UKBizDB.co.uk

TACTIC HUB LIMITED

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

This company is commonly known as Tactic Hub Limited. The company was founded 24 years ago and was given the registration number 03895363. The firm's registered office is in CHERTSEY. You can find them at C/o Incisive Accounting Unit 7 Fordwater, Industrial Estate, Ford Road, Chertsey, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TACTIC HUB LIMITED
Company Number:03895363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Incisive Accounting Unit 7 Fordwater, Industrial Estate, Ford Road, Chertsey, Surrey, United Kingdom, KT16 8HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hendford Manor, Hendford, Yeovil, England, BA20 1UN

Director03 July 2012Active
Garden Flat, 26 Chesterford Gardens, London, NW3 7DE

Secretary12 January 2000Active
Unit 5, Mole Business Park, Randalls Road, Leatherhead, KT22 7BA

Secretary14 August 2013Active
30a, Cadogan Road, Surbiton, United Kingdom, KT6 4DJ

Secretary15 August 2017Active
11 Anvil Way, Billericay, CM12 0XY

Secretary03 February 2004Active
First Floor, 40, Dukes Place, London, United Kingdom, EC3A 7NH

Corporate Secretary16 September 2015Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary16 December 1999Active
25 North Row, London, W1K 6DJ

Corporate Secretary04 February 2000Active
11 Avenue Studios, Sydney Close, London, SW3 6HW

Director27 July 2000Active
Garden Flat, 26 Chesterford Gardens, London, NW3 7DE

Director12 January 2000Active
Unit 5, Mole Business Park, Randalls Road, Leatherhead, KT22 7BA

Director01 November 2011Active
Unit 5, Mole Business Park, Randalls Road, Leatherhead, KT22 7BA

Director26 November 2012Active
Unit 5 Mole Business Park, Randalls Road, Leatherhead, England, KT22 7BA

Director20 May 2013Active
6 Ashpark House, Norbiton Road Limehouse, London, E14 7TJ

Director04 March 2001Active
120 East Road, London, N1 6AA

Nominee Director16 December 1999Active
8, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Director24 July 2015Active
Unit 5, Mole Business Park, Randalls Road, Leatherhead, KT22 7BA

Director01 November 2011Active
Glenbank, Kershaw Grove, Macclesfield, SK11 8TN

Director01 June 2007Active
Unit 5, Mole Business Park, Randalls Road, Leatherhead, KT22 7BA

Director01 August 2013Active
25 Thames Drive, Ruislip, HA4 7AY

Director13 November 2007Active
Oakdale, Lower Wokingham Road, Crowthorne, RG45 6BX

Director12 January 2000Active
Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ

Director24 July 2015Active
Lilac Cottage, Little Preston, Daventry, NN11 3TF

Director06 February 2000Active
The Wick, 12 Lynwood Road, Epsom, KT17 4LD

Director12 January 2000Active
Flat 5, 32 Cross Street, London, N1 2BG

Director27 July 2000Active
Westlodge, Low Road, Easton, Norwich, NR9 5EN

Director12 January 2000Active
The Moat House, 2b Ranelagh Road, London, W5 5RJ

Director01 August 2002Active
2 Peek Crescent, Wimbledon, London, SW19 5ER

Director28 June 2001Active
High Beeches 41 Pilgrims Way, Reigate, RH2 9LG

Director22 August 2002Active
63 Harberton Road, London, N19 3JT

Director12 January 2000Active
35 Metcalfe Avenue, Stubbington, PO14 2HY

Director01 August 2002Active
11 Anvil Way, Billericay, CM12 0XY

Director29 January 2001Active
Unit 5, Mole Business Park, Randalls Road, Leatherhead, KT22 7BA

Director01 November 2011Active

People with Significant Control

Champall Consultancy Limited
Notified on:14 March 2018
Status:Active
Country of residence:England
Address:Beldhamland Skiff Lane, Skiff Lane, Billingshurst, England, RH14 0AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
1spatial Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Capita Company Secretarial Services Limited, 1st Floor, London, United Kingdom, EC3A 7NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tactic Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hendford Manor, Hendford, Yeovil, England, BA20 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Address

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

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Address

Move registers to registered office company with new address.

Download
2022-04-05Address

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

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Address

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

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Capital

Capital allotment shares.

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2019-03-15Resolution

Resolution.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Capital

Capital allotment shares.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.