You are here: bizstats.co.uk > a-z index > T list > TY list

Tympa Health Technologies Limited LONDON


Tympa Health Technologies Limited is a private limited company registered at Landmark, 33 Cavendish Square, London W1G 0PW. Incorporated on 2017-10-24, this 6-year-old company is run by 7 directors and 1 secretary.
Director Steve C., appointed on 19 December 2023. Director Matthieu V., appointed on 06 July 2023. Director David P., appointed on 01 May 2022.
Switching the focus to secretaries, we can name: Savram R., appointed on 24 October 2017.
The company is officially classified as "business and domestic software development" (SIC code: 62012), "manufacture of medical and dental instruments and supplies" (Standard Industrial Classification code: 32500). According to CH database there was a change of name on 2019-08-28 and their previous name was Ceek Health Limited.
The last confirmation statement was sent on 2023-01-04 and the due date for the next filing is 2024-01-18. Furthermore, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Tympa Health Technologies Limited Address / Contact

Office Address Landmark
Office Address2 33 Cavendish Square
Town London
Post code W1G 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11029091
Date of Incorporation Tue, 24th Oct 2017
Industry Business and domestic software development
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Steve C.

Position: Director

Appointed: 19 December 2023

Matthieu V.

Position: Director

Appointed: 06 July 2023

David P.

Position: Director

Appointed: 01 May 2022

Karin A.

Position: Director

Appointed: 01 March 2022

Arjun D.

Position: Director

Appointed: 11 October 2021

Mark P.

Position: Director

Appointed: 04 April 2019

Savram R.

Position: Director

Appointed: 24 October 2017

Savram R.

Position: Secretary

Appointed: 24 October 2017

Richard S.

Position: Director

Appointed: 10 February 2023

Resigned: 06 October 2023

Stephen M.

Position: Director

Appointed: 21 May 2018

Resigned: 04 April 2019

Manish P.

Position: Director

Appointed: 24 October 2017

Resigned: 21 May 2018

Taranjit T.

Position: Director

Appointed: 24 October 2017

Resigned: 21 May 2018

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As we identified, there is Mark P. This PSC and has 25-50% shares. The second one in the persons with significant control register is Ceek Health Ebt Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Savram R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark P.

Notified on 4 March 2019
Ceased on 16 February 2023
Nature of control: 25-50% shares

Ceek Health Ebt Limited

60 Gracechurch Street, London, EC3V 0HR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11264768
Notified on 21 May 2018
Ceased on 28 February 2019
Nature of control: 25-50% shares

Savram R.

Notified on 21 May 2018
Ceased on 21 May 2018
Nature of control: significiant influence or control

Taranjit T.

Notified on 24 October 2017
Ceased on 21 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Savram R.

Notified on 24 October 2017
Ceased on 21 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ceek Health August 28, 2019

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Tue, 19th Dec 2023 new director was appointed.
filed on: 18th, January 2024
Free Download (2 pages)

Company search