Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T P DESIGN HOLDINGS LIMITED
Company Information for

T P DESIGN HOLDINGS LIMITED

55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL,
Company Registration Number
03556985
Private Limited Company
Active

Company Overview

About T P Design Holdings Ltd
T P DESIGN HOLDINGS LIMITED was founded on 1998-05-01 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". T P Design Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
T P DESIGN HOLDINGS LIMITED
 
Legal Registered Office
55 STATION ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1QL
Other companies in HP9
 
Filing Information
Company Number 03556985
Company ID Number 03556985
Date formed 1998-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 10:01:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T P DESIGN HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of T P DESIGN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NEIL WILLIAMS
Company Secretary 1998-09-24
RICHARD NEIL WILLIAMS
Director 1998-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHRISTOPHER LOUIS RICHARDS
Director 1998-09-24 2011-11-30
JAMES IAN MCLEAN
Company Secretary 1998-05-01 1998-09-24
ROBERT ANDREW BRIGHAM
Director 1998-05-01 1998-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NEIL WILLIAMS IDEAS FOR LIFE LTD Company Secretary 2004-02-13 CURRENT 2004-02-10 Active
RICHARD NEIL WILLIAMS DESIGNS FOR LIFE LTD. Company Secretary 2000-07-03 CURRENT 2000-07-03 Active
RICHARD NEIL WILLIAMS CHILD WISE LIMITED Company Secretary 1998-09-22 CURRENT 1988-12-09 Active
RICHARD NEIL WILLIAMS T P M CHILDWISE LTD Company Secretary 1991-02-09 CURRENT 1989-02-09 Active
RICHARD NEIL WILLIAMS MADE BY AN ENGLISHMAN LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
RICHARD NEIL WILLIAMS ICKLE PEOPLE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
RICHARD NEIL WILLIAMS IDEAS FOR LIFE LTD Director 2004-02-13 CURRENT 2004-02-10 Active
RICHARD NEIL WILLIAMS DESIGNS FOR LIFE LTD. Director 2000-07-03 CURRENT 2000-07-03 Active
RICHARD NEIL WILLIAMS CHILD WISE LIMITED Director 1998-09-22 CURRENT 1988-12-09 Active
RICHARD NEIL WILLIAMS T P M CHILDWISE LTD Director 1991-02-09 CURRENT 1989-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-06-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-07-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-25CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-07CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD NEIL WILLIAMS on 2019-05-07
2019-05-07CH01Director's details changed for Mr Richard Neil Williams on 2019-05-07
2019-05-07PSC04Change of details for Mr Richard Neil Williams as a person with significant control on 2019-05-07
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD NEIL WILLIAMS
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-13AR0101/05/16 ANNUAL RETURN FULL LIST
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0101/05/15 ANNUAL RETURN FULL LIST
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-01AR0101/05/14 ANNUAL RETURN FULL LIST
2013-05-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0101/05/13 ANNUAL RETURN FULL LIST
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0101/05/12 ANNUAL RETURN FULL LIST
2012-04-11SH02Sub-division of shares on 2011-11-30
2012-04-11RES13Resolutions passed:
  • Sub division 30/11/2011
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS
2011-10-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-11AR0101/05/11 ANNUAL RETURN FULL LIST
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM VANTIS MBS THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS
2010-10-12AR0101/05/10 FULL LIST
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-04AR0101/05/09 FULL LIST
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-09-20363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-02363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-20363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-31363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-06363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/02
2002-06-07363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-05-15287REGISTERED OFFICE CHANGED ON 15/05/02 FROM: COOPER PAUL ST GEORGE HOUSE STATION APPROACH CHEAM SUTTON SURREY SM2 7AT
2002-05-15363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-05-26363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-03-06AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-05363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1999-06-08288aNEW DIRECTOR APPOINTED
1999-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-07288bSECRETARY RESIGNED
1999-06-07288bDIRECTOR RESIGNED
1998-11-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-11-2088(2)PAD 24/09/98--------- £ SI 2@1=2 £ IC 2/4
1998-11-06287REGISTERED OFFICE CHANGED ON 06/11/98 FROM: 36 GROVE ROAD SUTTON SURREY SM1 1BS
1998-11-06(W)ELRESS80A AUTH TO ALLOT SEC 20/10/98
1998-11-06(W)ELRESS369(4) SHT NOTICE MEET 20/10/98
1998-11-06SRES13SECTION 320(1) 24/09/98
1998-10-02225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99
1998-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to T P DESIGN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against T P DESIGN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
T P DESIGN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T P DESIGN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of T P DESIGN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T P DESIGN HOLDINGS LIMITED
Trademarks
We have not found any records of T P DESIGN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T P DESIGN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as T P DESIGN HOLDINGS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where T P DESIGN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T P DESIGN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T P DESIGN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.