Tap Business Development Limited

General information

Name:

Tap Business Development Ltd

Office Address:

Malvern View Business Park Stella Way Bishops Cleeve GL52 7DQ Cheltenham

Number: 06553044

Incorporation date: 2008-04-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Tap Business Development Limited company has been operating in this business for 16 years, having launched in 2008. Registered with number 06553044, Tap Business Development is a Private Limited Company with office in Malvern View Business Park Stella Way, Cheltenham GL52 7DQ. It 's been sixteen years from the moment The firm's business name is Tap Business Development Limited, but until 2008 the business name was On Tap Business Development and up to that point, until 2008-04-04 the company was known as Tap Business Development. This means it has used three other names. The firm's SIC and NACE codes are 70229 and has the NACE code: Management consultancy activities other than financial management. Tap Business Development Ltd filed its latest accounts for the period up to Thu, 31st Mar 2022. The firm's most recent confirmation statement was released on Fri, 1st Sep 2023.

As for the limited company, many of director's assignments have so far been fulfilled by Rebecca P. and Michael P.. When it comes to these two people, Michael P. has been with the limited company the longest, having been a vital part of officers' team for 16 years.

  • Previous company's names
  • Tap Business Development Limited 2008-05-12
  • On Tap Business Development Limited 2008-04-04
  • Tap Business Development Limited 2008-04-02

Financial data based on annual reports

Company staff

Rebecca P.

Role: Director

Appointed: 24 May 2017

Latest update: 29 December 2023

Michael P.

Role: Director

Appointed: 02 April 2008

Latest update: 29 December 2023

People with significant control

Executives with significant control over the firm are: Rebecca P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Rebecca P.
Notified on 24 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael P.
Notified on 2 April 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 June 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

21 St. Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

HQ address,
2014

Address:

21 St. Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

HQ address,
2015

Address:

21 St. Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

HQ address,
2016

Address:

7 Court Mews London Road Charlton Kings

Post code:

GL52 6HS

City / Town:

Cheltenham

Accountant/Auditor,
2016

Name:

Angela Paull And Co Limited

Address:

Chartered Accountants 7 Court Mews, London Road Charlton Kings

Post code:

GL52 6HS

City / Town:

Cheltenham

Accountant/Auditor,
2014

Name:

Angela Paull And Co Limited

Address:

Chartered Accountants 1 New Barn, Manor Farm Southam

Post code:

GL52 3PB

City / Town:

Cheltenham

Accountant/Auditor,
2015

Name:

Angela Paull And Co Limited

Address:

Chartered Accountants 7 Court Mews, London Road Charlton Kings

Post code:

GL52 6HS

City / Town:

Cheltenham

Accountant/Auditor,
2013

Name:

Angela Paull And Co Limited

Address:

Chartered Accountants 1 New Barn, Manor Farm Southam

Post code:

GL52 3PB

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
16
Company Age

Closest Companies - by postcode