Tachosoft Uk Limited

General information

Name:

Tachosoft Uk Ltd

Office Address:

1743 Davenport House 207 Regent Street W1B 3HH London

Number: 07779332

Incorporation date: 2011-09-19

End of financial year: 29 September

Category: Private Limited Company

Description

Data updated on:

2011 marks the beginning of Tachosoft Uk Limited, the company registered at 1743 Davenport House, 207 Regent Street in London. This means it's been thirteen years Tachosoft Uk has existed in this business, as it was registered on Monday 19th September 2011. Its Companies House Registration Number is 07779332 and its zip code is W1B 3HH. This company's classified under the NACE and SIC code 74909 which means Other professional, scientific and technical activities not elsewhere classified. Tachosoft Uk Ltd reported its latest accounts for the period that ended on 2020-09-30. The firm's latest confirmation statement was released on 2021-10-01.

At present, the following business is overseen by a single director: Mark D., who was selected to lead the company on Monday 19th September 2011.

Mark D. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mark D.

Role: Director

Appointed: 19 September 2011

Latest update: 14 February 2024

People with significant control

Mark D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 15 October 2022
Confirmation statement last made up date 01 October 2021
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 December 2014
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 4 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 18 October 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 18 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

8 West Cannock Way Cannock Chase Enterprise Centre Walkers Rise, Rugeley Road

Post code:

WS12 0QW

City / Town:

Cannock

HQ address,
2014

Address:

17 Bridge Court

Post code:

WS12 1LR

City / Town:

Hednesford

Accountant/Auditor,
2013

Name:

Sherwoods Hinckley Limited

Address:

The Old Factory 8 Hawley Road

Post code:

LE10 0PR

City / Town:

Hinckley

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies