ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tynefast Holdings Ltd

Tynefast Holdings Ltd is an active company incorporated on 24 June 2021 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Tynefast Holdings Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13475383
Private limited company
Age
4 years
Incorporated 24 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 June 2025 (2 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (9 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Suite 15 Spire Pilgrim Street
Newcastle Upon Tyne
NE1 2DS
England
Address changed on 18 Jun 2025 (2 months ago)
Previous address was Suite 6 Spire Pilgrim Street Newcastle upon Tyne NE1 2DS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
2
Director • Director • British • Lives in UK • Born in Jul 1976
Director • Managing Director • British • Lives in England • Born in Jan 1983
Director • British • Lives in UK • Born in Oct 1975
Director • Finance Director • British • Lives in UK • Born in Oct 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solution Performance Group Ltd
Maria Josephine Humphreys and Gareth David Humphreys are mutual people.
Active
Solution Performance Resourcing Ltd
Steven David Rogers and Gareth David Humphreys are mutual people.
Active
Solution Performance Software Ltd
Steven David Rogers and Gareth David Humphreys are mutual people.
Active
Tyneside Women's Health
Maria Josephine Humphreys is a mutual person.
Active
Internet Investigation Solutions Ltd
Steven David Rogers is a mutual person.
Active
The Investigo Group Limited
Steven David Rogers is a mutual person.
Active
Vestigo Consulting Limited
Steven David Rogers is a mutual person.
Active
Keystone Wellbeing Services C.I.C
Maria Josephine Humphreys is a mutual person.
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£383.57K
Increased by £146.1K (+62%)
Total Liabilities
-£382.84K
Increased by £79.44K (+26%)
Net Assets
£732
Increased by £66.66K (-101%)
Debt Ratio (%)
100%
Decreased by 27.95% (-22%)
Latest Activity
Micro Accounts Submitted
2 Months Ago on 9 Jul 2025
Registered Address Changed
2 Months Ago on 18 Jun 2025
Confirmation Submitted
2 Months Ago on 17 Jun 2025
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Steven David Rogers Resigned
5 Months Ago on 1 Apr 2025
Micro Accounts Submitted
1 Year Ago on 6 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 19 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 11 Jun 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Mr Steven David Rogers Appointed
2 Years 1 Month Ago on 14 Jul 2023
Get Credit Report
Discover Tynefast Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Registered office address changed from Suite 6 Spire Pilgrim Street Newcastle upon Tyne NE1 2DS United Kingdom to Suite 15 Spire Pilgrim Street Newcastle upon Tyne NE1 2DS on 18 June 2025
Submitted on 18 Jun 2025
Confirmation statement made on 17 June 2025 with no updates
Submitted on 17 Jun 2025
Termination of appointment of Steven David Rogers as a director on 1 April 2025
Submitted on 1 Apr 2025
Confirmation statement made on 23 October 2024 with no updates
Submitted on 1 Apr 2025
Micro company accounts made up to 31 December 2023
Submitted on 6 Sep 2024
Confirmation statement made on 23 June 2024 with no updates
Submitted on 19 Jul 2024
Registered office address changed from C/O Solution Performance Group Ltd the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF United Kingdom to Suite 6 Spire Pilgrim Street Newcastle upon Tyne NE1 2DS on 11 June 2024
Submitted on 11 Jun 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Appointment of Mr Steven David Rogers as a director on 14 July 2023
Submitted on 14 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year