Company Information for TYPHON HOLDINGS LIMITED
UNIT 21 CHADKIRK BUSINESS PARK, CHADKIRK ROMILEY, STOCKPORT, CHESHIRE, SK6 3NE,
|
Company Registration Number
04813879
Private Limited Company
Active |
Company Name | |
---|---|
TYPHON HOLDINGS LIMITED | |
Legal Registered Office | |
UNIT 21 CHADKIRK BUSINESS PARK CHADKIRK ROMILEY STOCKPORT CHESHIRE SK6 3NE Other companies in SK6 | |
Company Number | 04813879 | |
---|---|---|
Company ID Number | 04813879 | |
Date formed | 2003-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 08:48:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TYPHON HOLDINGS PTY LTD | Active | Company formed on the 2011-05-31 | ||
TYPHON HOLDINGS, INC. | 1776 N. PINE ISLAND RD. PLANTATION FL 33322 | Active | Company formed on the 2003-04-17 | |
Typhon Holdings Ltd | Unknown | |||
TYPHON HOLDINGS INC. | 423 HUTCHINS LANDING RD NATCHEZ MS 39120 | Active – Eligible for Termination/Withdrawal | Company formed on the 2021-12-16 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY HOWARD |
||
EDWARD STEWART VANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ISAACS |
Director | ||
ADAM JOHN WILLIAM PYE |
Director | ||
EDWARD STEWART VANN |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLES TAYLOR AUCTIONEERS LIMITED | Director | 2012-04-05 | CURRENT | 2003-04-09 | Active - Proposal to Strike off | |
CHADKIRK BUSINESS PARK LIMITED | Director | 2004-03-29 | CURRENT | 2004-03-29 | Active | |
STARTWELL LIMITED | Director | 2004-03-25 | CURRENT | 2004-03-09 | Active | |
BUDGETWELL LIMITED | Director | 2004-03-25 | CURRENT | 2004-03-16 | Active | |
CHARLES TAYLOR & SONS LIMITED | Director | 2003-04-09 | CURRENT | 2003-04-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Geoffrey Howard on 2019-08-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JENKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/06/09; full list of members | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/06/08; full list of members | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: C/0 FREEDMAN FRANKL & TAYLOR REEDHAM HOUSE 31 KING STREET WEST MANCHESTER LANCASHIRE M3 2PJ | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 28/01/04--------- £ SI 59999@1=59999 £ IC 1/60000 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 5-7 NEW ROAD, RADCLIFFE MANCHESTER LANCASHIRE M26 1LS | |
RES04 | NC INC ALREADY ADJUSTED 28/01/04 | |
123 | £ NC 100/100000 28/01/04 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2012-02-01 | £ 144,245 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 4,106 |
Creditors and other liabilities
|
|
|
|
|
|
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 TYPHON HOLDINGS LIMITED
Called Up Share Capital | 2012-02-01 | £ 60,000 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 30,875 |
Current Assets | 2012-02-01 | £ 62,068 |
Debtors | 2012-02-01 | £ 31,193 |
Fixed Assets | 2012-02-01 | £ 1,000 |
Shareholder Funds | 2012-02-01 | £ 85,283 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TYPHON HOLDINGS LIMITED are:
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. |