Tap It Holdings Limited

General information

Name:

Tap It Holdings Ltd

Office Address:

Building 423 - Sky View (ro) Argosy Road East Midlands Airport DE74 2SA Derby

Number: 09969270

Incorporation date: 2016-01-25

Dissolution date: 2023-07-18

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2016 is the year of the founding of Tap It Holdings Limited, a firm that was situated at Building 423 - Sky View (ro) Argosy Road, East Midlands Airport, Derby. It was started on January 25, 2016. The company's Companies House Registration Number was 09969270 and the post code was DE74 2SA. This firm had been active in this business for approximately seven years up until July 18, 2023.

The limited company was administered by a single director: Gemma C. who was controlling it for seven years.

Gemma C. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Trade marks

Trademark UK00003170562
Trademark image:-
Trademark name:WE ARE TAP
Status:Registered
Filing date:2016-06-20
Date of entry in register:2016-10-14
Renewal date:2026-06-20
Owner name:Tap It Holdings Limited
Owner address:4th Floor, East Wing , Chancery House, 53-64 Chancery Lane, London, United Kingdom, WC2A 1QS
Trademark UK00003170560
Trademark image:-
Status:Registered
Filing date:2016-06-20
Date of entry in register:2016-10-14
Renewal date:2026-06-20
Owner name:Tap It Holdings Limited
Owner address:4th Floor, East Wing , Chancery House, 53-64 Chancery Lane, London, United Kingdom, WC2A 1QS

Financial data based on annual reports

Company staff

Gemma C.

Role: Director

Appointed: 25 January 2016

Latest update: 12 July 2023

People with significant control

Gemma C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 25 May 2023
Confirmation statement last made up date 11 May 2022
Annual Accounts
Start Date For Period Covered By Report 25 January 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
7
Company Age

Closest Companies - by postcode