Tpp Europe Ltd

General information

Name:

Tpp Europe Limited

Office Address:

Langdowns Dfk Clifton House Bunnian Place RG21 7JE Basingstoke

Number: 03736873

Incorporation date: 1999-03-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tpp Europe is a company with it's headquarters at RG21 7JE Basingstoke at Langdowns Dfk Clifton House. This business was established in 1999 and is registered under the registration number 03736873. This business has been on the UK market for twenty five years now and the state is active. The company has a history in name changes. Up till now it had two other names. Before 2020 it was prospering as Deal Flow Health and up to that point the official company name was K2 Marketing. This business's SIC code is 74909, that means Other professional, scientific and technical activities not elsewhere classified. 31st December 2022 is the last time company accounts were filed.

Given the following firm's constant development, it was unavoidable to choose more executives: Jason K. and Jeremy K. who have been supporting each other since Friday 19th March 1999 to exercise independent judgement of this company.

  • Previous company's names
  • Tpp Europe Ltd 2020-06-03
  • Deal Flow Health Limited 2017-08-08
  • K2 Marketing Limited 1999-03-19

Financial data based on annual reports

Company staff

Jason K.

Role: Secretary

Appointed: 19 March 1999

Latest update: 26 February 2024

Jason K.

Role: Director

Appointed: 19 March 1999

Latest update: 26 February 2024

Jeremy K.

Role: Director

Appointed: 19 March 1999

Latest update: 26 February 2024

People with significant control

Executives who control this firm include: Tony C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Jason K. has substantial control or influence over the company. Jeremy K. has substantial control or influence over the company.

Tony C.
Notified on 1 July 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jason K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jeremy K.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 15 April 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 2 March 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 21 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 21 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st December 2022 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Bank Chambers Brook Street

Post code:

SO32 1AX

City / Town:

Bishops Waltham

HQ address,
2014

Address:

Bank Chambers Brook Street

Post code:

SO32 1AX

City / Town:

Bishops Waltham

HQ address,
2015

Address:

Bank Chambers Brook Street

Post code:

SO32 1AX

City / Town:

Bishops Waltham

HQ address,
2016

Address:

Bank Chambers Brook Street

Post code:

SO32 1AX

City / Town:

Bishops Waltham

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
25
Company Age

Closest Companies - by postcode