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

TARBED LIMITED

387 NEWPORT ROAD, CARDIFF, CF24 1GG,
Company Registration Number
06995481
Private Limited Company
Active

Company Overview

About Tarbed Ltd
TARBED LIMITED was founded on 2009-08-19 and has its registered office in Cardiff. The organisation's status is listed as "Active". Tarbed Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TARBED LIMITED
 
Legal Registered Office
387 NEWPORT ROAD
CARDIFF
CF24 1GG
Other companies in CF24
 
Previous Names
MC 468 LIMITED17/05/2010
Filing Information
Company Number 06995481
Company ID Number 06995481
Date formed 2009-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB987736252  
Last Datalog update: 2023-11-06 08:14:23
Primary Source:Companies House
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.
Companies with same name TARBED LIMITED
The following companies were found which have the same name as TARBED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TARBED, LLC 4 GLENCAIRN ROAD PALM BEACH GARDENS FL 33418 Inactive Company formed on the 2005-03-25

Company Officers of TARBED LIMITED

Current Directors
Officer Role Date Appointed
CAMPBELL ROWLAND BARDO
Company Secretary 2009-12-17
JULIA ANNE ATTWELL
Director 2017-10-26
CAMPBELL ROWLAND BARDO
Director 2009-11-02
JONATHAN STEWART PEARCE
Director 2016-10-27
SCOTT DANIEL SANDERS
Director 2018-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAMS
Director 2009-11-19 2018-03-29
ROBERT JOHN SMITH
Director 2009-11-02 2018-02-22
DAVID CLARKE
Director 2012-10-25 2016-09-29
GWYN JAMES
Director 2009-11-19 2012-09-03
ROBERT JOHN SMITH
Company Secretary 2009-11-02 2009-12-17
PAULINE PROSSER
Company Secretary 2009-08-19 2009-11-02
ROBERT PAUL CHERRY
Director 2009-08-19 2009-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA ANNE ATTWELL FFOCWS CONSULTING LTD Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
CAMPBELL ROWLAND BARDO LINC CYMRU LIMITED Director 2018-02-22 CURRENT 2004-06-15 Active
CAMPBELL ROWLAND BARDO LINC WALES LIMITED Director 2018-02-22 CURRENT 2004-06-16 Active
JONATHAN STEWART PEARCE WLS MANAGEMENT LIMITED Director 2017-10-20 CURRENT 2001-11-20 Active
JONATHAN STEWART PEARCE WARNER LAND SURVEYS LIMITED Director 2017-10-20 CURRENT 1994-07-05 Active
JONATHAN STEWART PEARCE WARNER LAND SURVEYS HOLDINGS LIMITED Director 2017-10-20 CURRENT 2004-12-23 Active
JONATHAN STEWART PEARCE WARNER SURVEYS INTERNATIONAL LIMITED Director 2017-10-20 CURRENT 2013-08-12 Active
SCOTT DANIEL SANDERS LINC CYMRU LIMITED Director 2018-03-05 CURRENT 2004-06-15 Active
SCOTT DANIEL SANDERS LINC WALES LIMITED Director 2018-03-05 CURRENT 2004-06-16 Active
SCOTT DANIEL SANDERS ASH WALES LIMITED Director 2017-06-05 CURRENT 2006-12-15 Active

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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEWART PEARCE
2024-04-03APPOINTMENT TERMINATED, DIRECTOR SCOTT DANIEL SANDERS
2024-04-02DIRECTOR APPOINTED MR ANDREW VYE
2024-04-02DIRECTOR APPOINTED MRS LEANNE PENNY-THOMAS
2024-04-02DIRECTOR APPOINTED MR NEIL BARBER
2024-03-26Termination of appointment of Campbell Rowland Bardo on 2024-03-26
2024-03-26APPOINTMENT TERMINATED, DIRECTOR CAMPBELL ROWLAND BARDO
2024-03-26APPOINTMENT TERMINATED, DIRECTOR RICHARD GWYN MILES
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-16CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-07-25AP01DIRECTOR APPOINTED MR RICHARD GWYN MILES
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ANNE ATTWELL
2018-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2018-03-05AP01DIRECTOR APPOINTED MR SCOTT DANIEL SANDERS
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SMITH
2017-10-26AP01DIRECTOR APPOINTED MRS JULIA ATTWELL
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-11PSC02Notification of Linc-Cymru Housing Association Limited as a person with significant control on 2016-04-06
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-03AP01DIRECTOR APPOINTED MR JONATHAN STEWART PEARCE
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-08AR0119/08/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-22AR0119/08/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-22AR0119/08/13 ANNUAL RETURN FULL LIST
2012-11-22AP01DIRECTOR APPOINTED MR DAVID CLARKE
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GWYN JAMES
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-06AR0119/08/12 FULL LIST
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAMS / 05/09/2012
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SMITH / 05/09/2012
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYN JAMES / 05/09/2012
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL ROWLAND BARDO / 05/09/2012
2012-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / CAMPBELL ROWLAND BARDO / 05/09/2012
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-13AR0119/08/11 FULL LIST
2010-09-16AR0119/08/10 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-17RES15CHANGE OF NAME 06/05/2010
2010-05-17CERTNMCOMPANY NAME CHANGED MC 468 LIMITED CERTIFICATE ISSUED ON 17/05/10
2010-05-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-05AA01CURRSHO FROM 31/08/2010 TO 31/03/2010
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH
2009-12-22AP03SECRETARY APPOINTED CAMPBELL ROWLAND BARDO
2009-12-22AP01DIRECTOR APPOINTED MR PETER WILLIAMS
2009-12-22AP01DIRECTOR APPOINTED GWYN JAMES
2009-11-10AP01DIRECTOR APPOINTED ROBERT JOHN SMITH
2009-11-10AP03SECRETARY APPOINTED ROBERT JOHN SMITH
2009-11-05AP01DIRECTOR APPOINTED CAMPBELL ROWLAND BARDO
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHERRY
2009-11-05TM02APPOINTMENT TERMINATED, SECRETARY PAULINE PROSSER
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM MORGAN COLE, BRADLEY COURT PARK PLACE CARDIFF CF10 3DP
2009-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TARBED 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 TARBED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TARBED LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TARBED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARBED LIMITED
Trademarks
We have not found any records of TARBED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARBED 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 (70100 - Activities of head offices) as TARBED LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TARBED 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 TARBED 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 TARBED 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.
    Other companies at postcode CF24 1GG