Company NameTiptech Ltd
DirectorLouise Dawn Yates
Company StatusActive
Company Number10281063
CategoryPrivate Limited Company
Incorporation Date15 July 2016(7 years, 9 months ago)
Previous NameThe Insolvency Panel Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Louise Dawn Yates
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Andrew Frederick Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Newby Road
Hazel Grove
Stockport
SK7 5DA

Location

Registered AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 April 2024 (2 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Filing History

2 February 2024Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 2 February 2024 (1 page)
8 June 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
2 June 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
30 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
7 March 2022Change of details for Ms Louise Dawn Yates as a person with significant control on 7 March 2022 (2 pages)
7 March 2022Director's details changed for Ms Louise Dawn Yates on 7 March 2022 (2 pages)
11 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-09
(3 pages)
14 May 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
11 May 2021Registered office address changed from Trinity House Newby Road Hazel Grove Stockport SK7 5DA England to 6th Floor 49 Peter Street Manchester M2 3NG on 11 May 2021 (1 page)
6 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
13 July 2019Termination of appointment of Andrew Frederick Smith as a director on 30 June 2019 (1 page)
15 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
7 June 2018Change of details for Miss Louise Yates as a person with significant control on 15 July 2016 (2 pages)
7 June 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 June 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
12 December 2017Registered office address changed from 131 Buxton Road Hazel Grove Stockport Cheshire SK7 6AN United Kingdom to Trinity House Newby Road Hazel Grove Stockport SK7 5DA on 12 December 2017 (1 page)
12 December 2017Appointment of Mr Andrew Frederick Smith as a director on 1 December 2017 (2 pages)
12 December 2017Registered office address changed from 131 Buxton Road Hazel Grove Stockport Cheshire SK7 6AN United Kingdom to Trinity House Newby Road Hazel Grove Stockport SK7 5DA on 12 December 2017 (1 page)
12 December 2017Appointment of Mr Andrew Frederick Smith as a director on 1 December 2017 (2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with no updates (3 pages)
4 April 2017Confirmation statement made on 4 April 2017 with no updates (3 pages)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)