Company NameTinyyo Limited
DirectorsPhilipp Bernhard Triebel and Rajat Pritam Mukherjee
Company StatusActive
Company Number09462584
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Philipp Bernhard Triebel
Date of BirthDecember 1981 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Poultry
C/O Mxp Prime Platform Ltd
London
EC2R 8EJ
Director NameMr Rajat Pritam Mukherjee
Date of BirthMay 1983 (Born 41 years ago)
NationalityCanadian
StatusCurrent
Appointed17 November 2023(8 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
C/O Mxp Prime Platform Ltd
London
EC2R 8EJ
Director NameMr Richard Eric Allen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address314 Main Road
Parson Drove
Wisbech
Cambridgeshire
PE13 4LF
Director NameMr Brendon Hancock
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address314 Main Road
Parson Drove
Wisbech
Cambridgeshire
PE13 4LF
Director NameMr Aaron Burton
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 2019(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Westry Close
Wisbech
Cambs
PE14 7BU
Secretary NameMr Richard Matthew Carter
StatusResigned
Appointed08 November 2021(6 years, 8 months after company formation)
Appointment Duration7 months (resigned 13 June 2022)
RoleCompany Director
Correspondence AddressFloor 1 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Alexander Blinnikov
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityRussian
StatusResigned
Appointed03 February 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poultry
C/O Mxp Prime Platform Ltd
London
EC2R 8EJ

Contact

Websitewww.stepladderblog.com
Telephone07 085040751
Telephone regionMobile

Location

Registered Address1 Poultry
C/O Mxp Prime Platform Ltd
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

26 July 2023Delivered on: 2 August 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: The intellectual property word trademark "tinyyo" with registration number 3535201 and the other intellectual property specified in the instrument. For more details, please refer to the instrument.
Outstanding
23 November 2021Delivered on: 30 November 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: The intellectual property word trademark "tinyyo" with registration number 3535201 and the other intellectual property specified in the instrument. For more details, please refer to the instrument.
Outstanding
17 November 2020Delivered on: 25 November 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

25 November 2020Registration of charge 094625840001, created on 17 November 2020 (41 pages)
25 November 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
14 October 2020Director's details changed for Mr Brendon Hancock on 12 October 2020 (2 pages)
9 July 2020Unaudited abridged accounts made up to 31 October 2019 (16 pages)
7 November 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
18 July 2019Appointment of Mr Aaron Burton as a director on 18 July 2019 (2 pages)
5 June 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
15 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
9 August 2018Statement of capital following an allotment of shares on 15 July 2018
  • GBP 104
(3 pages)
15 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
15 June 2018Previous accounting period shortened from 28 February 2018 to 31 October 2017 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
25 October 2017Director's details changed for Mr Richard Eric Allen on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Brendon Hancock on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Richard Eric Allen on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Brendon Hancock on 25 October 2017 (2 pages)
2 June 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
2 June 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
25 July 2016Registered office address changed from Alexander House 38 Fore Hill Ely Cambridgeshire CB7 4AF England to 314 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Alexander House 38 Fore Hill Ely Cambridgeshire CB7 4AF England to 314 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF on 25 July 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
12 July 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
27 June 2016Registered office address changed from 314 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF England to Alexander House 38 Fore Hill Ely Cambridgeshire CB7 4AF on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 314 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF England to Alexander House 38 Fore Hill Ely Cambridgeshire CB7 4AF on 27 June 2016 (1 page)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
29 April 2015Registered office address changed from 30 & 31 the Boat House Harbour Square Wisbech Cambridgeshire PE13 3BH England to 314 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 30 & 31 the Boat House Harbour Square Wisbech Cambridgeshire PE13 3BH England to 314 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF on 29 April 2015 (1 page)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)