Company NameTyphon Holdings Limited
DirectorEdward Stewart Vann
Company StatusActive
Company Number04813879
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward Stewart Vann
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2004(7 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dale Farm
Dale Road, Marple
Stockport
Cheshire
SK6 6NL
Director NameMr Mark Isaacs
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(7 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 2004)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address21 The Coppice
St Mary's Park Apartments Prestwich
Manchester
Lancashire
M25 1ED
Director NameMr Adam John William Pye
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(7 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 2004)
RoleAuctioneer & Valuer
Country of ResidenceEngland
Correspondence AddressDerwent Grange
Derby Road
Draycott
Derbyshire
DE72 3PA
Secretary NameMr Edward Stewart Vann
NationalityBritish
StatusResigned
Appointed28 January 2004(7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dale Farm
Dale Road, Marple
Stockport
Cheshire
SK6 6NL
Secretary NameGeoffrey Howard
NationalityBritish
StatusResigned
Appointed19 August 2004(1 year, 1 month after company formation)
Appointment Duration15 years (resigned 30 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Silvermere
Ashton Under Lyne
Lancashire
OL6 9ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 21 Chadkirk Business Park
Chadkirk Romiley
Stockport
Cheshire
SK6 3NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Edward Stewart Vann
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,847
Cash£9,061
Current Liabilities£6,649

Accounts

Latest Accounts24 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return27 June 2023 (10 months, 3 weeks ago)
Next Return Due11 July 2024 (1 month, 3 weeks from now)

Filing History

30 October 2023Accounts for a dormant company made up to 24 January 2023 (2 pages)
11 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
15 November 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
15 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
20 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
30 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
10 April 2021Compulsory strike-off action has been discontinued (1 page)
9 April 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
23 November 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 August 2019Termination of appointment of Geoffrey Howard as a secretary on 30 August 2019 (1 page)
30 August 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
30 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 October 2018Notification of Brian Jenkins as a person with significant control on 1 October 2018 (2 pages)
24 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 60,000
(6 pages)
28 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 60,000
(6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 60,000
(4 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 60,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 60,000
(4 pages)
28 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 60,000
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
16 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
19 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 July 2009Return made up to 27/06/09; full list of members (3 pages)
16 July 2009Return made up to 27/06/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 August 2008Return made up to 27/06/08; full list of members (3 pages)
19 August 2008Return made up to 27/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 August 2007Return made up to 27/06/07; no change of members (6 pages)
29 August 2007Return made up to 27/06/07; no change of members (6 pages)
9 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 July 2006Return made up to 27/06/06; full list of members (6 pages)
3 July 2006Return made up to 27/06/06; full list of members (6 pages)
14 June 2006Registered office changed on 14/06/06 from: c/0 freedman frankl & taylor reedham house 31 king street west manchester lancashire M3 2PJ (1 page)
14 June 2006Registered office changed on 14/06/06 from: c/0 freedman frankl & taylor reedham house 31 king street west manchester lancashire M3 2PJ (1 page)
7 December 2005Return made up to 27/06/05; full list of members (6 pages)
7 December 2005Return made up to 27/06/05; full list of members (6 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 September 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 September 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 March 2004Ad 28/01/04--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
26 March 2004Ad 28/01/04--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: 5-7 new road, radcliffe manchester lancashire M26 1LS (1 page)
26 February 2004Registered office changed on 26/02/04 from: 5-7 new road, radcliffe manchester lancashire M26 1LS (1 page)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
26 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
25 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 February 2004£ nc 100/100000 28/01/04 (2 pages)
25 February 2004£ nc 100/100000 28/01/04 (2 pages)
25 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 June 2003Incorporation (16 pages)
27 June 2003Incorporation (16 pages)