UKBizDB.co.uk

TANGIBLE BENEFIT LIMITED

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

This company is commonly known as Tangible Benefit Limited. The company was founded 26 years ago and was given the registration number 03411072. The firm's registered office is in . You can find them at 28/29 White Lion Street, London, , . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TANGIBLE BENEFIT LIMITED
Company Number:03411072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:28/29 White Lion Street, London, N1 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, High Street, Crediton, England, EX17 3LQ

Director17 April 2023Active
37 Connaught Gardens, Muswell Hill, London, N10 3LD

Secretary19 January 2001Active
16 Old Bailey, London, EC4M 7EG

Corporate Nominee Secretary29 July 1997Active
37 Connaught Gardens, Muswell Hill, London, N10 3LD

Director23 September 1997Active
12b Waldegrave Gardens, Upminster, RM14 1UR

Director24 September 1997Active
12 Gough Square, London, EC4A 3DE

Nominee Director29 July 1997Active
28-29, White Lion Street, London, N1 9PD

Director01 January 2011Active
28/29 White Lion Street, London, N1 9PD

Director23 September 1997Active
28/29 White Lion Street, London, N1 9PD

Director11 May 2011Active

People with Significant Control

Bechtle Direct Limited
Notified on:15 March 2023
Status:Active
Country of residence:England
Address:128, High Street, Crediton, England, EX17 3LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Elizabeth Trotman
Notified on:01 January 2021
Status:Active
Date of birth:May 1968
Nationality:British
Address:28/29 White Lion Street, N1 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Timothy David Trotman
Notified on:11 April 2019
Status:Active
Date of birth:December 1964
Nationality:British
Address:28/29 White Lion Street, N1 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Brendan Francis Deary
Notified on:01 July 2016
Status:Active
Date of birth:March 1969
Nationality:United Kingdom
Address:28/29 White Lion Street, N1 9PD
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 (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
2024-04-18Accounts

Change account reference date company previous shortened.

Download
2024-04-12Accounts

Accounts with accounts type full.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Resolution

Resolution.

Download
2023-01-16Incorporation

Memorandum articles.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Incorporation

Memorandum articles.

Download
2022-04-13Resolution

Resolution.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.