UKBizDB.co.uk

TAS SOFTWARE LIMITED

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

This company is commonly known as Tas Software Limited. The company was founded 49 years ago and was given the registration number 01194844. The firm's registered office is in . You can find them at North Park, Newcastle Upon Tyne, , . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TAS SOFTWARE LIMITED
Company Number:01194844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1974
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:North Park, Newcastle Upon Tyne, NE13 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Secretariat, The Sage Group Plc., Level 17, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Secretary01 March 2019Active
3, Field Court, Grays Inn, London, WC1R 5EF

Director21 August 2020Active
3, Field Court, Grays Inn, London, WC1R 5EF

Director21 August 2020Active
North Park, Newcastle Upon Tyne, NE13 9AA

Secretary29 June 2018Active
15 Levings Close, Aylesbury, HP19 9UP

Secretary-Active
Beechgrove, Acklington, Morpeth, NE65 9BY

Secretary21 November 2002Active
22 Pembroke Avenue, Surbiton, KT5 8HP

Secretary01 May 1994Active
North Park, Newcastle Upon Tyne, NE13 9AA

Secretary31 July 2014Active
1 Summerhill Avenue, Newcastle Upon Tyne, NE3 5QJ

Secretary16 February 2001Active
41 Langley Avenue, Surbiton, KT6 6QP

Secretary-Active
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA

Director16 September 2016Active
39 Beverley Terrace, Cullercoats, North Shields, NE30 4NU

Director23 September 2003Active
15 Levings Close, Aylesbury, HP19 9UP

Director-Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director02 January 2018Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director11 January 2012Active
The Coach House, Sandhoe, Hexam, NE46 4LU

Director16 February 2001Active
28 Compton Way, Milliners Way, Witney, OX28 3AB

Director01 November 2004Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director21 June 2019Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director28 September 2007Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director12 December 2005Active
3 George Washington Laan, Ryswyk 2285 Cg, Netherlands, FOREIGN

Director-Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director29 June 2018Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director18 June 2015Active
14 Elmfield Gardens, Gosforth, Newcastle Upon Tyne, NE3 4XB

Director25 November 2005Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director16 March 2020Active
Flat 11 49 Rutland Gate, London, SW7 1PL

Director-Active
1 Summerhill Avenue, Newcastle Upon Tyne, NE3 5QJ

Director16 February 2001Active
41 Langley Avenue, Surbiton, KT6 6QP

Director-Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director29 June 2018Active

People with Significant Control

Sage (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Gazette

Gazette dissolved liquidation.

Download
2023-06-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-05Resolution

Resolution.

Download
2022-07-04Address

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

Download
2022-07-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Capital

Legacy.

Download
2022-04-05Capital

Capital statement capital company with date currency figure.

Download
2022-04-05Insolvency

Legacy.

Download
2022-04-05Resolution

Resolution.

Download
2021-07-28Address

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

Download
2021-07-28Address

Move registers to sail company with new address.

Download
2021-07-28Address

Change sail address company with new address.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2020-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.