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

TACTUS HOLDINGS LIMITED

C/O KROLL ADVISORY LTD THE CHANCERY 58, SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
09611043
Private Limited Company
In Administration

Company Overview

About Tactus Holdings Ltd
TACTUS HOLDINGS LIMITED was founded on 2015-05-27 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Tactus Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TACTUS HOLDINGS LIMITED
 
Legal Registered Office
C/O KROLL ADVISORY LTD THE CHANCERY 58
SPRING GARDENS
MANCHESTER
M2 1EW
 
Previous Names
ENSCO 1137 LIMITED28/09/2015
Filing Information
Company Number 09611043
Company ID Number 09611043
Date formed 2015-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB401114276  
Last Datalog update: 2026-01-06 08:16:37
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 TACTUS HOLDINGS LIMITED
The following companies were found which have the same name as TACTUS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TACTUS HOLDINGS LIMITED 57/63 LINE WALL ROAD GIBRALTAR GX11 1AA Active Company formed on the 2023-02-03

Company Officers of TACTUS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SCOTT ALAN BRENCHLEY
Director 2015-09-28
MICHAEL JAMES FLETCHER
Director 2015-09-03
BEN HATTON
Director 2018-01-12
PEADAR JAMES O'REILLY
Director 2015-09-03
LOUISE ANNE RIGBY
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD JOHN LEAHY
Director 2016-10-03 2017-07-10
GATELEY SECRETARIES LIMITED
Company Secretary 2015-05-27 2015-09-03
GATELEY INCORPORATIONS LIMITED
Director 2015-05-27 2015-09-03
MICHAEL JAMES WARD
Director 2015-05-27 2015-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT ALAN BRENCHLEY FLEXWARM EUROPE LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active - Proposal to Strike off
SCOTT ALAN BRENCHLEY TL REALISATIONS 2024 LIMITED Director 2009-10-14 CURRENT 2009-10-14 In Administration/Administrative Receiver
MICHAEL JAMES FLETCHER LCC THERAPEUTICS LTD. Director 2018-05-03 CURRENT 2014-02-18 Liquidation
MICHAEL JAMES FLETCHER SYSGROUP PLC Director 2018-01-08 CURRENT 2007-03-20 Active
MICHAEL JAMES FLETCHER PRAETURA ENERGY TRADING LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active - Proposal to Strike off
MICHAEL JAMES FLETCHER OPHIUCHUS HOLDINGS LTD Director 2017-12-14 CURRENT 2017-09-29 Active - Proposal to Strike off
MICHAEL JAMES FLETCHER REGENT ENERGY LEASING LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
MICHAEL JAMES FLETCHER EC3 BROKERS GROUP LIMITED Director 2017-10-20 CURRENT 2017-02-08 Active - Proposal to Strike off
MICHAEL JAMES FLETCHER FAIRWAY INTERNATIONAL TRAVEL LIMITED Director 2016-12-21 CURRENT 1991-11-26 Active
MICHAEL JAMES FLETCHER FAIRWAY INTERNATIONAL TRAVEL 2012 LIMITED Director 2016-12-21 CURRENT 2012-01-17 Active
MICHAEL JAMES FLETCHER PRAETURA COMMERCIAL FINANCE LIMITED Director 2016-11-16 CURRENT 2016-09-19 Active
MICHAEL JAMES FLETCHER PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED Director 2016-11-16 CURRENT 2016-09-19 Active
MICHAEL JAMES FLETCHER STARCOUNT GROUP LIMITED Director 2016-10-11 CURRENT 2016-02-24 Liquidation
MICHAEL JAMES FLETCHER US ABERLA LIMITED Director 2016-06-09 CURRENT 2016-04-05 Liquidation
