TUCASI LIMITED - WALLINGFORD
Company Profile | Company Filings |
Overview
TUCASI LIMITED is a Private Limited Company from WALLINGFORD ENGLAND and has the status: Active.
TUCASI LIMITED was incorporated 20 years ago on 02/03/2004 and has the registered number: 05060375. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TUCASI LIMITED was incorporated 20 years ago on 02/03/2004 and has the registered number: 05060375. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TUCASI LIMITED - WALLINGFORD
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
STABLES 1
WALLINGFORD
OXON
OX10 8BA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS BAPTIE | Secretary | 2022-06-17 | CURRENT | ||
MR RICHARD CLANCY | Jul 1973 | British | Director | 2015-12-18 | CURRENT |
MR DAVID INNES SWANSTON | Jul 1967 | British | Director | 2022-04-29 | CURRENT |
MR THOMAS BAPTIE | Apr 1984 | British | Director | 2022-04-29 | CURRENT |
MR RAJPAL SINGH DHILLON | Dec 1962 | British | Director | 2004-03-02 UNTIL 2012-10-05 | RESIGNED |
MR CHRISTOPHER DOWN | Secretary | 2019-01-01 UNTIL 2022-06-17 | RESIGNED | ||
MR JEFFREY RAYMOND MACKINNON | Secretary | 2013-06-11 UNTIL 2017-10-17 | RESIGNED | ||
TRACEY KEATES | Secretary | 2012-10-05 UNTIL 2013-06-11 | RESIGNED | ||
MARCUS DAVID WHITFIELD | Jul 1961 | British | Secretary | 2004-03-02 UNTIL 2007-03-31 | RESIGNED |
MARCUS DAVID WHITFIELD | Jul 1961 | British | Director | 2004-03-02 UNTIL 2012-10-05 | RESIGNED |
TRACEY KEATES | Apr 1967 | Canadian | Director | 2012-10-05 UNTIL 2013-06-11 | RESIGNED |
MR BARRY ALAN SYMONS | Jul 1970 | Canadian | Director | 2012-10-05 UNTIL 2018-12-31 | RESIGNED |
MR THOMAS BAPTIE | Secretary | 2017-10-17 UNTIL 2018-12-31 | RESIGNED | ||
MR RAJPAL SINGH DHILLON | Dec 1962 | British | Secretary | 2007-04-01 UNTIL 2012-10-05 | RESIGNED |
MR JEFFREY RAYMOND MACKINNON | Aug 1969 | Canadian | Director | 2013-06-11 UNTIL 2018-12-31 | RESIGNED |
PIOTR JAN NAHAJSKI | Jun 1961 | British | Director | 2004-03-02 UNTIL 2012-10-05 | RESIGNED |
PETER JAMES REDDING | Apr 1964 | British | Director | 2007-04-01 UNTIL 2022-04-29 | RESIGNED |
MR SCOTT SAKLAD | May 1972 | American | Director | 2019-01-01 UNTIL 2022-04-29 | RESIGNED |
MR SCOTT SAKLAD | May 1972 | American | Director | 2012-10-12 UNTIL 2015-12-18 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-03-02 UNTIL 2004-03-02 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2004-03-02 UNTIL 2004-03-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jonas Computing (Uk) Limited | 2016-04-06 | Wallingford Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |