UKBizDB.co.uk

TANGLED FEET LIMITED

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

This company is commonly known as Tangled Feet Limited. The company was founded 20 years ago and was given the registration number 05079495. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 62 Walnut Grove, , Welwyn Garden City, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:TANGLED FEET LIMITED
Company Number:05079495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:62 Walnut Grove, Welwyn Garden City, England, AL7 4EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Raynham Street, Hertford, England, SG13 7DE

Secretary23 November 2010Active
33, Raynham Street, Hertford, England, SG13 7DE

Director17 February 2022Active
33, Raynham Street, Hertford, England, SG13 7DE

Director01 August 2011Active
33, Raynham Street, Hertford, England, SG13 7DE

Director15 May 2021Active
33, Raynham Street, Hertford, England, SG13 7DE

Director26 November 2020Active
62, Walnut Grove, Welwyn Garden City, England, AL7 4EU

Director26 March 2018Active
33, Raynham Street, Hertford, England, SG13 7DE

Director26 March 2018Active
33, Raynham Street, Hertford, England, SG13 7DE

Director11 January 2023Active
5 Oakdene Court, Kenton, EX6 8NN

Secretary22 March 2004Active
464 Long Lane, East Finchley, London, N2 8JL

Secretary19 March 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 March 2004Active
33, Raynham Street, Hertford, England, SG13 7DE

Director15 July 2015Active
62, Walnut Grove, Welwyn Garden City, England, AL7 4EU

Director16 October 2014Active
7, Scott House, Caledonian Road, London, United Kingdom, N7 8TJ

Director22 March 2004Active
147, Norman Road, Barton-Le-Clay, United Kingdom, MK45 4QG

Director01 August 2011Active
100, Brighton Road, London, United Kingdom, N16 8EG

Director22 March 2004Active
9 Bonchurch Road, Whitwick, LE67 5AA

Director22 March 2004Active
10, Littleheath, Charlton, London, United Kingdom, SE7 8HU

Director01 August 2011Active
9, West View Close, Eaglescliffe, Stockton On Tees, United Kingdom, TS16 0DS

Director01 August 2011Active
33, Raynham Street, Hertford, England, SG13 7DE

Director21 January 2016Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director22 March 2004Active

People with Significant Control

Mr Nathan Curry
Notified on:01 January 2017
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:7, Caledonian Road, London, England, N7 8TJ
Nature of control:
  • Significant influence or control
Kat Joyce
Notified on:01 January 2017
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:3a, Parkhouse Street, London, England, SE5 7TQ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.