MICHAEL JAMES FLETCHER PEAK AI LIMITED Director 2016-06-08 CURRENT 2014-11-12 Active
MICHAEL JAMES FLETCHER PRAETURA CACUMEN NOMINEES LIMITED Director 2016-06-07 CURRENT 2016-03-21 Active - Proposal to Strike off
MICHAEL JAMES FLETCHER ABERLA SERVICES LIMITED Director 2016-04-01 CURRENT 2015-02-25 In Administration/Administrative Receiver
BEN HATTON WRANX LIMITED Director 2018-01-04 CURRENT 2014-08-06 Active
BEN HATTON ILIUM RETAIL LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
PEADAR JAMES O'REILLY ENSCO 1284 LIMITED Director 2018-05-11 CURRENT 2018-04-27 Active - Proposal to Strike off
PEADAR JAMES O'REILLY LANDSCAPE TRADECO LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
PEADAR JAMES O'REILLY LANDSCAPE HOLDCO LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
PEADAR JAMES O'REILLY PRAETURA DEBT LIMITED Director 2017-10-20 CURRENT 2017-10-12 Active
PEADAR JAMES O'REILLY WRIGHT LANDSCAPES LIMITED Director 2016-11-11 CURRENT 2002-12-06 Active
PEADAR JAMES O'REILLY PRAETURA COMMERCIAL FINANCE LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
PEADAR JAMES O'REILLY PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
PEADAR JAMES O'REILLY ASAF LENDING LTD Director 2016-08-16 CURRENT 2016-08-16 Active
PEADAR JAMES O'REILLY CHALLENGE GROUP HOLDINGS LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
PEADAR JAMES O'REILLY ECO2 GREETINGS LIMITED Director 2016-07-29 CURRENT 2008-03-19 Active
PEADAR JAMES O'REILLY D S T (UK) LIMITED Director 2015-07-17 CURRENT 2002-03-05 Liquidation
PEADAR JAMES O'REILLY MARKETDEMON LTD Director 2015-04-23 CURRENT 2013-03-28 Active - Proposal to Strike off
PEADAR JAMES O'REILLY CAPITAL STORES LTD Director 2015-02-17 CURRENT 2006-04-05 In Administration/Administrative Receiver
PEADAR JAMES O'REILLY BIG RED TOOLBOX LIMITED Director 2015-02-17 CURRENT 2011-02-14 Liquidation
PEADAR JAMES O'REILLY BIG RED HOLDINGS LTD Director 2015-02-17 CURRENT 2013-03-28 Active
PEADAR JAMES O'REILLY BIG RED GROUP LTD Director 2015-02-17 CURRENT 2013-04-02 Liquidation
PEADAR JAMES O'REILLY BRONTOBOX LTD Director 2015-02-17 CURRENT 2013-03-28 Active
PEADAR JAMES O'REILLY HULTONS (FENCING) LIMITED Director 2015-01-31 CURRENT 2011-02-08 Liquidation
PEADAR JAMES O'REILLY HULTONS (LANDSCAPES) LIMITED Director 2015-01-31 CURRENT 1968-11-12 In Administration/Administrative Receiver
PEADAR JAMES O'REILLY MOBEDIA LTD Director 2014-07-28 CURRENT 2005-10-17 In Administration/Administrative Receiver
PEADAR JAMES O'REILLY MOBEDIA HOLDINGS LIMITED Director 2014-07-08 CURRENT 2014-04-02 Active - Proposal to Strike off
PEADAR JAMES O'REILLY PRAETURA ASSET FINANCE (A) LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
PEADAR JAMES O'REILLY BIG RED GROUP HOLDINGS LIMITED Director 2014-04-08 CURRENT 2014-04-03 Active - Proposal to Strike off
PEADAR JAMES O'REILLY PRAETURA ASSET FINANCE (L) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
PEADAR JAMES O'REILLY HULTONS (HOLDINGS) LIMITED Director 2013-07-19 CURRENT 2013-06-21 In Administration/Administrative Receiver
LOUISE ANNE RIGBY TL REALISATIONS 2024 LIMITED Director 2017-11-20 CURRENT 2009-10-14 In Administration/Administrative Receiver

