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 - YEOVIL

This company is listed in the following categories:
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)
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEWYNTERS LIMITED LONDON ENGLAND Active FULL 73110 - Advertising agencies
END DESIGN LIMITED LEATHERHEAD Active TOTAL EXEMPTION FULL 46510 - Wholesale of computers, computer peripheral equipment and software
NEWMAN DISPLAYS LIMITED LONDON ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
K S M LIMITED CHURCH ROAD Active TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
ENABLES IT LIMITED CRANLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
MIROMA SET LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
SPRINGTIME CONSULTANTS LIMITED SOMERSET Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
STARNEVESSE LIMITED LONDON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
1SPATIAL PLC CAMBRIDGE ENGLAND Active GROUP 62090 - Other information technology service activities
THE OFFICIAL TEST CENTRE LIMITED FARNHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 46690 - Wholesale of other machinery and equipment
WEALTH RAPPORT LIMITED EXETER Dissolved... TOTAL EXEMPTION SMALL 6713 - Auxiliary financial intermed
STORYBOARD ASSETS PLC LONDON ENGLAND Active FULL 93290 - Other amusement and recreation activities n.e.c.
AGENT MORTON LTD LONDON Dissolved... DORMANT 90040 - Operation of arts facilities
PETER NICHOLSON FILMS LIMITED TORQUAY Active MICRO ENTITY 59111 - Motion picture production activities
TWIN FLAME MEDIA LTD CAWOOD Dissolved... TOTAL EXEMPTION SMALL 58142 - Publishing of consumer and business journals and periodicals
R4E LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
THE BIG YUM LIMITED HIGH WYCOMBE Dissolved... DORMANT 10821 - Manufacture of cocoa and chocolate confectionery
CRUMPET CASHMERE LIMITED COLCHESTER Dissolved... TOTAL EXEMPTION SMALL 46420 - Wholesale of clothing and footwear
METAL PIG LIMITED HATFIELD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARNES ORCHARD PROPERTIES LIMITED YEOVIL Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BARRINGTON BROWN ESTATES LIMITED YEOVIL ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BEAMINSTER COMMUNITY CENTRE PARTNERSHIP LIMITED Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
AUTO CAPOZZOLI LIMITED YEOVIL Active TOTAL EXEMPTION FULL 45111 - Sale of new cars and light motor vehicles
ASRS PRESERVATIONS LIMITED YEOVIL Active DORMANT 99999 - Dormant Company
BUILDER GO GO LIMITED YEOVIL ENGLAND Active DORMANT 49410 - Freight transport by road
3DSOB LTD YEOVIL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DOUBLE YEW PROPERTY LIMITED YEOVIL ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HELLIER TRADING GROUP LIMITED YEOVIL UNITED KINGDOM Active GROUP 64202 - Activities of production holding companies
HELLIER GROUP HOLDINGS LIMITED YEOVIL UNITED KINGDOM Active TOTAL EXEMPTION FULL 64202 - Activities of production holding companies