UKBizDB.co.uk

TACTIC GAMES UK LTD

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

This company is commonly known as Tactic Games Uk Ltd. The company was founded 17 years ago and was given the registration number 05934098. The firm's registered office is in ASCOT. You can find them at The Galleries, Charters Road, Ascot, Berkshire. This company's SIC code is 47650 - Retail sale of games and toys in specialised stores.

Company Information

Name:TACTIC GAMES UK LTD
Company Number:05934098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47650 - Retail sale of games and toys in specialised stores

Office Address & Contact

Registered Address:The Galleries, Charters Road, Ascot, Berkshire, SL5 9QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Raumanjuovantie, Pori, Finland, 28100

Director01 October 2021Active
7 Philberds Lodge, Ascot Road, Holyport, SL6 2HX

Secretary13 September 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary13 September 2006Active
Kytajarvenkaari 8, Hyvinkaa, Finland, 05720

Director01 August 2018Active
1, Jubilee Cottage, Church Road St Johns, Woking, GU21 7RN

Director13 September 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director13 September 2006Active

People with Significant Control

Mrs Jemina Evelina Heljakka
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:Finnish
Country of residence:England
Address:The Galleries, Charters Road, Sunningdale, England, SL5 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Katrina Irja Heljakka
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:Finnish
Country of residence:England
Address:The Galleries, Charters Road, Sunningdale, England, SL5 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type dormant.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption full.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.