ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tipple Operations UK Ltd

Tipple Operations UK Ltd is an active company incorporated on 1 February 2024 with the registered office located in London, Greater London. Tipple Operations UK Ltd was registered 1 year 12 months ago.
Status
Active
Active since incorporation
Company No
15459815
Private limited company
Age
1 year 12 months
Incorporated 1 February 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 31 January 2025 (12 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (18 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Feb28 Feb 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
Unit Ws.N110, Vox Studios, 1-45 Durham Street
London
SE11 5JH
England
Address changed on 14 Jan 2026 (12 days ago)
Previous address was 27 Old Gloucester Street London WC1N 3AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
3
PSC • Director • Irish • Lives in Ireland • Born in Nov 1987
Director • British • Lives in UK • Born in Sep 1997
Three Commas Limited
PSC
Ms Laura Meredith
PSC • Irish • Lives in Ireland • Born in Apr 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Golden Thread Gallery Ltd
Andrew Drylie is a mutual person.
Active
Fighting Words Northern Ireland
Andrew Drylie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
12 Days Ago on 14 Jan 2026
Ms Laura Meredith (PSC) Details Changed
13 Days Ago on 13 Jan 2026
Mr Eoin Bara (PSC) Details Changed
13 Days Ago on 13 Jan 2026
Mr Andrew Drylie Details Changed
13 Days Ago on 13 Jan 2026
Mr Eoin Bara Details Changed
13 Days Ago on 13 Jan 2026
Micro Accounts Submitted
5 Months Ago on 27 Aug 2025
Confirmation Submitted
11 Months Ago on 5 Feb 2025
Ms Laura Meredith (PSC) Details Changed
1 Year Ago on 2 Jan 2025
Mr Eoin Bara (PSC) Details Changed
1 Year Ago on 2 Jan 2025
Jamie Plenderith (PSC) Resigned
1 Year Ago on 2 Jan 2025
Get Credit Report
Discover Tipple Operations UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Ms Laura Meredith as a person with significant control on 13 January 2026
Submitted on 14 Jan 2026
Change of details for Mr Eoin Bara as a person with significant control on 13 January 2026
Submitted on 14 Jan 2026
Director's details changed for Mr Andrew Drylie on 13 January 2026
Submitted on 14 Jan 2026
Director's details changed for Mr Eoin Bara on 13 January 2026
Submitted on 14 Jan 2026
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Unit Ws.N110, Vox Studios, 1-45 Durham Street London SE11 5JH on 14 January 2026
Submitted on 14 Jan 2026
Micro company accounts made up to 28 February 2025
Submitted on 27 Aug 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 5 Feb 2025
Change of details for Ms Laura Meredith as a person with significant control on 2 January 2025
Submitted on 5 Feb 2025
Change of details for Mr Eoin Bara as a person with significant control on 2 January 2025
Submitted on 5 Feb 2025
Cessation of Jamie Plenderith as a person with significant control on 2 January 2025
Submitted on 5 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year