Tactile Fusion Limited

General information

Name:

Tactile Fusion Ltd

Office Address:

1 Manning Close Bloxham OX15 4TH Banbury

Number: 08125323

Incorporation date: 2012-06-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known as Tactile Fusion Limited. The company was originally established twelve years ago and was registered under 08125323 as its registration number. This headquarters of the company is registered in Banbury. You can contact them at 1 Manning Close, Bloxham. This company's SIC and NACE codes are 62012 meaning Business and domestic software development. Tactile Fusion Ltd reported its latest accounts for the period up to 2022-06-30. The firm's latest confirmation statement was released on 2023-06-02.

When it comes to the following company's executives list, since 2012 there have been two directors: Andrew H. and Clint M..

Executives with significant control over the firm are: Clint M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 29 June 2012

Latest update: 9 April 2024

Clint M.

Role: Director

Appointed: 29 June 2012

Latest update: 9 April 2024

People with significant control

Clint M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20 March 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 February 2016
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 19 March 2014
Date Approval Accounts 19 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates June 2, 2023 (CS01)
filed on: 9th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

Accountant/Auditor,
2013

Name:

Haines Watts Northamptonshire Llp

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

Accountant/Auditor,
2015

Name:

Parkinson (uk) Limited

Address:

2nd Floor, The Portergate Ecclesall Road

Post code:

S11 8NX

City / Town:

Sheffield

Accountant/Auditor,
2016

Name:

Parkinson (uk) Limited

Address:

Riverside Court Denby Dale

Post code:

HD8 8GY

City / Town:

Huddersfield

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Similar companies nearby

Closest companies