About

Registered Number: 06029133
Date of Incorporation: 14/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 73 Southern Road, Thame, Oxon, OX9 2ED,

 

Established in 2006, Tactical Direct Mailing Ltd has its registered office in Thame, it's status at Companies House is "Active". The current directors of this company are Clutterbuck, Judith Alison, Heer, Tersam, Iqbal, Mohammad. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLUTTERBUCK, Judith Alison 23 January 2007 - 1
HEER, Tersam 23 January 2007 - 1
IQBAL, Mohammad 23 January 2007 20 August 2007 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 29 August 2018
AD01 - Change of registered office address 29 March 2018
PSC09 - N/A 09 March 2018
CS01 - N/A 06 November 2017
CH01 - Change of particulars for director 11 September 2017
AA - Annual Accounts 07 August 2017
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AD01 - Change of registered office address 10 February 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 August 2016
CH01 - Change of particulars for director 04 July 2016
CH03 - Change of particulars for secretary 04 July 2016
CH01 - Change of particulars for director 29 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 22 August 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 05 September 2008
287 - Change in situation or address of Registered Office 07 August 2008
225 - Change of Accounting Reference Date 07 August 2008
363a - Annual Return 08 January 2008
288b - Notice of resignation of directors or secretaries 28 August 2007
287 - Change in situation or address of Registered Office 25 May 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
CERTNM - Change of name certificate 09 February 2007
287 - Change in situation or address of Registered Office 08 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
CERTNM - Change of name certificate 23 January 2007
NEWINC - New incorporation documents 14 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.