UKBizDB.co.uk

TACTILE LIMITED

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

This company is commonly known as Tactile Limited. The company was founded 12 years ago and was given the registration number 08111417. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TACTILE LIMITED
Company Number:08111417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 36-38 Cornhill, London, England, EC3V 3NG

Director06 February 2023Active
International House, 36-38 Cornhill, London, England, EC3V 3NG

Director06 February 2023Active
International House, 36-38 Cornhill, London, England, EC3V 3NG

Director08 February 2022Active
International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN

Director21 May 2021Active
International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN

Director26 July 2013Active
International House, 36-38 Cornhill, London, England, EC3V 3NG

Director06 February 2023Active
International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN

Director08 February 2022Active
International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN

Director12 February 2018Active
International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN

Director19 June 2012Active
Unit 2 Dominion Centre, Elliott Road, Bournemouth, United Kingdom, BH11 8JR

Director12 February 2016Active
International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN

Director13 June 2018Active

People with Significant Control

Aaeron Accelerate Limited
Notified on:31 July 2022
Status:Active
Country of residence:England
Address:International House, Cornhill, London, England, EC3V 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Careless
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajeev Kumar Nayyar
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-04-12Accounts

Accounts with accounts type small.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-09-25Address

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

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Resolution

Resolution.

Download
2023-02-15Resolution

Resolution.

Download
2023-02-15Incorporation

Memorandum articles.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.