About

Registered Number: 04742476
Date of Incorporation: 23/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Pondwood Farm, Maidenhead Road, Wokingham, Berkshire, RG40 5RU

 

Tacit Connexions Ltd was founded on 23 April 2003 with its registered office in Wokingham, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Flood, Nigel Guy Holman, Halbert, William George, Mclean, Duncan Campbell, Shadbolt, Nigel Richard, Professor Sir, Swallow, Stephen John, Greves, Heather Jennifer, Emberey, Clive Laurence, Tuval, Yuda for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOOD, Nigel Guy Holman 10 May 2003 - 1
HALBERT, William George 12 September 2007 - 1
MCLEAN, Duncan Campbell 12 September 2007 - 1
SHADBOLT, Nigel Richard, Professor Sir 12 September 2007 - 1
SWALLOW, Stephen John 12 September 2007 - 1
EMBEREY, Clive Laurence 12 September 2007 22 March 2012 1
TUVAL, Yuda 12 September 2007 02 November 2017 1
Secretary Name Appointed Resigned Total Appointments
GREVES, Heather Jennifer 10 May 2003 23 April 2020 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 07 October 2020
CS01 - N/A 29 April 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2020
TM02 - Termination of appointment of secretary 29 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 06 May 2019
AD04 - Change of location of company records to the registered office 06 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 23 December 2017
TM01 - Termination of appointment of director 14 November 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 20 July 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 10 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 May 2012
TM01 - Termination of appointment of director 28 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 19 May 2011
AD01 - Change of registered office address 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 01 October 2010
CH01 - Change of particulars for director 06 August 2010
AR01 - Annual Return 17 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2010
CH01 - Change of particulars for director 16 May 2010
CH01 - Change of particulars for director 16 May 2010
CH01 - Change of particulars for director 16 May 2010
CH01 - Change of particulars for director 16 May 2010
CH01 - Change of particulars for director 16 May 2010
AA - Annual Accounts 29 January 2010
RESOLUTIONS - N/A 16 January 2010
363a - Annual Return 28 May 2009
353 - Register of members 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
363s - Annual Return 15 June 2007
CERTNM - Change of name certificate 29 May 2007
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 28 July 2006
287 - Change in situation or address of Registered Office 28 July 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
225 - Change of Accounting Reference Date 07 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
CERTNM - Change of name certificate 02 April 2004
DISS6 - Notice of striking-off action suspended 30 March 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.