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
2026-01-05Notice of order removing administrator from office
2026-01-05Notice of appointment of a replacement or additional administrator
2025-12-17Administrator's progress report
2025-01-08Administrator's progress report
2025-01-06Notice of order removing administrator from office
2025-01-06Notice of appointment of a replacement or additional administrator
2024-08-07Notice of deemed approval of proposals
2024-07-23Statement of administrator's proposal
2024-05-21APPOINTMENT TERMINATED, DIRECTOR DAMIAN SANDERS
2024-04-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES FLETCHER
2023-07-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-07-15Memorandum articles filed
2023-07-1130/06/23 STATEMENT OF CAPITAL GBP 1896.828
2023-06-01CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-04-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BEN HATTON
2022-06-17RP04SH01Second filing of capital allotment of shares GBP1,798.954
2022-06-16RP04SH01Second filing of capital allotment of shares GBP1,733.892
2022-06-16SH0121/07/21 STATEMENT OF CAPITAL GBP 1447.02
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 096110430010
2022-03-12MEM/ARTSARTICLES OF ASSOCIATION
2022-03-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-03-11AP01DIRECTOR APPOINTED DAMIAN SANDERS
2022-03-10SH0128/02/22 STATEMENT OF CAPITAL GBP 1793.634
2022-03-10AP01DIRECTOR APPOINTED KAREN NICOLA HOUGHTON
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 096110430009
2021-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096110430005
2021-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 096110430008
2021-09-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-09-15RES13Resolutions passed:
  • Transfer of shares 18/08/2021
2021-09-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2021-09-05MEM/ARTSARTICLES OF ASSOCIATION
2021-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096110430007
2021-08-26SH0118/08/21 STATEMENT OF CAPITAL GBP 1728.572
2021-07-28RES13Resolutions passed:
  • Re-share transfer/co business 02/07/2021
2021-06-28RES13Resolutions passed:
  • Transfer of shares 30/04/2021
2021-06-20RES13Resolutions passed:
  • Share transfers approved 03/06/2021
2021-06-10SH0108/06/21 STATEMENT OF CAPITAL GBP 1441.7
2021-06-09SH0104/06/21 STATEMENT OF CAPITAL GBP 1412.25
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 096110430007
2021-05-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-05-27MEM/ARTSARTICLES OF ASSOCIATION
2021-05-05SH0130/04/21 STATEMENT OF CAPITAL GBP 4397747.3
2021-04-28SH02Sub-division of shares on 2021-04-07
2021-04-28MEM/ARTSARTICLES OF ASSOCIATION
2021-04-28SH08Change of share class name or designation
2021-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 096110430006
2021-04-20RP04SH01Second filing of capital allotment of shares GBP3,637,937.3
2021-04-15SH0107/04/21 STATEMENT OF CAPITAL GBP 1180
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 096110430005
2021-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096110430003
2021-03-22PSC08Notification of a person with significant control statement
2021-03-22PSC07CESSATION OF SCOTT ALAN BRENCHLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-11AP01DIRECTOR APPOINTED MR MICHAEL JAMES FLETCHER
2020-10-29AP01DIRECTOR APPOINTED MR DAVID IAN MOORE
2020-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096110430001
2020-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 096110430004
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-04-23MEM/ARTSARTICLES OF ASSOCIATION
2020-04-09SH0101/04/20 STATEMENT OF CAPITAL GBP 1180
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CARYN DOUGAL
2019-07-30AP01DIRECTOR APPOINTED MR RICHARD DAVID WINSLAND
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2019-05-15SH0115/06/18 STATEMENT OF CAPITAL GBP 1108.1
2019-03-25AP01DIRECTOR APPOINTED MS CARYN DOUGAL
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANNE RIGBY
2018-10-03AA01Current accounting period extended from 31/10/18 TO 31/03/19
2018-09-25AP01DIRECTOR APPOINTED MR PEADAR JAMES O'REILLY
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES FLETCHER
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2018-01-12AP01DIRECTOR APPOINTED MR BEN HATTON
2017-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096110430002
2017-11-22AP01DIRECTOR APPOINTED MS LOUISE ANNE RIGBY
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GERALD LEAHY
2017-11-22AP01DIRECTOR APPOINTED MS LOUISE ANNE RIGBY
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GERALD LEAHY
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 096110430003
2017-08-04RES10Resolutions passed:
  • Resolution of allotment of securities
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ALAN BRENCHLEY
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 1090.4
2017-07-20SH0125/05/17 STATEMENT OF CAPITAL GBP 1090.4
2017-07-20SH0110/04/17 STATEMENT OF CAPITAL GBP 1027.8
2017-07-20SH0131/03/17 STATEMENT OF CAPITAL GBP 1010
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 096110430002
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 096110430001
2017-02-27AA31/10/16 TOTAL EXEMPTION SMALL
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM
2016-11-08AP01DIRECTOR APPOINTED MR GERALD JOHN LEAHY
2016-07-12AA01CURREXT FROM 31/05/2016 TO 31/10/2016
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 980
2016-06-02AR0127/05/16 FULL LIST
2016-05-27SH0118/05/16 STATEMENT OF CAPITAL GBP 980
2016-01-14SH0123/12/15 STATEMENT OF CAPITAL GBP 970
2015-10-15SH02SUB-DIVISION 03/09/15
2015-10-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-15RES13SHARES SUB-DIVIDED 03/09/2015
2015-10-15RES01ADOPT ARTICLES 03/09/2015
2015-09-28AP01DIRECTOR APPOINTED MR SCOTT ALAN BRENCHLEY
2015-09-28RES15CHANGE OF NAME 17/09/2015
2015-09-28CERTNMCOMPANY NAME CHANGED ENSCO 1137 LIMITED CERTIFICATE ISSUED ON 28/09/15
2015-09-25SH0117/09/15 STATEMENT OF CAPITAL GBP 920
2015-09-17SH0116/09/15 STATEMENT OF CAPITAL GBP 320
2015-09-17AP01DIRECTOR APPOINTED MR MICHAEL JAMES FLETCHER
2015-09-16SH0115/09/15 STATEMENT OF CAPITAL GBP 259.8
2015-09-16SH0103/09/15 STATEMENT OF CAPITAL GBP 200
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2015-09-16TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2015-09-16AP01DIRECTOR APPOINTED MR PEADAR JAMES O'REILLY
2015-05-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-05-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47429 - Retail sale of telecommunications equipment other than mobile telephones




Licences & Regulatory approval
We could not find any licences issued to TACTUS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2024-05-29
Fines / Sanctions
No fines or sanctions have been issued against TACTUS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of TACTUS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-03-31

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 TACTUS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TACTUS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TACTUS HOLDINGS LIMITED
Trademarks
We have not found any records of TACTUS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TACTUS HOLDINGS 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 (47429 - Retail sale of telecommunications equipment other than mobile telephones) as TACTUS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TACTUS HOLDINGS 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 TACTUS HOLDINGS 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 TACTUS HOLDINGS 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.