TUPELO TECHNOLOGY LTD
LONDON ZYTAC LIMITED PLAZASHIELD LIMITED

Hellopages » Greater London » Southwark » SE1 2BD

Company number 03395429
Status Active
Incorporation Date 1 July 1997
Company Type Private Limited Company
Address TUPELO TECHNOLOGY LTD 6TH FLOOR, 2 MILL STREET, LLOYDS WHARF, LONDON, LONDON, ENGLAND, SE1 2BD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TUPELO TECHNOLOGY LTD are www.tupelotechnology.co.uk, and www.tupelo-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Tupelo Technology Ltd is a Private Limited Company. The company registration number is 03395429. Tupelo Technology Ltd has been working since 01 July 1997. The present status of the company is Active. The registered address of Tupelo Technology Ltd is Tupelo Technology Ltd 6th Floor 2 Mill Street Lloyds Wharf London London England Se1 2bd. The company`s financial liabilities are £8.32k. It is £6.8k against last year. The cash in hand is £12.36k. It is £-6.4k against last year. And the total assets are £66.83k, which is £38.7k against last year. WHITE, Michael Albert is a Director of the company. Secretary CR SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary REGIS SECRETARIAL SERVICES LIMITED has been resigned. Secretary TEJ & CO UK LIMITED has been resigned. Director DWEN, Michael Patrick has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other information technology service activities".


tupelo technology Key Finiance

LIABILITIES £8.32k
+446%
CASH £12.36k
-35%
TOTAL ASSETS £66.83k
+137%
All Financial Figures

Current Directors

Director
WHITE, Michael Albert
Appointed Date: 02 December 2004
75 years old

Resigned Directors

Secretary
CR SECRETARIES LIMITED
Resigned: 18 August 2006
Appointed Date: 05 May 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 May 1999
Appointed Date: 01 July 1997

Secretary
REGIS SECRETARIAL SERVICES LIMITED
Resigned: 12 August 2014
Appointed Date: 12 July 2013

Secretary
TEJ & CO UK LIMITED
Resigned: 12 July 2013
Appointed Date: 18 August 2006

Director
DWEN, Michael Patrick
Resigned: 02 December 2004
Appointed Date: 05 May 1999
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 May 1999
Appointed Date: 01 July 1997

Persons With Significant Control

Mr Michael White
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

TUPELO TECHNOLOGY LTD Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 1 July 2016 with updates
24 Jun 2016
Amended total exemption small company accounts made up to 31 March 2015
14 Feb 2016
Registered office address changed from Mount Manor House the Mount Guildford Surrey GU2 4HN to C/O Tupelo Technology Ltd 6th Floor 2 Mill Street Lloyds Wharf London London SE1 2BD on 14 February 2016
27 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
12 May 1999
Company name changed plazashield LIMITED\certificate issued on 13/05/99
10 Apr 1999
Accounts for a dormant company made up to 31 July 1998
10 Apr 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Aug 1998
Return made up to 01/07/98; full list of members
01 Jul 1997
Incorporation

TUPELO TECHNOLOGY LTD Charges

11 April 2005
Debenture
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…