ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tiplady Gray Limited

Tiplady Gray Limited is an active company incorporated on 11 May 2021 with the registered office located in Brighton, East Sussex. Tiplady Gray Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13386632
Private limited company
Age
4 years
Incorporated 11 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 October 2024 (11 months ago)
Next confirmation dated 4 October 2025
Due by 18 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Concorde House
18 Margaret Street
Brighton
East Sussex
BN2 1TS
England
Address changed on 28 May 2025 (3 months ago)
Previous address was Concorde House 18 Margaret Street Brighton East Sussex BN2 1TS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1996
Director • Construction Consultant • British • Lives in UK • Born in Jun 1983
Director • British • Lives in UK • Born in Mar 1964
Mr Danial Christopher James Tiplady
PSC • British • Lives in UK • Born in Jun 1983
Mrs Amy Lauren Tiplady
PSC • British • Lives in England • Born in Jun 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JHD Property Investments Ltd
Danial Christopher James Tiplady and James Harrison Moore are mutual people.
Active
Rumai Holdings Limited
Danial Christopher James Tiplady is a mutual person.
Active
Inhabit Design Manage Build Ltd
Nigel Raymond Gray is a mutual person.
Active
Nigel Gray Home Improvements Ltd
Nigel Raymond Gray is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£18.89K
Decreased by £5.82K (-24%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£21.89K
Decreased by £2.82K (-11%)
Total Liabilities
-£24.01K
Increased by £600 (+3%)
Net Assets
-£2.12K
Decreased by £3.42K (-262%)
Debt Ratio (%)
110%
Increased by 14.96% (+16%)
Latest Activity
Nigel Raymond Gray Resigned
11 Days Ago on 1 Sep 2025
Mr James Harrison Moore Appointed
11 Days Ago on 1 Sep 2025
Mr Danial Christopher James Tiplady (PSC) Details Changed
3 Months Ago on 28 May 2025
Mr Danial Christopher James Tiplady Details Changed
3 Months Ago on 28 May 2025
Registered Address Changed
3 Months Ago on 28 May 2025
Mrs Amy Lauren Tiplady (PSC) Details Changed
3 Months Ago on 28 May 2025
Registered Address Changed
3 Months Ago on 28 May 2025
Mr Nigel Raymond Gray Details Changed
3 Months Ago on 28 May 2025
Mr Danial Christopher James Tiplady Details Changed
3 Months Ago on 28 May 2025
Mr Danial Christopher James Tiplady (PSC) Details Changed
3 Months Ago on 28 May 2025
Get Credit Report
Discover Tiplady Gray Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Nigel Raymond Gray as a director on 1 September 2025
Submitted on 1 Sep 2025
Appointment of Mr James Harrison Moore as a director on 1 September 2025
Submitted on 1 Sep 2025
Change of details for Mr Danial Christopher James Tiplady as a person with significant control on 28 May 2025
Submitted on 29 May 2025
Registered office address changed from Concorde House 18 Margaret Street Brighton East Sussex BN2 1TS England to Concorde House 18 Margaret Street Brighton East Sussex BN21TS on 28 May 2025
Submitted on 28 May 2025
Director's details changed for Mr Danial Christopher James Tiplady on 28 May 2025
Submitted on 28 May 2025
Registered office address changed from Unit 10 Gosling Croft Business Centre Long Furlong ,Clapham Worthing BN13 3UT United Kingdom to Concorde House 18 Margaret Street Brighton East Sussex BN2 1TS on 28 May 2025
Submitted on 28 May 2025
Cessation of Nigel Raymond Gray as a person with significant control on 27 May 2025
Submitted on 28 May 2025
Notification of Amy Lauren Tiplady as a person with significant control on 27 May 2025
Submitted on 28 May 2025
Change of details for Mrs Amy Lauren Tiplady as a person with significant control on 28 May 2025
Submitted on 28 May 2025
Change of details for Mr Danial Christopher James Tiplady as a person with significant control on 28 May 2025
Submitted on 28 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year