UKBizDB.co.uk

TABATA SOLUTIONS LTD

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

This company is commonly known as Tabata Solutions Ltd. The company was founded 10 years ago and was given the registration number 08864893. The firm's registered office is in CARDIFF. You can find them at 31 Adventurers Quay, , Cardiff, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:TABATA SOLUTIONS LTD
Company Number:08864893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2014
End of financial year:31 January 2020
Jurisdiction:Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:31 Adventurers Quay, Cardiff, Wales, CF10 4NP
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Adventurers Quay, Cardiff, Wales, CF10 4NP

Director10 September 2021Active
36, Connies House, Rhymney River Bridge Road, Cardiff, CF23 9AF

Director06 December 2016Active
31, Adventurers Quay, Cardiff, Wales, CF10 4NP

Director20 September 2020Active
31, Adventurers Quay, Cardiff, Wales, CF10 4NP

Director30 January 2020Active
31, Adventurers Quay, Cardiff, Wales, CF10 4NP

Director26 March 2019Active
36, Connies House, Rhymney River Bridge Road, Cardiff, Wales, CF23 9AF

Director28 January 2014Active
31, Adventurers Quay, Cardiff, Wales, CF10 4NP

Director20 February 2020Active

People with Significant Control

Mrs Korrine Blake
Notified on:01 September 2021
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:Wales
Address:31, Adventurers Quay, Cardiff, Wales, CF10 4NP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Georgina Griffiths
Notified on:20 September 2020
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:Wales
Address:31, Adventurers Quay, Cardiff, Wales, CF10 4NP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Glyn Norman Skye
Notified on:27 February 2020
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:Wales
Address:31, Adventurers Quay, Cardiff, Wales, CF10 4NP
Nature of control:
  • Significant influence or control
Mrs Georgina Griffiths
Notified on:30 January 2020
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:Wales
Address:31, Adventurers Quay, Cardiff, Wales, CF10 4NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sian Rhys Morris
Notified on:29 March 2019
Status:Active
Date of birth:July 1972
Nationality:Welsh
Country of residence:Wales
Address:31, Adventurers Quay, Cardiff, Wales, CF10 4NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Daniel Egginton
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Address:36, Connies House, Cardiff, CF23 9AF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 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
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Gazette

Gazette filings brought up to date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-10-16Address

Change registered office address company with date old address new address.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.