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

TIPTREE ACCOUNTANCY LIMITED

GLOVE FACTORY STUDIOS BROOK LANE, HOLT, BRADFORD-ON-AVON, BA14 6RL,
Company Registration Number
03425848
Private Limited Company
Active

Company Overview

About Tiptree Accountancy Ltd
TIPTREE ACCOUNTANCY LIMITED was founded on 1997-08-28 and has its registered office in Bradford-on-avon. The organisation's status is listed as "Active". Tiptree Accountancy Limited 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
TIPTREE ACCOUNTANCY LIMITED
 
Legal Registered Office
GLOVE FACTORY STUDIOS BROOK LANE
HOLT
BRADFORD-ON-AVON
BA14 6RL
Other companies in RG6
 
Previous Names
TIPTREE ACCOUNTANCY SERVICES LIMITED20/08/2013
Filing Information
Company Number 03425848
Company ID Number 03425848
Date formed 1997-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB436624293  
Last Datalog update: 2024-01-05 08:12:28
Primary Source:Companies House
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 TIPTREE ACCOUNTANCY LIMITED

Current Directors
Officer Role Date Appointed
DONNA TUVEY
Company Secretary 1997-08-28
CATHERINE NICHOLES
Director 2011-09-16
EMMA JANE TUVEY
Director 2013-03-01
MICHAEL TUVEY
Director 1997-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-08-28 1997-08-28
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-08-28 1997-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONNA TUVEY KTEC PROPERTY SERVICES LIMITED Company Secretary 2002-03-15 CURRENT 1998-07-08 Active - Proposal to Strike off
MICHAEL TUVEY RELLUMIT FILTRATION LIMITED Director 2018-06-07 CURRENT 2005-01-14 Active
MICHAEL TUVEY COTTON CONCEPTS LIMITED Director 2018-03-01 CURRENT 2015-03-04 Active - Proposal to Strike off
MICHAEL TUVEY 2V PROPERTY LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
MICHAEL TUVEY SUB-C SERVICES LIMITED Director 2016-06-01 CURRENT 2013-08-08 Dissolved 2016-09-13
MICHAEL TUVEY ARGENT AFFILIATE SERVICES LIMITED Director 2015-10-09 CURRENT 2014-03-17 Dissolved 2016-04-12
MICHAEL TUVEY CSOFTC LIMITED Director 2015-08-01 CURRENT 2000-07-27 Dissolved 2016-04-05
MICHAEL TUVEY NETWORK TRAINING SPECIALISTS LIMITED Director 2015-06-01 CURRENT 2011-06-14 Dissolved 2016-01-12
MICHAEL TUVEY AB SALES & MARKETING LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active - Proposal to Strike off
MICHAEL TUVEY TLB PACKAGING EQUIPMENT LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active - Proposal to Strike off
MICHAEL TUVEY LEX MACHINERY LIMITED Director 2014-10-01 CURRENT 2011-03-23 Active
MICHAEL TUVEY HATTON BY DESIGN LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
MICHAEL TUVEY OXBOROUGH LTD Director 2012-08-01 CURRENT 2008-07-31 Active - Proposal to Strike off
MICHAEL TUVEY NTS (KNOWLEDGE TRANSFER) LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2014-12-09
MICHAEL TUVEY TECHNICAL SAFETY CONSULTANTS LIMITED Director 2011-01-31 CURRENT 2008-05-09 Dissolved 2015-06-09
MICHAEL TUVEY TIPTREE & CO (ACCOUNTANTS) LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active - Proposal to Strike off
MICHAEL TUVEY TIPTREE BUSINESS SERVICES LTD Director 2007-02-20 CURRENT 1997-05-02 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
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-10-12CESSATION OF CATHERINE ELIZABETH NICHOLES AS A PERSON OF SIGNIFICANT CONTROL
2023-10-12APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH NICHOLES
2023-10-12Change of details for Ms Emma Tuvey as a person with significant control on 2023-10-12
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM 10 Swinbrook Close Tilehurst Reading RG31 6QD England
2023-08-21Change of details for Ms Emma Jane Tuvey as a person with significant control on 2023-08-21
2023-08-21Director's details changed for Ms Emma Jane Tuvey on 2023-08-21
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-23Change of details for Ms Emma Jane Tuvey as a person with significant control on 2023-05-22
2023-05-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL TUVEY
2023-05-2231/03/23 STATEMENT OF CAPITAL GBP 101
2023-05-22Change of details for Mrs Catherine Elizabeth Nicholes as a person with significant control on 2023-03-31
2023-05-22Change of details for Miss Emma Jane Tuvey as a person with significant control on 2023-03-31
2023-05-22Change of details for Miss Emma Jane Tuvey as a person with significant control on 2023-05-22
2023-05-22Director's details changed for Ms Emma Jane Tuvey on 2023-05-22
2023-05-22CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2023-03-30CESSATION OF MICHAEL TUVEY AS A PERSON OF SIGNIFICANT CONTROL
2022-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-23Change of details for Mr Michael Tuvey as a person with significant control on 2022-05-23
2022-05-2316/05/22 STATEMENT OF CAPITAL GBP 104
