TACTIC HUB LIMITED

Hendford Manor Hendford Manor, Yeovil, BA20 1UN, Somerset, England
StatusACTIVE
Company No.03895363
CategoryPrivate Limited Company
Incorporated16 Dec 1999
Age24 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

TACTIC HUB LIMITED is an active private limited company with number 03895363. It was incorporated 24 years, 5 months, 2 days ago, on 16 December 1999. The company address is Hendford Manor Hendford Manor, Yeovil, BA20 1UN, Somerset, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tactic Holdings Limited

Change date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2024

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-13

Psc name: Champall Consultancy Limited

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2024

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tactic Hub Holdings Limited

Change date: 2020-01-13

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tactic Hub Holdings Limited

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tactic Hub Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Address

Type: AD01

New address: Hendford Manor Hendford Yeovil Somerset BA20 1UN

Old address: C/O Incisive Accounting Limited 52 Grosvenor Gardens London SW1W 0AU England

Change date: 2023-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Mar 2023

Category: Address

Type: AD04

New address: C/O Incisive Accounting Limited 52 Grosvenor Gardens London SW1W 0AU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-05

New address: C/O Incisive Accounting Limited 52 Grosvenor Gardens London SW1W 0AU

Old address: C/O Incisive Accounting Unit 7 Fordwater Industrial Estate, Ford Road Chertsey Surrey KT16 8HG United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

New address: C/O Incisive Accounting Unit 7 Fordwater Industrial Estate, Ford Road Chertsey Surrey KT16 8HG

Change date: 2020-09-29

Old address: Unit 5 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Capital allotment shares

Date: 15 May 2019

Action Date: 10 May 2019

Category: Capital

Type: SH01

Capital : 3,251,354.65 GBP

Date: 2019-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 15 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2019

Action Date: 18 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-18

Capital : 3,217,249.27 GBP

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Champall Consultancy Limited

Change date: 2019-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Dean Walliss

Change date: 2019-01-02

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Jun 2018

Category: Address

Type: AD03

New address: 3000a Parkway Whiteley Fareham PO15 7FX

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jun 2018

Category: Address

Type: AD02

Old address: Tennyson House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ United Kingdom

New address: 3000a Parkway Whiteley Fareham PO15 7FX

Documents

View document PDF

Resolution

Date: 25 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 Apr 2018

Category: Address

Type: AD04

New address: Unit 5 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-14

Psc name: Champall Consultancy Limited

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Milverton

Termination date: 2018-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-14

Psc name: 1Spatial Plc

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Margaret Wallace

Termination date: 2018-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Legacy

Date: 09 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/17

Documents

View document PDF

Legacy

Date: 09 Nov 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/17

Documents

View document PDF

Legacy

Date: 09 Nov 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/17

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Dean Walliss

Change date: 2017-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-09

Officer name: Ms Claire Milverton

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Milverton

Change date: 2017-09-18

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Aug 2017

Category: Address

Type: AD02

Old address: C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH

New address: Tennyson House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Margaret Wallace

Appointment date: 2017-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-15

Officer name: Capita Company Secretarial Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Nigel Hanke

Termination date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Legacy

Date: 16 Nov 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/16

Documents

View document PDF

Legacy

Date: 16 Nov 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/16

Documents

View document PDF

Legacy

Date: 16 Nov 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Dean Walliss

Change date: 2015-10-07

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-07

Officer name: Mr Marcus Nigel Hanke

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2015

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-24

Officer name: Ms Claire Milverton

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capita Company Secretarial Services Limited

Appointment date: 2015-09-16

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Oct 2015

Category: Address

Type: AD03

New address: C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Oct 2015

Category: Address

Type: AD02

Old address: Share Registrars Ltd Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL

New address: C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH

Documents

View document PDF

Resolution

Date: 30 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Court order

Date: 30 Jul 2015

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Yeoman

Termination date: 2015-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Stanley Clewley Johnson

Termination date: 2015-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Westcombe Elliott

Termination date: 2015-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Leonard Newboult

Termination date: 2015-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-24

Officer name: Mr Marcus Nigel Hanke

Documents

View document PDF

Certificate re registration public limited company to private

Date: 24 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 24 Jul 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 24 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 24 Jul 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2014

Action Date: 11 Jul 2014

Category: Capital

Type: SH01

Capital : 3,183,143.89 GBP

Date: 2014-07-11

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2014

Action Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Anthony Bradburn

Termination date: 2014-03-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2013

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Anthony Bradburn

Change date: 2013-12-03

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2013

Action Date: 02 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-02

Capital : 3,170,959.44 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2013

Action Date: 20 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-20

Capital : 8,126,625.11 GBP

Documents

View document PDF

Resolution

Date: 25 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified form AP01 was removed from the public register on 03/10/2013 as it was invalid or ineffective.

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Stanley Clewley Johnson

Appointment date: 2013-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-08-13

Officer name: Peter John Weller

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2013

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-08-14

Officer name: Mr Mark Leonard Newboult

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter John Weller

Termination date: 2013-08-13

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2013

Action Date: 28 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-28

Capital : 3,095,221.87 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2013

Action Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-04-04

Officer name: Mark Barney Battles

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Westcombe Elliott

Appointment date: 2013-05-20

Documents

View document PDF

Change person director company with change date

Date: 10 May 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Dean Walliss

Change date: 2013-04-01

Documents

View document PDF

Resolution

Date: 08 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 12 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2013

Action Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Bradburn

Appointment date: 2012-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2013

Action Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Nigel Hanke

Termination date: 2012-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-13

Old address: , 120 Moorgate, London, EC2M 6UR

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Dec 2012

Action Date: 23 Nov 2012

Category: Capital

Type: SH02

Date: 2012-11-23

Documents

View document PDF

Capital alter shares consolidation

Date: 11 Dec 2012

Action Date: 23 Nov 2012

Category: Capital

Type: SH02

Date: 2012-11-23

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2012

Action Date: 26 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-26

Capital : 3,068,725.11 GBP

Documents

View document PDF


Some Companies

FUNKY CATERING CAMBRIDGE LTD

8 THRESHERS YARD,BURY ST EDMUNDS,IP28 7QD

Number:11621586
Status:ACTIVE
Category:Private Limited Company

J MATTHEWS PLANT HIRE LIMITED

THE FORGE,INGATESTONE,CM4 0LJ

Number:02243433
Status:ACTIVE
Category:Private Limited Company

JAMES BUILDERS LTD

THE OLD DAIRY MILL FARM,PEVENSEY,BN24 5AG

Number:08506970
Status:ACTIVE
Category:Private Limited Company

SCR CONTRACTS SERVICES LTD.

53 BELLHOUSE ROAD,ROMFORD,RM7 0LL

Number:11194527
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMASHED LIMITED

C/O MILLSTAR LIMITED THE CIDER HOUSE,TENBURY WELLS,WR15 8JQ

Number:04510295
Status:ACTIVE
Category:Private Limited Company

SOFTWARE UNDERWRITING SYSTEMS LTD

DEVONSHIRE HOUSE 60,LONDON,EC1M 7AD

Number:04606657
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source