej & Co Uk Limited on 1 July 2010 (2 pages)
23 July 2010Secretary's details changed for Tej & Co Uk Limited on 1 July 2010 (2 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
23 July 2010Secretary's details changed for Tej & Co Uk Limited on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Michael White on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Michael White on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Michael White on 1 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
23 December 2009Annual return made up to 1 July 2009 with a full list of shareholders (16 pages)
23 December 2009Annual return made up to 1 July 2009 with a full list of shareholders (16 pages)
23 December 2009Annual return made up to 1 July 2009 with a full list of shareholders (16 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2009Registered office address changed from 5Th Floor Union House 65-69 Shepherds Bush Green London W12 8TX on 7 November 2009 (3 pages)
7 November 2009Registered office address changed from 5Th Floor Union House 65-69 Shepherds Bush Green London W12 8TX on 7 November 2009 (3 pages)
7 November 2009Registered office address changed from 5Th Floor Union House 65-69 Shepherds Bush Green London W12 8TX on 7 November 2009 (3 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 November 2008Return made up to 01/07/08; no change of members (6 pages)
28 November 2008Return made up to 01/07/08; no change of members (6 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
19 July 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
18 July 2007Return made up to 01/07/07; no change of members
  • 363(287) ‐ Registered office changed on 18/07/07
(6 pages)
18 July 2007Return made up to 01/07/07; no change of members
  • 363(287) ‐ Registered office changed on 18/07/07
(6 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Return made up to 01/07/06; full list of members (5 pages)
27 September 2006Return made up to 01/07/06; full list of members (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 September 2005Return made up to 01/07/05; full list of members (5 pages)
28 September 2005Return made up to 01/07/05; full list of members (5 pages)
17 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
14 December 2004Return made up to 01/07/04; full list of members; amend (5 pages)
14 December 2004Return made up to 01/07/04; full list of members; amend (5 pages)
11 December 2004New director appointed (1 page)
11 December 2004New director appointed (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
12 October 2004Secretary's particulars changed (1 page)
12 October 2004Secretary's particulars changed (1 page)
16 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 July 2004Return made up to 01/07/04; full list of members (5 pages)
30 July 2004Return made up to 01/07/04; full list of members (5 pages)
10 June 2004Registered office changed on 10/06/04 from: 120 east road london N1 6AA (1 page)
10 June 2004Registered office changed on 10/06/04 from: 120 east road london N1 6AA (1 page)
26 September 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 September 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 August 2003Return made up to 01/07/03; full list of members (5 pages)
8 August 2003Return made up to 01/07/03; full list of members (5 pages)
28 August 2002Return made up to 01/07/02; full list of members (5 pages)
28 August 2002Return made up to 01/07/02; full list of members (5 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 November 2001Return made up to 01/07/01; full list of members (4 pages)
13 November 2001Return made up to 01/07/01; full list of members (4 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
15 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
3 August 2000Return made up to 01/07/00; full list of members (6 pages)
3 August 2000Return made up to 01/07/00; full list of members (6 pages)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
28 July 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1999Return made up to 01/07/99; full list of members (6 pages)
23 July 1999Return made up to 01/07/99; full list of members (6 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (6 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (6 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
12 May 1999Company name changed plazashield LIMITED\certificate issued on 13/05/99 (2 pages)
12 May 1999Company name changed plazashield LIMITED\certificate issued on 13/05/99 (2 pages)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
10 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1998Return made up to 01/07/98; full list of members (6 pages)
6 August 1998Return made up to 01/07/98; full list of members (6 pages)
1 July 1997Incorporation (15 pages)
1 July 1997Incorporation (15 pages)