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
Tipple And Fizz Limited
Tipple And Fizz Limited is an active company incorporated on 21 April 2017 with the registered office located in Loughborough, Leicestershire. Tipple And Fizz Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10733643
Private limited company
Age
8 years
Incorporated
21 April 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 April 2025
(9 months ago)
Next confirmation dated
23 April 2026
Due by
7 May 2026
(3 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 May
⟶
30 Nov 2024
(7 months)
Accounts type is
Micro Entity
Next accounts for period
30 November 2025
Due by
31 August 2026
(7 months remaining)
Learn more about Tipple And Fizz Limited
Contact
Update Details
Address
9 Dower House Gardens Dower House Gardens
Quorn
Loughborough
LE12 8DE
England
Address changed on
13 Mar 2025
(10 months ago)
Previous address was
15 Woodbank Glen Parva Leicester LE2 9QP England
Companies in LE12 8DE
Telephone
07890266045
Email
Unreported
Website
Tippleandfizz.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Tammy Rebecca Laroche
Director • Administrator • English • Lives in England • Born in Mar 1976
Kelly Louise Dinah Lewis
Director • Administrator • British • Lives in England • Born in Dec 1979
Ms Kelly Louise Dinah Lewis
PSC • English • Lives in England • Born in Dec 1979
Ms Tammy Rebecca Laroche
PSC • English • Lives in England • Born in Mar 1976
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
Q Of Good Hair Limited
Tammy Rebecca Laroche is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Nov 2024
For period
30 Apr
⟶
30 Nov 2024
Traded for
7 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.4K
Decreased by £2.67K (-33%)
Total Liabilities
-£11.05K
Decreased by £3.41K (-24%)
Net Assets
-£5.64K
Increased by £743 (-12%)
Debt Ratio (%)
204%
Increased by 25.36% (+14%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 23 Apr 2025
Tammy Rebecca Laroche (PSC) Appointed
9 Months Ago on 14 Apr 2025
Kelly Louise Dinah Lewis (PSC) Appointed
9 Months Ago on 14 Apr 2025
Confirmation Submitted
10 Months Ago on 26 Mar 2025
Jason Patrick Mannix Resigned
10 Months Ago on 14 Mar 2025
Registered Address Changed
10 Months Ago on 13 Mar 2025
Mrs Kelly Louise Dinah Lewis Appointed
10 Months Ago on 12 Mar 2025
Mrs Tammy Rebecca Laroche Appointed
10 Months Ago on 12 Mar 2025
Carmel Marie Mannix Resigned
10 Months Ago on 12 Mar 2025
Richie Allen Resigned
10 Months Ago on 12 Mar 2025
Get Alerts
Get Credit Report
Discover Tipple And Fizz 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
Notification of Tammy Rebecca Laroche as a person with significant control on 14 April 2025
Submitted on 24 Apr 2025
Notification of Kelly Louise Dinah Lewis as a person with significant control on 14 April 2025
Submitted on 24 Apr 2025
Withdrawal of a person with significant control statement on 23 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 23 April 2025 with no updates
Submitted on 23 Apr 2025
Confirmation statement made on 26 March 2025 with updates
Submitted on 26 Mar 2025
Termination of appointment of Jason Patrick Mannix as a director on 14 March 2025
Submitted on 18 Mar 2025
Termination of appointment of Angela Allen as a director on 13 March 2025
Submitted on 13 Mar 2025
Termination of appointment of Richie Allen as a director on 12 March 2025
Submitted on 13 Mar 2025
Termination of appointment of Carmel Marie Mannix as a director on 12 March 2025
Submitted on 13 Mar 2025
Appointment of Mrs Tammy Rebecca Laroche as a director on 12 March 2025
Submitted on 13 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs