UKBizDB.co.uk

TAP2BILL LIMITED

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

This company is commonly known as Tap2bill Limited. The company was founded 27 years ago and was given the registration number 03212199. The firm's registered office is in FARRINGDON. You can find them at 5 St. John's Lane, , Farringdon, London. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TAP2BILL LIMITED
Company Number:03212199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1996
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:5 St. John's Lane, Farringdon, London, England, EC1M 4BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imimobile Abbey House, 1650 Arlington Business Park, Theale, Reading, England, RG7 4SA

Director01 December 2019Active
9 New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Director09 February 2024Active
Charwood Gorelands Lane, Chalfont St Giles, HP8 4HQ

Secretary14 June 1996Active
Flat 2 Chenies Street Chambers, 9 Chenies Street, London, WC1E 7ET

Secretary29 January 2009Active
125 Tring Road, Aylesbury, HP20 1LE

Secretary28 April 2003Active
Mantles Green Cottage, Hyde Heath Road, Hyde Heath, Amersham, HP6 5RW

Secretary01 August 2006Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary14 June 1996Active
Maisonette H, 8-10 Pont Street, London, SW1X 9EL

Director19 December 2001Active
24, Copper Ridge, Chalfont St Peter, St Peter, SL9 0NF

Director05 July 2000Active
Charwood, Gorelands Avenue, Chalfont St Giles, HP8 4HQ

Director09 November 1999Active
Charwood Gorelands Lane, Chalfont St Giles, HP8 4HQ

Director14 June 1996Active
133 Fleet Street, London, EC4A 2BB

Director01 June 2004Active
C/O Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB

Director10 December 2010Active
Swinley Court, Prince Albert Drive, Ascot, SL5 8AQ

Director19 October 2000Active
Flat 4 8 Holland Villas Road, London, W14 8BP

Director15 June 2000Active
29 Bishop Kirk Place, Oxford, OX2 7HJ

Director01 September 2000Active
Flat 2 Chenies Street Chambers, 9 Chenies Street, London, WC1E 7ET

Director23 April 2007Active
5, St. John's Lane, Farringdon, England, EC1M 4BH

Director01 November 2011Active
15 Essex Street, Newbury, RG14 6QJ

Director14 June 1996Active
82 Alleyn Road, Dulwich, London, SE21 8AH

Director26 September 2000Active
1 Cliveden Office Village, Lancaster Road Cressex Business, Park High Wycombe, HP12 3YZ

Director03 December 2010Active
125 Tring Road, Aylesbury, HP20 1LE

Director14 September 2004Active
1 Cliveden Office Village, Lancaster Road Cressex Business, Park High Wycombe, HP12 3YZ

Director25 October 2001Active
The Limes, High Street, Chiseldon, SN4 0NQ

Director14 August 2006Active
60 Sterndale Road, London, W14 0HU

Director28 January 2003Active
15 Chester Square, London, SW1W 9HS

Director15 June 2000Active

People with Significant Control

Imimobile Europe Limited
Notified on:15 December 2017
Status:Active
Country of residence:England
Address:Imimobile, 5 St. John's Lane, London, England, EC1M 4BH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Imimobile International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Imimobile, 5 St. John's Lane, London, England, EC1M 4BH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-01-12Address

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

Download
2024-01-12Address

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

Download
2023-12-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Change account reference date company current extended.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-23Accounts

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-04-29Address

Change sail address company with old address new address.

Download
2022-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-17Accounts

Legacy.

Download
2022-01-17Other

Legacy.

Download
2022-01-17Other

Legacy.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Address

Change sail address company with old address new address.

Download
2021-04-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-12Accounts

Legacy.

Download
2021-04-12Other

Legacy.

Download
2021-04-12Other

Legacy.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-06Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.