About

Registered Number: 07328452
Date of Incorporation: 28/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 8 Connaught Terrace, Hove, East Sussex, BN3 3YW

 

Tackle Africa was registered on 28 July 2010 and has its registered office in Hove in East Sussex. We don't know the number of employees at Tackle Africa. There are 21 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Susannah Alison 28 January 2016 - 1
IORPENDA, Katharine Emma 25 March 2015 - 1
KWAKYE, Prince 23 March 2019 - 1
LAVEY, Christopher Alexander 19 July 2018 - 1
MILLER, John Charles 28 July 2010 - 1
MUKIWA, Takudzwa John 25 March 2015 - 1
OLIVER, Matthew Alan 10 December 2014 - 1
TWYFORD, Elizabeth Helen 14 March 2011 - 1
ATKINS, Gavin Neil 28 July 2010 20 August 2016 1
CURRIE, Alison 28 July 2010 13 February 2012 1
HARDING, Fiona Ruth 28 July 2010 13 February 2012 1
KEYTE, Thomas Edward 28 July 2010 10 October 2010 1
KIMBOWA, Enock Kibuuka 01 May 2016 24 March 2020 1
MAITLAND, Benjamin Robert 28 July 2010 25 October 2010 1
MCPHERSON, Sam Anthony 12 November 2012 24 March 2020 1
MOORHEAD, Adrian 28 July 2010 14 January 2013 1
PARK, Tatyana Dimitrova 25 March 2015 31 March 2018 1
PERERA, Sanasum 12 March 2012 20 October 2016 1
WALSH, Rebecca Jane Lloyd 28 July 2010 31 January 2015 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Gavin Neil 10 October 2010 20 August 2016 1
PARK, Tatyana Dimitrova 25 March 2015 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CH01 - Change of particulars for director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
RESOLUTIONS - N/A 03 February 2020
CC04 - Statement of companies objects 03 February 2020
CC04 - Statement of companies objects 14 November 2019
AA - Annual Accounts 13 November 2019
CH01 - Change of particulars for director 09 August 2019
CH01 - Change of particulars for director 09 August 2019
CH01 - Change of particulars for director 09 August 2019
CH01 - Change of particulars for director 09 August 2019
CH01 - Change of particulars for director 09 August 2019
CH01 - Change of particulars for director 09 August 2019
CS01 - N/A 09 August 2019
AP01 - Appointment of director 09 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 August 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 14 June 2018
TM02 - Termination of appointment of secretary 14 June 2018
AA - Annual Accounts 07 December 2017
CH01 - Change of particulars for director 29 November 2017
CH01 - Change of particulars for director 29 November 2017
CH01 - Change of particulars for director 29 November 2017
CH01 - Change of particulars for director 29 November 2017
CH03 - Change of particulars for secretary 29 November 2017
CH01 - Change of particulars for director 23 November 2017
CS01 - N/A 28 July 2017
AP01 - Appointment of director 27 March 2017
AP03 - Appointment of secretary 27 March 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
TM02 - Termination of appointment of secretary 02 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 August 2015
AP01 - Appointment of director 25 August 2015
AP01 - Appointment of director 25 August 2015
AP01 - Appointment of director 25 August 2015
TM01 - Termination of appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 23 August 2013
AP01 - Appointment of director 27 January 2013
AD01 - Change of registered office address 22 January 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 September 2012
TM01 - Termination of appointment of director 20 August 2012
AP01 - Appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 18 June 2012
CERTNM - Change of name certificate 11 November 2011
MISC - Miscellaneous document 11 November 2011
CONNOT - N/A 10 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 18 August 2011
AP01 - Appointment of director 18 August 2011
CH03 - Change of particulars for secretary 18 August 2011
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 14 October 2010
AP03 - Appointment of secretary 14 October 2010
AA01 - Change of accounting reference date 13 October 2010
NEWINC - New incorporation documents 28 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.