UKBizDB.co.uk

TAAP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Taap Limited. The company was founded 20 years ago and was given the registration number 04962797. The firm's registered office is in BOREHAMWOOD. You can find them at Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TAAP LIMITED
Company Number:04962797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kinetic Centre, Theobald Street, Borehamwood, WD6 4PJ

Secretary06 January 2020Active
Kinetic Centre, Theobald Street, Borehamwood, WD6 4PJ

Director22 November 2013Active
27, Azalea Close, London Colney, St. Albans, England, AL2 1UA

Secretary13 November 2003Active
Kinetic Centre, Theobald Street, Borehamwood, WD6 4PJ

Secretary27 April 2017Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary13 November 2003Active
2 Barnfield Drive, Solihull, B92 0QB

Director09 May 2006Active
48 Theobald Street, Borehamwood, WD6 4SH

Director13 November 2003Active
Kinetic Centre, Theobald Street, Borehamwood, WD6 4PJ

Director01 April 2009Active
Kinetic Centre, Theobald Street, Borehamwood, WD6 4PJ

Director17 December 2016Active
Copperfields, 15 Dark Lane, Wargrave, RG10 8JU

Director28 August 2008Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director13 November 2003Active

People with Significant Control

Hawk Investment Holdings Limited
Notified on:27 April 2018
Status:Active
Country of residence:Guernsey
Address:Newport House, The Grange, Guernsey, Guernsey, GY1 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Southwind Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Newport House, 15 The Grange, Guernsey, Guernsey, GY1 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen William Higgon
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Kinetic Centre, Borehamwood, WD6 4PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Officers

Appoint person secretary company with name date.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Officers

Appoint person secretary company with name date.

Download
2017-04-27Officers

Termination secretary company with name termination date.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Officers

Appoint person director company with name date.

Download
2016-12-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.