ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tinz Programme 1 Projectco 3 Limited

Tinz Programme 1 Projectco 3 Limited is an active company incorporated on 14 December 2020 with the registered office located in London, City of London. Tinz Programme 1 Projectco 3 Limited was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
13078880
Private limited company
Age
5 years
Incorporated 14 December 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 13 December 2024 (1 year ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (8 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
17th Floor 88 Wood Street
London
EC2V 7DA
United Kingdom
Address changed on 28 Aug 2025 (3 months ago)
Previous address was Gables Lodge 62 Kenilworth Road Leamington Spa CV32 6JX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • German • Lives in UK • Born in Jun 1988
Director • Irish • Lives in Ireland • Born in Jun 1986
Director • Swiss • Lives in UK • Born in Jan 1994
GRP Iii UK Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SW Mannington Limited
Sandra Baruh Velasco and Katharina Annalotte Sudeck are mutual people.
Active
GRP Iii Regional Holdings Ltd
Sandra Baruh Velasco and Katharina Annalotte Sudeck are mutual people.
Active
GRP Iii UK Holdings Ltd
Sandra Baruh Velasco and Katharina Annalotte Sudeck are mutual people.
Active
KXP Winterton Limited
Sandra Baruh Velasco and Katharina Annalotte Sudeck are mutual people.
Active
KXP Immingham Limited
Sandra Baruh Velasco and Katharina Annalotte Sudeck are mutual people.
Active
GRP Iii Offshore Wind SK Ltd
Sandra Baruh Velasco and Katharina Annalotte Sudeck are mutual people.
Active
GRP Battery Holdco Ltd
Sandra Baruh Velasco and Katharina Annalotte Sudeck are mutual people.
Active
GRP Battery Finco Ltd
Sandra Baruh Velasco and Katharina Annalotte Sudeck are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.59M
Decreased by £3.57M (-50%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£74.08M
Increased by £25.65M (+53%)
Total Liabilities
-£55.77M
Increased by £23.73M (+74%)
Net Assets
£18.31M
Increased by £1.92M (+12%)
Debt Ratio (%)
75%
Increased by 9.12% (+14%)
Latest Activity
Mr Ross Mackey Details Changed
3 Months Ago on 16 Sep 2025
Ms Sandra Baruh Velasco Details Changed
3 Months Ago on 16 Sep 2025
Small Accounts Submitted
3 Months Ago on 16 Sep 2025
Registered Address Changed
3 Months Ago on 28 Aug 2025
Jessica Anne Lisa Harben Resigned
3 Months Ago on 22 Aug 2025
Mrs Gemma Carolyn Laurie Appointed
3 Months Ago on 22 Aug 2025
Ms Sandra Baruh Velasco Details Changed
8 Months Ago on 11 Apr 2025
Mr Ross Mackey Appointed
8 Months Ago on 9 Apr 2025
Peter George Raftery Resigned
10 Months Ago on 31 Jan 2025
Sandra Baruh Velasco Details Changed
10 Months Ago on 29 Jan 2025
Get Credit Report
Discover Tinz Programme 1 Projectco 3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Sandra Baruh Velasco on 16 September 2025
Submitted on 16 Sep 2025
Director's details changed for Mr Ross Mackey on 16 September 2025
Submitted on 16 Sep 2025
Accounts for a small company made up to 31 December 2024
Submitted on 16 Sep 2025
Appointment of Mrs Gemma Carolyn Laurie as a secretary on 22 August 2025
Submitted on 28 Aug 2025
Termination of appointment of Jessica Anne Lisa Harben as a secretary on 22 August 2025
Submitted on 28 Aug 2025
Registered office address changed from Gables Lodge 62 Kenilworth Road Leamington Spa CV32 6JX England to 17th Floor 88 Wood Street London EC2V 7DA on 28 August 2025
Submitted on 28 Aug 2025
Statement of capital following an allotment of shares on 18 July 2025
Submitted on 18 Jul 2025
Director's details changed for Ms Sandra Baruh Velasco on 11 April 2025
Submitted on 14 Apr 2025
Appointment of Mr Ross Mackey as a director on 9 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Peter George Raftery as a director on 31 January 2025
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year