Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tpo Development Management Limited
Tpo Development Management Limited is a dissolved company incorporated on 3 May 2016 with the registered office located in . Tpo Development Management Limited was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 September 2020
(4 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
10159061
Private limited company
Age
9 years
Incorporated
3 May 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tpo Development Management Limited
Contact
Address
10 Queen Street Place
London
EC4R 1AG
United Kingdom
Same address for the past
7 years
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Bernard Jacques David
Director • PSC • British • Lives in UK • Born in Oct 1951
Colin Michael David
Director • British • Lives in England • Born in May 1955
Mr Colin Michael David
PSC • British • Lives in England • Born in May 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ridgemount Trust Corporation Limited
Mr Bernard Jacques David and Colin Michael David are mutual people.
Active
Eccentric Films Ltd
Colin Michael David is a mutual person.
Active
Eccentric Clothes Limited
Mr Bernard Jacques David and Colin Michael David are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
31 May 2018
For period
31 May
⟶
31 May 2018
Traded for
12 months
Cash in Bank
£5.81K
Decreased by £3.27K (-36%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.52K
Decreased by £7.2K (-52%)
Total Liabilities
-£1.35K
Decreased by £4.83K (-78%)
Net Assets
£5.17K
Decreased by £2.37K (-31%)
Debt Ratio (%)
21%
Decreased by 24.35% (-54%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 29 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 24 Mar 2020
Application To Strike Off
5 Years Ago on 12 Mar 2020
Confirmation Submitted
6 Years Ago on 2 May 2019
Alan James Wilkin Resigned
7 Years Ago on 16 Aug 2018
Full Accounts Submitted
7 Years Ago on 16 Aug 2018
Confirmation Submitted
7 Years Ago on 2 May 2018
Alan James Wilkin Details Changed
7 Years Ago on 24 Apr 2018
Registered Address Changed
7 Years Ago on 22 Dec 2017
Full Accounts Submitted
7 Years Ago on 5 Dec 2017
Get Alerts
Get Credit Report
Discover Tpo Development Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 24 Mar 2020
Application to strike the company off the register
Submitted on 12 Mar 2020
Confirmation statement made on 2 May 2019 with updates
Submitted on 2 May 2019
Termination of appointment of Alan James Wilkin as a secretary on 16 August 2018
Submitted on 1 Oct 2018
Total exemption full accounts made up to 31 May 2018
Submitted on 16 Aug 2018
Confirmation statement made on 2 May 2018 with updates
Submitted on 2 May 2018
Secretary's details changed for Alan James Wilkin on 24 April 2018
Submitted on 24 Apr 2018
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 22 December 2017
Submitted on 22 Dec 2017
Total exemption full accounts made up to 31 May 2017
Submitted on 5 Dec 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs