TACTIC HUB LIMITED - YEOVIL
Company Profile | Company Filings |
Overview
TACTIC HUB LIMITED is a Private Limited Company from YEOVIL ENGLAND and has the status: Active.
TACTIC HUB LIMITED was incorporated 24 years ago on 16/12/1999 and has the registered number: 03895363. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
TACTIC HUB LIMITED was incorporated 24 years ago on 16/12/1999 and has the registered number: 03895363. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
TACTIC HUB LIMITED - YEOVIL
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
HENDFORD MANOR
YEOVIL
SOMERSET
BA20 1UN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ENABLES IT GROUP LIMITED (until 15/03/2019)
ENABLES IT GROUP LIMITED (until 15/03/2019)
NEXUS MANAGEMENT PLC (until 23/11/2012)
PC MEDICS GROUP PLC (until 01/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL DEAN WALLISS | Aug 1964 | British | Director | 2012-07-03 | CURRENT |
KEITH HARRY ANGEL NEGAL | Nov 1948 | British | Director | 2000-02-06 UNTIL 2000-07-27 | RESIGNED |
GRAHAM CRISPIN STODDART-STONES | May 1949 | British | Director | 2002-08-01 UNTIL 2012-03-21 | RESIGNED |
IAN SHEFRAS | Nov 1963 | British | Director | 2000-01-12 UNTIL 2001-06-28 | RESIGNED |
MR ROGER ALAN RICHARDSON | Jan 1961 | United Kingdom | Director | 2002-08-22 UNTIL 2011-12-09 | RESIGNED |
EVAN RICHARD MARENGO | Feb 1956 | British | Director | 2000-01-12 UNTIL 2001-07-16 | RESIGNED |
PETER OWEN ROBERTON PATERSON | Jun 1943 | British | Director | 2002-08-01 UNTIL 2011-10-31 | RESIGNED |
MICHAEL STEPHEN JOHN RAPPOLT | Feb 1945 | British | Director | 2001-06-28 UNTIL 2007-03-13 | RESIGNED |
MR STEPHEN DARYL OZIN | Dec 1962 | British | Director | 2000-07-27 UNTIL 2001-01-29 | RESIGNED |
MR DAVID COLIN NORRIS-JONES | Nov 1946 | British | Director | 2000-01-12 UNTIL 2000-07-27 | RESIGNED |
MR PETER JOHN WELLER | Aug 1969 | British | Director | 2001-01-29 UNTIL 2013-08-13 | RESIGNED |
MR ROBIN DOUGLAS GORDON PARKER | Nov 1953 | British | Director | 2000-01-12 UNTIL 2003-10-31 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1999-12-16 UNTIL 2000-01-12 | RESIGNED | ||
LAURENCE ATLAS | Jul 1933 | British | Secretary | 2000-01-12 UNTIL 2000-02-04 | RESIGNED |
MR PETER JOHN WELLER | Aug 1969 | British | Secretary | 2004-02-03 UNTIL 2013-08-13 | RESIGNED |
SUSAN MARGARET WALLACE | Secretary | 2017-08-15 UNTIL 2018-03-14 | RESIGNED | ||
MR MARK LEONARD NEWBOULT | Secretary | 2013-08-14 UNTIL 2015-07-24 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-12-16 UNTIL 2000-01-12 | RESIGNED | ||
MS CLAIRE MILVERTON | May 1974 | British | Director | 2015-07-24 UNTIL 2018-03-14 | RESIGNED |
MR MARCUS NIGEL HANKE | Feb 1971 | British | Director | 2011-11-01 UNTIL 2012-11-26 | RESIGNED |
JEREMY PETER LISTER | Jul 1953 | British | Director | 2007-11-13 UNTIL 2011-10-31 | RESIGNED |
MR MILES STANLEY CLEWLEY JOHNSON | Dec 1963 | British | Director | 2013-08-01 UNTIL 2015-07-24 | RESIGNED |
RICHARD CHARLES JAQUES | Nov 1963 | British | Director | 2007-06-01 UNTIL 2010-01-31 | RESIGNED |
MR MARCUS NIGEL HANKE | Feb 1971 | British | Director | 2015-07-24 UNTIL 2016-12-30 | RESIGNED |
TOM JOHN ELLIOTT | Nov 1971 | British Australian | Director | 2001-03-04 UNTIL 2002-08-23 | RESIGNED |
MR MARK WESTCOMBE ELLIOTT | Nov 1958 | British | Director | 2013-05-20 UNTIL 2015-07-24 | RESIGNED |
MR MARTIN ANTHONY BRADBURN | Nov 1969 | British | Director | 2012-11-26 UNTIL 2014-03-18 | RESIGNED |
MR MARK BARNEY BATTLES | Nov 1966 | British | Director | 2011-11-01 UNTIL 2013-04-04 | RESIGNED |
LAURENCE ATLAS | Jul 1933 | British | Director | 2000-01-12 UNTIL 2000-02-04 | RESIGNED |
BORIS ADLAN | Mar 1966 | British | Director | 2000-07-27 UNTIL 2009-11-19 | RESIGNED |
MR MARCUS YEOMAN | May 1963 | British | Director | 2011-11-01 UNTIL 2015-07-24 | RESIGNED |
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2015-09-16 UNTIL 2017-08-15 | RESIGNED | ||
WALGATE SERVICES LIMITED | Corporate Secretary | 2000-02-04 UNTIL 2004-02-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Champall Consultancy Limited | 2018-03-14 | Billingshurst |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
1spatial Plc | 2016-04-06 - 2018-03-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TACTIC HUB LIMITED | 2024-01-10 | 30-06-2023 | 21,961 equity |
Tactic Hub Limited Accounts | 2023-03-30 | 30-06-2022 | £24,241 equity |
Tactic Hub Limited - Period Ending 2021-06-30 | 2022-03-17 | 30-06-2021 | £725 equity |
Tactic Hub Limited - Period Ending 2020-06-30 | 2021-01-22 | 30-06-2020 | £42,611 equity |
Tactic Hub Limited - Period Ending 2019-06-30 | 2020-03-12 | 30-06-2019 | £174,217 equity |