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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hendford Manor, Hendford, Yeovil, England, BA20 1UN | Director | 03 July 2012 | Active |
Garden Flat, 26 Chesterford Gardens, London, NW3 7DE | Secretary | 12 January 2000 | Active |
Unit 5, Mole Business Park, Randalls Road, Leatherhead, KT22 7BA | Secretary | 14 August 2013 | Active |
30a, Cadogan Road, Surbiton, United Kingdom, KT6 4DJ | Secretary | 15 August 2017 | Active |
11 Anvil Way, Billericay, CM12 0XY | Secretary | 03 February 2004 | Active |
First Floor, 40, Dukes Place, London, United Kingdom, EC3A 7NH | Corporate Secretary | 16 September 2015 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 16 December 1999 | Active |
25 North Row, London, W1K 6DJ | Corporate Secretary | 04 February 2000 | Active |
11 Avenue Studios, Sydney Close, London, SW3 6HW | Director | 27 July 2000 | Active |
Garden Flat, 26 Chesterford Gardens, London, NW3 7DE | Director | 12 January 2000 | Active |
Unit 5, Mole Business Park, Randalls Road, Leatherhead, KT22 7BA | Director | 01 November 2011 | Active |
Unit 5, Mole Business Park, Randalls Road, Leatherhead, KT22 7BA | Director | 26 November 2012 | Active |
Unit 5 Mole Business Park, Randalls Road, Leatherhead, England, KT22 7BA | Director | 20 May 2013 | Active |
6 Ashpark House, Norbiton Road Limehouse, London, E14 7TJ | Director | 04 March 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 16 December 1999 | Active |
8, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW | Director | 24 July 2015 | Active |
Unit 5, Mole Business Park, Randalls Road, Leatherhead, KT22 7BA | Director | 01 November 2011 | Active |
Glenbank, Kershaw Grove, Macclesfield, SK11 8TN | Director | 01 June 2007 | Active |
Unit 5, Mole Business Park, Randalls Road, Leatherhead, KT22 7BA | Director | 01 August 2013 | Active |
25 Thames Drive, Ruislip, HA4 7AY | Director | 13 November 2007 | Active |
Oakdale, Lower Wokingham Road, Crowthorne, RG45 6BX | Director | 12 January 2000 | Active |
Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ | Director | 24 July 2015 | Active |
Lilac Cottage, Little Preston, Daventry, NN11 3TF | Director | 06 February 2000 | Active |
The Wick, 12 Lynwood Road, Epsom, KT17 4LD | Director | 12 January 2000 | Active |
Flat 5, 32 Cross Street, London, N1 2BG | Director | 27 July 2000 | Active |
Westlodge, Low Road, Easton, Norwich, NR9 5EN | Director | 12 January 2000 | Active |
The Moat House, 2b Ranelagh Road, London, W5 5RJ | Director | 01 August 2002 | Active |
2 Peek Crescent, Wimbledon, London, SW19 5ER | Director | 28 June 2001 | Active |
High Beeches 41 Pilgrims Way, Reigate, RH2 9LG | Director | 22 August 2002 | Active |
63 Harberton Road, London, N19 3JT | Director | 12 January 2000 | Active |
35 Metcalfe Avenue, Stubbington, PO14 2HY | Director | 01 August 2002 | Active |
11 Anvil Way, Billericay, CM12 0XY | Director | 29 January 2001 | Active |
Unit 5, Mole Business Park, Randalls Road, Leatherhead, KT22 7BA | Director | 01 November 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Address | Move registers to registered office company with new address. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Capital | Capital allotment shares. | Download |
2019-04-02 | Accounts | Accounts with accounts type small. | Download |
2019-03-15 | Resolution | Resolution. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Capital | Capital allotment shares. | Download |
2019-03-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.