UKBizDB.co.uk

TANTRA LIMITED

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

This company is commonly known as Tantra Limited. The company was founded 24 years ago and was given the registration number 03887764. The firm's registered office is in AVON. You can find them at 48 Kensington Park Road, Bristol, Avon, . This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:TANTRA LIMITED
Company Number:03887764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:48 Kensington Park Road, Bristol, Avon, BS4 3HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Mortimer Business Park, Unit 2 Mortimer Business Park, Mortimer Road, Hereford, England, HR4 9SP

Director01 December 2023Active
Unit 2 Mortimer Business Park, Unit 2 Mortimer Business Park, Mortimer Road, Hereford, England, HR4 9SP

Director01 September 2021Active
Unit 2 Mortimer Business Park, Unit 2 Mortimer Business Park, Mortimer Road, Hereford, England, HR4 9SP

Director01 September 2021Active
22 Normanby Road, Bristol, BS5 0LA

Secretary01 February 2005Active
16 Kennet Road, Keynsham, Bristol, BS31 1NZ

Secretary02 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1999Active
48 Kensington Park Road, Bristol, BS4 3HU

Director02 December 1999Active

People with Significant Control

Mr Mark Jonathan Salvin
Notified on:03 September 2021
Status:Active
Date of birth:January 1972
Nationality:British
Address:48 Kensington Park Road, Avon, BS4 3HU
Nature of control:
  • Significant influence or control
Mr Scott Charles Kean
Notified on:03 September 2021
Status:Active
Date of birth:April 1966
Nationality:British
Address:48 Kensington Park Road, Avon, BS4 3HU
Nature of control:
  • Significant influence or control
Orbital 10 Ltd
Notified on:02 September 2021
Status:Active
Country of residence:England
Address:Unit 2, Mortimer Business Park, Mortimer Road, Hereford, England, HR4 9SP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Orbital 10 Ltd
Notified on:01 September 2021
Status:Active
Country of residence:England
Address:Unit2, Mortimer Road, Hereford, England, HR4 9SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Peter Douglas
Notified on:24 November 2016
Status:Active
Date of birth:March 1947
Nationality:English
Country of residence:England
Address:48, Kensington Park Road, Bristol, England, BS4 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-22Address

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

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-12Persons with significant control

Cessation of a person with significant control.

Download
2023-03-12Persons with significant control

Cessation of a person with significant control.

Download
2023-03-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Change account reference date company previous extended.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Officers

Termination secretary company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Capital

Legacy.

Download
2020-12-17Capital

Capital statement capital company with date currency figure.

Download
2020-12-17Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.