Company NameTingley & Cooper Limited
DirectorHoward David Tingley
Company StatusActive
Company Number08061496
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Howard David Tingley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2012(3 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Court 25 Southampton Buildings
London
WC2A 1AL
Director NameJonathan Cooper
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Marys Court
Stamford Brook Road
London
W6 0XP

Contact

Websitewww.tingleyandcooper.com/
Telephone020 79938306
Telephone regionLondon

Location

Registered AddressCentral Court
25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

900 at £1Howard Tingley
90.00%
Ordinary A
50 at £1James Cooper
5.00%
Ordinary B
50 at £1Oliver Cooper
5.00%
Ordinary B

Financials

Year2014
Net Worth£29,614
Cash£56,200
Current Liabilities£36,086

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

30 October 2023Amended total exemption full accounts made up to 31 August 2023 (6 pages)
26 September 2023Total exemption full accounts made up to 31 August 2023 (7 pages)
13 June 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
13 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
25 March 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
14 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
14 October 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
12 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
11 June 2020Director's details changed for Mr Howard David Tingley on 8 June 2020 (2 pages)
11 June 2020Change of details for Mr Howard David Tingley as a person with significant control on 8 June 2020 (2 pages)
27 October 2019Purchase of own shares. (3 pages)
30 September 2019Total exemption full accounts made up to 31 August 2019 (5 pages)
12 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
5 March 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
20 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
6 December 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
23 September 2014Total exemption full accounts made up to 31 August 2014 (12 pages)
23 September 2014Total exemption full accounts made up to 31 August 2014 (12 pages)
22 August 2014Particulars of variation of rights attached to shares (2 pages)
22 August 2014Notice of Restriction on the Company's Articles (2 pages)
22 August 2014Change of share class name or designation (2 pages)
22 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 August 2014Notice of Restriction on the Company's Articles (2 pages)
22 August 2014Particulars of variation of rights attached to shares (2 pages)
22 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 August 2014Change of share class name or designation (2 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders (4 pages)
4 June 2014Termination of appointment of Jonathan Cooper as a director (1 page)
4 June 2014Termination of appointment of Jonathan Cooper as a director (1 page)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders (4 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders (4 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
25 June 2012Registered office address changed from C/O Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom on 25 June 2012 (1 page)
25 June 2012Registered office address changed from C/O Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom on 25 June 2012 (1 page)
5 June 2012Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
5 June 2012Appointment of Mr Howard David Tingley as a director (2 pages)
5 June 2012Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
5 June 2012Appointment of Mr Howard David Tingley as a director (2 pages)
23 May 2012Director's details changed for Jonathan Percy Cooper on 22 May 2012 (2 pages)
23 May 2012Director's details changed for Jonathan Percy Cooper on 22 May 2012 (2 pages)
15 May 2012Registered office address changed from 24 St Marys Court Stamford Brook Road London W6 0XP United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 24 St Marys Court Stamford Brook Road London W6 0XP United Kingdom on 15 May 2012 (1 page)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)