2022-05-23CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-05-23SH0116/05/22 STATEMENT OF CAPITAL GBP 104
2022-05-23PSC04Change of details for Mr Michael Tuvey as a person with significant control on 2022-05-23
2021-09-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TUVEY
2021-05-19PSC04Change of details for Mrs Catherine Nicholes as a person with significant control on 2021-05-12
2020-06-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-08-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-13TM02Termination of appointment of Donna Tuvey on 2019-05-13
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM 2 Tiptree Close Lower Earley Reading Berkshire RG6 4HS
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-14CH01Director's details changed for Mrs Catherine Nicholes on 2018-05-12
2018-05-14PSC04Change of details for Mrs Catherine Nicholes as a person with significant control on 2018-05-12
2018-03-26CH01Director's details changed for Miss Emma Jane Tuvey on 2017-11-01
2018-03-26PSC04Change of details for Miss Emma Jane Tuvey as a person with significant control on 2017-11-01
2017-08-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0112/07/15 ANNUAL RETURN FULL LIST
2015-07-31SH08Change of share class name or designation
2015-07-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20CH01Director's details changed for Miss Emma Jane Tuvey on 2014-12-01
2014-12-17CH01Director's details changed for Miss Emma Jane Tuvey on 2014-12-01
2014-10-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-12LATEST SOC12/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-12AR0112/07/14 ANNUAL RETURN FULL LIST
2013-10-08AR0128/09/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20RES15CHANGE OF NAME 19/08/2013
2013-08-20CERTNMCompany name changed tiptree accountancy services LIMITED\certificate issued on 20/08/13
2013-03-04AP01DIRECTOR APPOINTED MISS EMMA TUVEY
2013-03-04SH0101/03/13 STATEMENT OF CAPITAL GBP 76
2012-10-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-19AR0128/09/12 FULL LIST
2011-10-10AR0128/09/11 FULL LIST
2011-10-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-07RES12VARYING SHARE RIGHTS AND NAMES
2011-09-16AP01DIRECTOR APPOINTED MRS CATHERINE NICHOLES
2010-10-06AR0128/08/10 FULL LIST
2010-08-17AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2008-12-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-12363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-04363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-08363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-01225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-09-14363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-09363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-10-02363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-03363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-12363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
1999-09-24363sRETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-05363sRETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS
1998-06-11225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98
1997-12-03CERTNMCOMPANY NAME CHANGED TIPTREE COMPUTER SERVICES LTD CERTIFICATE ISSUED ON 04/12/97
1997-09-16288aNEW DIRECTOR APPOINTED
1997-09-16288aNEW SECRETARY APPOINTED
1997-09-16287REGISTERED OFFICE CHANGED ON 16/09/97 FROM: 2 TIPTREE CLOSE LOWER EARLEY READING RG6 4HS
1997-09-15288bDIRECTOR RESIGNED
1997-09-15288bSECRETARY RESIGNED
1997-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to TIPTREE ACCOUNTANCY 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 TIPTREE ACCOUNTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIPTREE ACCOUNTANCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 9,127

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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
Annual Accounts
2022-03-31

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 TIPTREE ACCOUNTANCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 50
Cash Bank In Hand 2012-04-01 £ 5,029
Current Assets 2012-04-01 £ 9,177
Debtors 2012-04-01 £ 4,148

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TIPTREE ACCOUNTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIPTREE ACCOUNTANCY LIMITED
Trademarks
We have not found any records of TIPTREE ACCOUNTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIPTREE ACCOUNTANCY 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 (69201 - Accounting and auditing activities) as TIPTREE ACCOUNTANCY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where TIPTREE ACCOUNTANCY 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 TIPTREE ACCOUNTANCY 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 TIPTREE ACCOUNTANCY 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.