Warning: file_put_contents(c/5bcffe596bdac859fe52808ee299a838.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Tactical Solutions Uk Ltd, SE1 9SG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TACTICAL SOLUTIONS UK LTD

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

This company is commonly known as Tactical Solutions Uk Ltd. The company was founded 23 years ago and was given the registration number 04103199. The firm's registered office is in LONDON. You can find them at Duff & Phelps Ltd, The Shard, London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:TACTICAL SOLUTIONS UK LTD
Company Number:04103199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:07 November 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Duff & Phelps Ltd, The Shard, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Savoy House, Savoy Circus, London, England, W3 7DA

Director02 March 2018Active
One Tudor Street, London, United Kingdom, EC4Y 0AH

Secretary01 November 2015Active
Ardmore, Station Lane, Great Barrow, Chester, CH3 7JN

Secretary17 October 2001Active
The Old Vicarage, Halifax Road Thurgoland, Sheffield, S35 7AL

Secretary07 November 2000Active
33, Seething Wells Lane, Surbiton, KT6 5NA

Secretary09 February 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 November 2000Active
Savoy House, Savoy Circus, London, England, W3 7DA

Director09 February 2011Active
Savoy House, Savoy Circus, London, England, W3 7DA

Director15 June 2015Active
Ardmore House, Station Lane, Great Barrow, CH3 7JN

Director07 November 2000Active
One, Tudor Street, London, EC4Y 0AH

Director01 August 2014Active
Savoy House, Savoy Circus, London, England, W3 7DA

Director15 June 2015Active
9, Norfolk Mansions, Prince Of Wales Drive, London, United Kingdom, SW11 4HL

Director09 February 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 November 2000Active

People with Significant Control

Selmerbridge Limited
Notified on:02 March 2018
Status:Active
Country of residence:England
Address:Savoy House, Savoy Circus, London, England, W3 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
St Ives Marketing Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Tudor Street, London, England, EC4Y 0AH
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-22Gazette

Gazette dissolved liquidation.

Download
2021-10-22Insolvency

Liquidation in administration move to dissolution.

Download
2021-05-20Insolvency

Liquidation in administration progress report.

Download
2021-04-12Insolvency

Liquidation in administration extension of period.

Download
2020-12-02Insolvency

Liquidation in administration progress report.

Download
2020-07-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-14Insolvency

Liquidation in administration proposals.

Download
2020-07-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-26Insolvency

Liquidation in administration proposals.

Download
2020-05-14Address

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

Download
2020-05-13Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-03-12Accounts

Change account reference date company current extended.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination secretary company with name termination date.

Download
2018-03-12Address

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

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.