UKBizDB.co.uk

TANGENT LABS LTD

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

This company is commonly known as Tangent Labs Ltd. The company was founded 20 years ago and was given the registration number 04936065. The firm's registered office is in LONDON. You can find them at 21 South Street, , London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:TANGENT LABS LTD
Company Number:04936065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:21 South Street, London, England, W1K 2XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, South Street, London, England, W1K 2XB

Secretary26 October 2020Active
28 Roderick Road, London, NW3 2NL

Director10 July 2006Active
Threeways House, 40-44 Clipstone Street, London, England, W1W 5DW

Secretary28 February 2010Active
60 Durand Gardens, London, SW9 0PP

Secretary17 October 2003Active
35 Allerton Road, London, N16 5UF

Secretary10 July 2006Active
Threeways House, 40-44 Clipstone Street, London, W1W 5DW

Secretary31 October 2016Active
1, Onslow Street, London, England, EC1N 8AS

Director01 April 2017Active
60 Durand Gardens, London, SW9 0PP

Director17 October 2003Active
40 Candlemakers, 112 York Road, London, SW11 3RS

Director17 October 2003Active
16 Rumbold Road, London, SW6 2JA

Director10 July 2006Active
1, Onslow Street, London, England, EC1N 8AS

Director31 October 2016Active
1, Onslow Street, London, England, EC1N 8AS

Director01 March 2019Active
35 Allerton Road, London, N16 5UF

Director10 July 2006Active
224a King Street, Hammersmith, London, W6 0RA

Director21 February 2005Active
Flat 6, 106 Oxford Gardens, London, W10 6NG

Director21 February 2005Active

People with Significant Control

Mr Michael Philip Green
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:21, South Street, London, England, W1K 2XB
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 (6 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
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-10Dissolution

Dissolution application strike off company.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type small.

Download
2020-11-09Resolution

Resolution.

Download
2020-11-06Address

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

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Appoint person secretary company with name date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type small.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type small.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-06Address

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

Download
2017-12-06Address

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

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.