UKBizDB.co.uk

TANGENT LINK LTD

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

This company is commonly known as Tangent Link Ltd. The company was founded 20 years ago and was given the registration number 04954544. The firm's registered office is in SLOUGH. You can find them at 126 Fairlie Road, , Slough, Berkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TANGENT LINK LTD
Company Number:04954544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:126 Fairlie Road, Slough, Berkshire, United Kingdom, SL1 4PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chilterns House Business Centre, Eton Place, 64 High Street, Burnham, United Kingdom, SL1 7JT

Secretary16 December 2019Active
Chilterns House Business Centre, Eton Place, 64 High Street, Burnham, United Kingdom, SL1 7JT

Director15 May 2023Active
126, Fairlie Road, Slough, United Kingdom, SL1 4PY

Secretary01 September 2004Active
Sefar, The Street, All Cannings, Devizes, SN10 3PA

Secretary06 November 2003Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary05 November 2003Active
19 Wyndham Crescent, Burnham, SL1 8HS

Director06 November 2003Active
126, Fairlie Road, Slough, United Kingdom, SL1 4PY

Director13 November 2003Active
64, Chilterns House Business Centre, Eton Place, 64 High Street, Burnham, United Kingdom,

Director21 January 2019Active
Dorney House, 48-48a High Street, Burnham, Slough, England, SL1 7JP

Director09 March 2015Active
46-48a, High Street, Burnham, Slough, United Kingdom, SL1 7JP

Director01 September 2013Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director05 November 2003Active

People with Significant Control

Louise Smith
Notified on:15 May 2023
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Chilterns House Business Centre, Eton Place, Burnham, United Kingdom, SL1 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Antony Longhurst
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Chilterns House Business Centre, Eton Place, Burnham, United Kingdom, SL1 7JT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Accounts

Change account reference date company previous extended.

Download
2023-06-21Address

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

Download
2023-06-21Address

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

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-03-29Capital

Capital allotment shares.

Download
2023-03-01Capital

Capital allotment shares.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Address

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

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Address

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

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Address

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

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Appoint person secretary company with name date.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.