Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TACKLINK LIMITED
Company Information for

TACKLINK LIMITED

43 HEATH ST, HAMPSTEAD, LONDON, NW3 6UA,
Company Registration Number
01859954
Private Limited Company
Active

Company Overview

About Tacklink Ltd
TACKLINK LIMITED was founded on 1984-10-31 and has its registered office in London. The organisation's status is listed as "Active". Tacklink Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TACKLINK LIMITED
 
Legal Registered Office
43 HEATH ST
HAMPSTEAD
LONDON
NW3 6UA
Other companies in NW3
 
Filing Information
Company Number 01859954
Company ID Number 01859954
Date formed 1984-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB386494206  
Last Datalog update: 2024-01-05 09:42:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TACKLINK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TACKLINK LIMITED

Current Directors
Officer Role Date Appointed
JAIMINI PATEL
Company Secretary 1991-09-29
SURENDRA PATEL
Director 2002-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
SURYAKANT PATEL
Director 2002-06-25 2013-03-29
VRAJESH PATEL
Director 1991-09-29 2002-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SURENDRA PATEL SBEE GLOBAL LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
SURENDRA PATEL DARIUS MINING & MINERAL GRP LTD Director 2012-01-11 CURRENT 2012-01-11 Dissolved 2013-08-20
SURENDRA PATEL TACK INVEST LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
SURENDRA PATEL BESTROCK LIMITED Director 2009-02-18 CURRENT 2009-01-09 Dissolved 2016-05-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-13CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2022-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2021-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2016-10-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-09AR0129/09/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0129/09/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-07AR0129/09/13 ANNUAL RETURN FULL LIST
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SURYAKANT PATEL
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0129/09/12 ANNUAL RETURN FULL LIST
2011-11-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0129/09/11 ANNUAL RETURN FULL LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-07AR0129/09/10 ANNUAL RETURN FULL LIST
2010-10-07CH01Director's details changed for Suryakant Patel on 2010-09-29
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-02363aReturn made up to 29/09/09; full list of members
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-28363aReturn made up to 29/09/08; full list of members
2007-10-25363sReturn made up to 29/09/07; full list of members
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-17363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-07363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-12-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-25363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-03-31363aRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS; AMEND
2004-01-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-25363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-05-20395PARTICULARS OF MORTGAGE/CHARGE
2003-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-08363(288)DIRECTOR RESIGNED
2002-11-08363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-07-03288aNEW DIRECTOR APPOINTED
2002-07-03288aNEW DIRECTOR APPOINTED
2002-01-29363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-11-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-11363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
1999-11-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-19363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-20363sRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1998-04-06363sRETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-03363sRETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS
1997-01-13AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-19363sRETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS
1995-01-04AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-28363sRETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS
1993-11-30AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-22363sRETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS
1993-02-16AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-10-06363sRETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS
1992-02-03AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-10-07363bRETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS
1991-03-28AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-11-05363RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46770 - Wholesale of waste and scrap

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores

55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

Licences & Regulatory approval
We could not find any licences issued to TACKLINK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TACKLINK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-08-02 Outstanding HSBC BANK PLC
DEBENTURE 2003-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-01-31 Satisfied EQUATORIAL BANK PLC.
DEBENTURE 1987-07-20 Satisfied EQUATORIAL TRUST CORPORATION PLC.
LEGAL CHARGE 1987-07-20 Satisfied EQUATORIAL TRUST CORPORATION PLC.
LEGAL CHARGE 1986-07-21 Satisfied EQUATORIAL TRUST CORPORATION PLC
DEBENTURE 1986-07-21 Satisfied EQUATORIAL TRUST CORPORATION PLC
DEBENTURE 1984-12-10 Satisfied SYNDICATE BANK.
MORTGAGE 1984-12-10 Satisfied SYNDICATE BANK.
Creditors
Creditors Due After One Year 2012-04-01 £ 325,000
Creditors Due Within One Year 2012-04-01 £ 145,407

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TACKLINK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 1,181
Current Assets 2012-04-01 £ 477,819
Debtors 2012-04-01 £ 39,136
Fixed Assets 2012-04-01 £ 344,580
Shareholder Funds 2012-04-01 £ 351,992
Stocks Inventory 2012-04-01 £ 122,214
Tangible Fixed Assets 2012-04-01 £ 344,580

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TACKLINK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TACKLINK LIMITED
Trademarks
We have not found any records of TACKLINK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TACKLINK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as TACKLINK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TACKLINK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TACKLINK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TACKLINK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.