Company NameNew Typhoon Limited
DirectorsJose Rio Chong-Monserrate and Christopher Anthony Ying
Company StatusActive
Company Number08791322
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jose Rio Chong-Monserrate
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Christopher Anthony Ying
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY

Contact

Websitetyphoonltd.com
Email address[email protected]
Telephone020 82005688
Telephone regionLondon

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Anthony Ying
50.00%
Ordinary
1 at £1Jose Rio Chong-monserrate
50.00%
Ordinary

Financials

Year2014
Net Worth£302
Current Liabilities£405,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

17 July 2020Delivered on: 28 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 December 2013Delivered on: 24 December 2013
Persons entitled:
Patricia Cheong-Leen
Donald Cheong-Leen

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 January 2021Confirmation statement made on 26 November 2020 with updates (5 pages)
28 July 2020Registration of charge 087913220002, created on 17 July 2020 (5 pages)
13 May 2020Satisfaction of charge 087913220001 in full (1 page)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (5 pages)
14 November 2019Director's details changed for Jose Rio Chong-Monserrate on 24 October 2019 (2 pages)
14 November 2019Change of details for Mr Jose Rio Chong-Monserrate as a person with significant control on 24 October 2019 (2 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
27 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
19 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
5 September 2014Previous accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
5 September 2014Previous accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
8 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2
(4 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2
(4 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 December 2013Registration of charge 087913220001 (30 pages)
24 December 2013Registration of charge 087913220001 (30 pages)
26 November 2013Incorporation (23 pages)
26 November 2013Incorporation (23 pages)