Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUPELO TECHNOLOGY LTD
Company Information for

TUPELO TECHNOLOGY LTD

47 Oxford Drive Magdalen Street, MAGDALEN STREET, London, SE1 2FB,
Company Registration Number
03395429
Private Limited Company
Active

Company Overview

About Tupelo Technology Ltd
TUPELO TECHNOLOGY LTD was founded on 1997-07-01 and has its registered office in London. The organisation's status is listed as "Active". Tupelo Technology Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TUPELO TECHNOLOGY LTD
 
Legal Registered Office
47 Oxford Drive Magdalen Street
MAGDALEN STREET
London
SE1 2FB
Other companies in GU2
 
Previous Names
ZYTAC LIMITED12/07/2013
Filing Information
Company Number 03395429
Company ID Number 03395429
Date formed 1997-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-07-01
Return next due 2024-07-15
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB731745241  
Last Datalog update: 2024-04-18 16:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUPELO TECHNOLOGY LTD
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 TUPELO TECHNOLOGY LTD

Current Directors
Officer Role Date Appointed
MICHAEL ALBERT WHITE
Director 2004-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
REGIS SECRETARIAL SERVICES LIMITED
Company Secretary 2013-07-12 2014-08-12
TEJ & CO UK LIMITED
Company Secretary 2006-08-18 2013-07-12
CR SECRETARIES LIMITED
Company Secretary 1999-05-05 2006-08-18
MICHAEL PATRICK DWEN
Director 1999-05-05 2004-12-02
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-07-01 1999-05-05
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-07-01 1999-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALBERT WHITE CUBISM LIMITED Director 2016-04-05 CURRENT 2003-11-19 In Administration/Administrative Receiver
MICHAEL ALBERT WHITE APPLICATION INGENUITY LTD Director 2016-02-15 CURRENT 2016-02-15 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
2023-07-13CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CASEY
2022-07-13AP01DIRECTOR APPOINTED MR MICHAEL GERARD CASEY
2022-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/22 FROM Kemp House 152-160 City Road London EC1V 2NX England
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALBERT WHITE
2022-07-13PSC07CESSATION OF MICHAEL WHITE AS A PERSON OF SIGNIFICANT CONTROL
2022-06-23PSC04Change of details for Mr Michael White as a person with significant control on 2022-01-01
2022-06-08AA01Current accounting period extended from 31/03/22 TO 30/06/22
2022-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-08-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-10-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/20 FROM 68 Lombard Street London EC3V 9LJ England
2019-09-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26CH01Director's details changed for Mr Michael Albert White on 2019-07-26
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM C/O Tupelo Technology Ltd 6th Floor 2 Mill Street Lloyds Wharf London London SE1 2BD England
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-24AAMDAmended account small company full exemption
2016-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/16 FROM Mount Manor House the Mount Guildford Surrey GU2 4HN
2016-01-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-14AR0101/07/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14TM02Termination of appointment of Regis Secretarial Services Limited on 2014-08-12
2014-08-14AA01Previous accounting period shortened from 31/07/14 TO 31/03/14
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/14 FROM 86/88 South Ealing Road Ealing London W5 4QB
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-01AR0101/07/14 ANNUAL RETURN FULL LIST
2014-04-09AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-22CH01Director's details changed for Mr Michael White on 2013-08-01
2013-07-17AR0101/07/13 ANNUAL RETURN FULL LIST
2013-07-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY TEJ & CO UK LIMITED
2013-07-17AP04Appointment of corporate company secretary Regis Secretarial Services Limited
2013-07-12RES15CHANGE OF NAME 27/06/2013
2013-07-12CERTNMCompany name changed zytac LIMITED\certificate issued on 12/07/13
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/13 FROM 18 Kings Road Feltham Middlesex TW13 5AU
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AR0101/07/12 ANNUAL RETURN FULL LIST
2012-01-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AR0101/07/11 FULL LIST
2011-05-25AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-23AR0101/07/10 FULL LIST
2010-07-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEJ & CO UK LIMITED / 01/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WHITE / 01/07/2010
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-30DISS40DISS40 (DISS40(SOAD))
2009-12-23AR0101/07/09 FULL LIST
2009-12-15GAZ1FIRST GAZETTE
2009-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 5TH FLOOR UNION HOUSE 65-69 SHEPHERDS BUSH GREEN LONDON W12 8TX
2008-12-09AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-28363sRETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS
2008-03-17AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/07
2007-07-18363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2006-09-27288bSECRETARY RESIGNED
2006-09-27288aNEW SECRETARY APPOINTED
2006-09-27363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-28363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14363aRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS; AMEND
2004-12-11288aNEW DIRECTOR APPOINTED
2004-12-11288bDIRECTOR RESIGNED
2004-10-29288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12288cSECRETARY'S PARTICULARS CHANGED
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-07-30363aRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 120 EAST ROAD LONDON N1 6AA
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-08-08363aRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-08-28363aRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-13363aRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2000-11-15288cDIRECTOR'S PARTICULARS CHANGED
2000-08-03363aRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-07-28SRES03EXEMPTION FROM APPOINTING AUDITORS 18/07/00
1999-07-23363aRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1999-06-24288aNEW SECRETARY APPOINTED
1999-06-24288bDIRECTOR RESIGNED
1999-06-24288bSECRETARY RESIGNED
1999-06-24288aNEW DIRECTOR APPOINTED
1999-05-12CERTNMCOMPANY NAME CHANGED PLAZASHIELD LIMITED CERTIFICATE ISSUED ON 13/05/99
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TUPELO TECHNOLOGY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-12-15
Fines / Sanctions
No fines or sanctions have been issued against TUPELO TECHNOLOGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-08-01 £ 22,451
Creditors Due Within One Year 2011-08-01 £ 9,154

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TUPELO TECHNOLOGY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 2
Called Up Share Capital 2011-08-01 £ 2
Cash Bank In Hand 2012-08-01 £ 39,348
Cash Bank In Hand 2011-08-01 £ 5,776
Current Assets 2012-08-01 £ 39,348
Current Assets 2011-08-01 £ 5,776
Fixed Assets 2012-08-01 £ 6,823
Fixed Assets 2011-08-01 £ 7,737
Shareholder Funds 2012-08-01 £ 23,720
Shareholder Funds 2011-08-01 £ 4,359
Tangible Fixed Assets 2012-08-01 £ 6,823
Tangible Fixed Assets 2011-08-01 £ 7,737

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TUPELO TECHNOLOGY LTD registering or being granted any patents
Domain Names

TUPELO TECHNOLOGY LTD owns 2 domain names.

encoreoffice.co.uk   zytac.co.uk  

Trademarks
We have not found any records of TUPELO TECHNOLOGY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUPELO TECHNOLOGY LTD. 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 (62090 - Other information technology service activities) as TUPELO TECHNOLOGY LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TUPELO TECHNOLOGY LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTUPELO TECHNOLOGY LTDEvent Date2009-12-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TUPELO TECHNOLOGY LTD 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 TUPELO TECHNOLOGY LTD 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.