Company NameTibberton Capital Limited
DirectorNigel Simon Meir
Company StatusActive
Company Number07700915
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Previous NameTibberton Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Nigel Simon Meir
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 High Street
Mold
CH7 1BH
Wales
Secretary NameMr Nigel Simon Meir
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address50 High Street
Mold
CH7 1BH
Wales

Location

Registered Address50 High Street
Mold
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Nigel Simon Meir
75.00%
Ordinary
25 at £1Shirin Meir
25.00%
Ordinary

Financials

Year2014
Turnover£75,105
Gross Profit£75,105
Net Worth£154
Cash£10,292
Current Liabilities£39,159

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
27 June 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
24 January 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
14 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
10 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
18 March 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 March 2017Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF to 50 High Street Mold CH7 1BH on 10 March 2017 (1 page)
10 March 2017Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF to 50 High Street Mold CH7 1BH on 10 March 2017 (1 page)
13 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
12 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
12 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
24 October 2014Registered office address changed from 50 High Street Mold Clwyd CH7 1BH to Foxglove House 166 Piccadilly London W1J 9EF on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from 50 High Street Mold Clwyd CH7 1BH to Foxglove House 166 Piccadilly London W1J 9EF on 24 October 2014 (2 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
13 July 2012Secretary's details changed for Nigel Simon Meir on 11 July 2012 (1 page)
13 July 2012Director's details changed for Mr Nigel Simon Meir on 11 July 2012 (2 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
13 July 2012Director's details changed for Mr Nigel Simon Meir on 11 July 2012 (2 pages)
13 July 2012Secretary's details changed for Nigel Simon Meir on 11 July 2012 (1 page)
13 October 2011Company name changed tibberton LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2011Company name changed tibberton LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)