Company NameTrippant Ltd
DirectorTom Francis Almack Scott
Company StatusActive
Company Number11474124
CategoryPrivate Limited Company
Incorporation Date19 July 2018(5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameMr Tom Francis Almack Scott
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR

Location

Registered AddressInternational House
64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

19 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
15 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
18 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
11 July 2022Change of details for Mr Tom Francis Almack Scott as a person with significant control on 8 July 2022 (2 pages)
8 July 2022Director's details changed for Mr Tom Francis Almack Scott on 8 July 2022 (2 pages)
8 July 2022Director's details changed for Mr Tom Francis Almack Scott on 8 July 2022 (2 pages)
8 July 2022Change of details for Mr Tom Francis Almack Scott as a person with significant control on 8 July 2022 (2 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
21 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
12 January 2021Director's details changed for Mr Tom Francis Almack Scott on 12 January 2021 (2 pages)
12 January 2021Change of details for Mr Tom Francis Almack Scott as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Change of details for Mrs Amy Anne Tierney Scott as a person with significant control on 12 January 2021 (2 pages)
7 August 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
10 October 2019Micro company accounts made up to 31 July 2019 (5 pages)
8 August 2019Change of details for Mr Tom Francis Almack Scott as a person with significant control on 1 March 2019 (2 pages)
8 August 2019Notification of a person with significant control statement (2 pages)
8 August 2019Notification of Amy Anne Tierney Scott as a person with significant control on 1 March 2019 (2 pages)
8 August 2019Withdrawal of a person with significant control statement on 8 August 2019 (2 pages)
23 July 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
4 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 100
(3 pages)
19 July 2018Incorporation
Statement of capital on 2018-07-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)