Company Information for TAPDECK LIMITED
B1 VANTAGE PARK, OLD GLOUCESTER ROAD, HAMBROOK, BS16 1GW,
|
Company Registration Number
09289626
Private Limited Company
Active |
Company Name | |
---|---|
TAPDECK LIMITED | |
Legal Registered Office | |
B1 VANTAGE PARK OLD GLOUCESTER ROAD HAMBROOK BS16 1GW | |
Company Number | 09289626 | |
---|---|---|
Company ID Number | 09289626 | |
Date formed | 2014-10-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB201618451 |
Last Datalog update: | 2024-04-07 05:11:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LIAM MOODY |
||
AMANDA MARION WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA MARION WARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAKER CREATIVE LIMITED | Director | 2018-03-26 | CURRENT | 2018-03-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 01/12/23 FROM 54a High Street Heathfield East Sussex TN21 8JB England | ||
Change of details for Mrs Amanda Marion Moody as a person with significant control on 2023-12-01 | ||
Change of details for Mr Liam Moody as a person with significant control on 2023-12-01 | ||
Director's details changed for Mrs Amanda Marion Moody on 2023-12-01 | ||
Director's details changed for Mr Liam Moody on 2023-12-01 | ||
Director's details changed for Ms Amanda Marion Ward on 2023-10-17 | ||
Change of details for Ms Amanda Marion Ward as a person with significant control on 2023-10-17 | ||
CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Liam Moody as a person with significant control on 2020-12-02 | |
CH01 | Director's details changed for Mr Liam Moody on 2020-12-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/19 FROM Suite 2, First Floor, Pentagon House Wealden Industrial Estate Farningham Road Crowborough East Sussex TN6 2JR United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM Suite C 1-2 Bank Buildings Cherwell Road Heathfield East Sussex TN21 8JT England | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/18 FROM 29 Gildredge Road Eastbourne East Sussex BN21 4RU | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA MARION WARD / 21/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MOODY / 21/03/2016 | |
AP01 | DIRECTOR APPOINTED MS AMANDA MARION WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA MARION WARD | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/15 TO 31/03/16 | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
|
|
|
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 TAPDECK LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as TAPDECK LIMITED are:
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. |