UKBizDB.co.uk

TUSCUN GROUP LTD

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

This company is commonly known as Tuscun Group Ltd. The company was founded 6 years ago and was given the registration number 11042531. The firm's registered office is in HIGH WYCOMBE. You can find them at 36 Bedder Road, , High Wycombe, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TUSCUN GROUP LTD
Company Number:11042531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2017
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

Registered Address:36 Bedder Road, High Wycombe, England, HP12 4PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Bedder Road, High Wycombe, England, HP12 4PB

Director16 July 2020Active
599, London Road, Reading, R66 1AT

Secretary04 December 2019Active
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR

Secretary01 November 2017Active
599, London Road, Reading, United Kingdom, RG6 1AT

Director04 December 2019Active
16, Caribou Walk, Three Mile Cross, Reading, England, RG7 1WR

Director01 June 2020Active
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR

Director01 November 2017Active

People with Significant Control

Mr Mariusz Dzialak
Notified on:16 July 2020
Status:Active
Date of birth:November 1974
Nationality:Polish
Country of residence:England
Address:36, Bedder Road, High Wycombe, England, HP12 4PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Hassan Ali
Notified on:04 December 2019
Status:Active
Date of birth:December 2019
Nationality:British
Country of residence:England
Address:599, London Road, Reading, England, RG6 1AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lord Reece Michael Johnson
Notified on:01 November 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR
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 (5 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
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-01-18Gazette

Gazette filings brought up to date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Address

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

Download
2020-07-16Dissolution

Dissolution withdrawal application strike off company.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Address

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

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Address

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

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2020-02-18Dissolution

Dissolution voluntary strike off suspended.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Gazette

Gazette notice voluntary.

Download
2020-01-14Dissolution

Dissolution application strike off company.

Download
2019-12-18Address

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

Download

Copyright © 2024. All rights reserved.