UKBizDB.co.uk

TACTIQ LIMITED

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

This company is commonly known as Tactiq Limited. The company was founded 17 years ago and was given the registration number 05837744. The firm's registered office is in LONDON. You can find them at 90 Mill Lane, West Hampstead, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TACTIQ LIMITED
Company Number:05837744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 71122 - Engineering related scientific and technical consulting activities
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:90 Mill Lane, West Hampstead, London, NW6 1NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 48 Princess Park Manor, Royal Drive New Southgate, London, N11 3FN

Secretary06 June 2006Active
Flat 48 Princess Park Manor, Royal Drive, New Southgate, London, England, N11 3FN

Secretary02 February 2015Active
102 High Street, Tetsworth, Thame, OX9 7AE

Director15 June 2006Active
6 Ridgeway, Epsom, KT19 8LB

Director15 June 2006Active
Flat 48 Princess Park Manor, Royal Drive New Southgate, London, N11 3FN

Director06 June 2006Active
6 Sheppards Close, St. Albans, AL3 5AL

Director06 June 2006Active

People with Significant Control

Mrs Vandana Allen Velani
Notified on:01 March 2021
Status:Active
Date of birth:March 1971
Nationality:British
Address:90, Mill Lane, London, NW6 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Allen Jaku Velani
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:90, Mill Lane, London, NW6 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Suresh Velani
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:90, Mill Lane, London, NW6 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Johnson
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:90, Mill Lane, London, NW6 1NL
Nature of control:
  • Significant influence or control
Mr Nigel Timothy Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:90, Mill Lane, London, NW6 1NL
Nature of control:
  • Significant influence or control

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
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Officers

Appoint person secretary company with name date.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-18Address

Change registered office address company with date old address.

Download
2013-09-27Accounts

Accounts with accounts type total exemption small.

Download
2013-06-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.