General information

Name:

Tariffcom Ltd

Office Address:

6 Bon Accord Square AB11 6XU Aberdeen

Number: SC221516

Incorporation date: 2001-07-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is located in Aberdeen with reg. no. SC221516. This company was established in 2001. The office of this firm is situated at 6 Bon Accord Square . The postal code is AB11 6XU. This company known today as Tariffcom Limited, was earlier listed as Jamro (5). The transformation has occurred in 2001-09-07. The enterprise's Standard Industrial Classification Code is 61900 which stands for Other telecommunications activities. 2022-03-31 is the last time when company accounts were reported.

As stated, this company was started in 2001 and has been managed by six directors, and out of them four (Abigail K., Lee E., Eric M. and Iain A.) are still active.

The companies that control this firm include: Radius Payment Solutions Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Crewe at Herald Drive, CW1 6EG and was registered as a PSC under the registration number 08260702.

  • Previous company's names
  • Tariffcom Limited 2001-09-07
  • Jamro (5) Limited 2001-07-24

Financial data based on annual reports

Company staff

Abigail K.

Role: Director

Appointed: 28 October 2022

Latest update: 1 December 2023

Lee E.

Role: Director

Appointed: 19 January 2021

Latest update: 1 December 2023

Eric M.

Role: Director

Appointed: 30 August 2001

Latest update: 1 December 2023

Iain A.

Role: Director

Appointed: 30 August 2001

Latest update: 1 December 2023

People with significant control

Radius Payment Solutions Limited
Address: Euro Card Centre Herald Park Herald Drive, Crewe, CW1 6EG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08260702
Notified on 19 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Iain A.
Notified on 1 May 2016
Ceased on 19 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eric M.
Notified on 1 May 2016
Ceased on 19 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
  • 62012 : Business and domestic software development
22
Company Age

Closest Companies - by postcode