Company NameTiptrade Limited
Company StatusActive
Company Number03581557
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Stafford Thorpe
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Spencer Hill
London
SW19 4NY
Director NameKate Eleanor Thorpe
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Spencer Hill
Wimbledon
London
SW19 4NY
Director NameMr John Loughlin Callahan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 1999(8 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPO Box 65
Villa Olous Pigaidakia
Elounda 72053
Crete
72053
Director NameMary Reilly Callahan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 1999(9 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 65
Villa Olous Pigaidakia
Elounda
Crete
72053
Secretary NameMary Reilly Callahan
NationalityAmerican
StatusCurrent
Appointed31 March 1999(9 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 65
Villa Olous Pigaidakia
Elounda 72053
Crete
72053
Secretary NameTracey Bennett
NationalityBritish
StatusResigned
Appointed23 July 1998(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1999)
RoleCompany Director
Correspondence Address69a
Station Road East
Oxted
Surrey
RH8 0AX
Director NameNorose Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Telephone020 89477726
Telephone regionLondon

Location

Registered Address7 Spencer Hill
London
SW19 4PA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due1 October 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End01 January

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

9 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
9 January 2021Micro company accounts made up to 1 January 2021 (3 pages)
17 January 2020Accounts for a dormant company made up to 1 January 2020 (2 pages)
17 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
3 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
3 January 2019Unaudited abridged accounts made up to 1 January 2019 (7 pages)
17 November 2018Micro company accounts made up to 1 January 2018 (2 pages)
14 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
14 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
30 March 2017Micro company accounts made up to 1 January 2017 (3 pages)
30 March 2017Micro company accounts made up to 1 January 2017 (3 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(7 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(7 pages)
27 January 2016Total exemption small company accounts made up to 1 January 2016 (3 pages)
27 January 2016Total exemption small company accounts made up to 1 January 2016 (3 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(7 pages)
5 January 2015Total exemption small company accounts made up to 1 January 2015 (4 pages)
5 January 2015Total exemption small company accounts made up to 1 January 2015 (4 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(7 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(7 pages)
5 January 2015Total exemption small company accounts made up to 1 January 2015 (4 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(7 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(7 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(7 pages)
8 January 2014Total exemption small company accounts made up to 1 January 2014 (3 pages)
8 January 2014Total exemption small company accounts made up to 1 January 2014 (3 pages)
8 January 2014Total exemption small company accounts made up to 1 January 2014 (3 pages)
11 January 2013Total exemption small company accounts made up to 1 January 2013 (4 pages)
11 January 2013Total exemption small company accounts made up to 1 January 2013 (4 pages)
11 January 2013Total exemption small company accounts made up to 1 January 2013 (4 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
30 January 2012Accounts for a dormant company made up to 1 January 2012 (2 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
30 January 2012Accounts for a dormant company made up to 1 January 2012 (2 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
30 January 2012Accounts for a dormant company made up to 1 January 2012 (2 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
11 January 2011Total exemption small company accounts made up to 1 January 2011 (4 pages)
11 January 2011Total exemption small company accounts made up to 1 January 2011 (4 pages)
11 January 2011Total exemption small company accounts made up to 1 January 2011 (4 pages)
10 January 2011Previous accounting period shortened from 30 June 2011 to 1 January 2011 (1 page)
10 January 2011Previous accounting period shortened from 30 June 2011 to 1 January 2011 (1 page)
10 January 2011Previous accounting period shortened from 30 June 2011 to 1 January 2011 (1 page)
8 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Geoffrey Stafford Thorpe on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr John Loughlin Callahan on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Mary Reilly Callahan on 1 October 2009 (1 page)
16 June 2010Director's details changed for Mary Reilly Callahan on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr John Loughlin Callahan on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Geoffrey Stafford Thorpe on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr John Loughlin Callahan on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mary Reilly Callahan on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Mary Reilly Callahan on 1 October 2009 (1 page)
16 June 2010Secretary's details changed for Mary Reilly Callahan on 1 October 2009 (1 page)
16 June 2010Director's details changed for Mary Reilly Callahan on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Geoffrey Stafford Thorpe on 1 October 2009 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 July 2008Return made up to 15/06/08; full list of members (4 pages)
1 July 2008Return made up to 15/06/08; full list of members (4 pages)
28 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
13 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 June 2006Return made up to 15/06/06; full list of members (2 pages)
21 June 2006Return made up to 15/06/06; full list of members (2 pages)
30 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
30 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 July 2005Return made up to 15/06/05; full list of members (3 pages)
27 July 2005Return made up to 15/06/05; full list of members (3 pages)
25 July 2005Location of register of members (1 page)
25 July 2005Location of register of members (1 page)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 August 2004Return made up to 15/06/04; full list of members (8 pages)
9 August 2004Return made up to 15/06/04; full list of members (8 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 July 2003Return made up to 15/06/03; full list of members (8 pages)
6 July 2003Return made up to 15/06/03; full list of members (8 pages)
13 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
13 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
26 July 2002Return made up to 15/06/02; full list of members (8 pages)
26 July 2002Return made up to 15/06/02; full list of members (8 pages)
26 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
26 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
19 June 2001Return made up to 15/06/01; full list of members (7 pages)
19 June 2001Return made up to 15/06/01; full list of members (7 pages)
21 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
21 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
29 June 2000Return made up to 15/06/00; full list of members (7 pages)
29 June 2000Return made up to 15/06/00; full list of members (7 pages)
8 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
8 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
14 June 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999New director appointed (3 pages)
2 May 1999New secretary appointed;new director appointed (2 pages)
2 May 1999New director appointed (3 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999New secretary appointed;new director appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
14 August 1998Registered office changed on 14/08/98 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
27 July 1998New secretary appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Secretary resigned;director resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Secretary resigned;director resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998New secretary appointed (2 pages)
15 June 1998Incorporation (27 pages)
15 June 1998Incorporation (27 pages)