Company NameTPP Retail Ltd
DirectorJames Richard Ussher-Smith
Company StatusActive
Company Number04910881
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 6 months ago)
Previous NameProcess It Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Richard Ussher-Smith
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Killingbeck Drive
Leeds
LS14 6UF
Director NameRichard St.John Ussher-Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleBusiness Process Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Killingbeck Drive
Leeds
LS14 6UF
Secretary NameJulie Anne Ussher-Smith
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address64 Lancing Road
Orpington
Kent
BR6 0QX
Director NameMs Jacqueline Kay Shearer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 11 January 2021)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressGlen Ely Knowl Hill
Woking
Surrey
GU22 7HL
Secretary NameStephen Hugh Smith
NationalityBritish
StatusResigned
Appointed01 June 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Downs Way
Tadworth
Surrey
KT20 5DH

Contact

Websitewww.thepricingpeople.co.uk
Email address[email protected]
Telephone0800 0835435
Telephone regionFreephone

Location

Registered AddressUnit 8 Killingbeck Drive
Leeds
LS14 6UF
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£45,243
Current Liabilities£117,575

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 May 2022Termination of appointment of Richard St.John Ussher-Smith as a director on 31 December 2021 (1 page)
22 February 2022Cancellation of shares. Statement of capital on 30 December 2021
  • GBP 57.00
(4 pages)
17 February 2022Resolutions
  • RES13 ‐ Increasing share capital 30/12/2021
(1 page)
15 February 2022Change of details for Mr James Richard Ussher-Smith as a person with significant control on 30 December 2021 (2 pages)
15 February 2022Confirmation statement made on 1 February 2022 with updates (5 pages)
15 February 2022Cessation of Richard Ussher-Smith as a person with significant control on 30 December 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 February 2021Change of details for Mr James Richard Ussher-Smith as a person with significant control on 6 January 2021 (2 pages)
1 February 2021Termination of appointment of Jacqueline Kay Shearer as a director on 11 January 2021 (1 page)
1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
1 February 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
19 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-19
(3 pages)
18 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
5 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
9 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
11 July 2016Registered office address changed from Brookfield Court Selby Road Leeds LS25 1NB to Unit 8 Killingbeck Drive Leeds LS14 6UF on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Brookfield Court Selby Road Leeds LS25 1NB to Unit 8 Killingbeck Drive Leeds LS14 6UF on 11 July 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 November 2012Registered office address changed from Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 17 November 2012 (1 page)
17 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
17 November 2012Registered office address changed from Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 17 November 2012 (1 page)
17 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for James Richard Ussher-Smith on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Richard St.John Ussher-Smith on 1 January 2010 (2 pages)
21 October 2010Director's details changed for James Richard Ussher-Smith on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Richard St.John Ussher-Smith on 1 January 2010 (2 pages)
21 October 2010Termination of appointment of Stephen Smith as a secretary (1 page)
21 October 2010Director's details changed for Richard St.John Ussher-Smith on 1 January 2010 (2 pages)
21 October 2010Termination of appointment of Stephen Smith as a secretary (1 page)
21 October 2010Director's details changed for James Richard Ussher-Smith on 1 January 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
5 October 2009Director's details changed for James Richard Ussher-Smith on 30 September 2009 (2 pages)
5 October 2009Director's details changed for James Richard Ussher-Smith on 30 September 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 September 2008Return made up to 24/09/08; full list of members (4 pages)
29 September 2008Return made up to 24/09/08; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 October 2007Return made up to 24/09/07; full list of members (3 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Return made up to 24/09/07; full list of members (3 pages)
18 October 2007Secretary resigned (1 page)
17 October 2007Registered office changed on 17/10/07 from: ludo house clarence court orpington kent BR6 7LZ (1 page)
17 October 2007Registered office changed on 17/10/07 from: ludo house clarence court orpington kent BR6 7LZ (1 page)
14 July 2007New secretary appointed (2 pages)
14 July 2007New secretary appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 September 2006Return made up to 24/09/06; full list of members (3 pages)
27 September 2006Return made up to 24/09/06; full list of members (3 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 November 2005Return made up to 24/09/05; full list of members (7 pages)
1 November 2005Return made up to 24/09/05; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 30 September 2004 (12 pages)
2 November 2004Total exemption full accounts made up to 30 September 2004 (12 pages)
29 October 2004Return made up to 24/09/04; full list of members (7 pages)
29 October 2004Return made up to 24/09/04; full list of members (7 pages)
24 September 2003Incorporation (15 pages)
24 September 2003Incorporation (15 pages)