About

Registered Number: 06882348
Date of Incorporation: 20/04/2009 (15 years and 2 months ago)
Company Status: InsolvencyProceedings
Registered Address: Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

 

Having been setup in 2009, Tangentix Ltd are based in Manchester, it's status is listed as "InsolvencyProceedings". We do not know the number of employees at the business. There are 12 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Craig Alexander 21 May 2018 - 1
HOWES, Paul Aaron 16 November 2018 - 1
MAPLES, Chris Paul 16 November 2018 - 1
SHEPPARD, Paul Edmund Fleetwood 10 August 2009 - 1
PARKWALK ADVISORS LTD 17 April 2019 - 1
DEERING, Christopher Paul 01 August 2011 16 November 2018 1
FRENCH, Edward Michael 17 April 2012 07 May 2019 1
JEFFERY, Matthew Charles Ian 06 December 2011 31 March 2012 1
LEE & PRIESTLEY LIMITED 20 April 2009 16 July 2009 1
PRIESTLEY, Jonathan Marshall 20 April 2009 16 July 2009 1
UGAIL, Hassan 16 July 2009 12 February 2013 1
Secretary Name Appointed Resigned Total Appointments
LEE & PRIESTLEY SECRETARY LIMITED 20 April 2009 16 July 2009 1

Filing History

Document Type Date
AM23 - N/A 30 September 2020
AM01 - N/A 19 May 2020
AM10 - N/A 12 May 2020
AM10 - N/A 11 May 2020
AD01 - Change of registered office address 15 April 2020
AM07 - N/A 17 December 2019
AM03 - N/A 20 November 2019
AM02 - N/A 04 November 2019
AD01 - Change of registered office address 10 October 2019
AM01 - N/A 09 October 2019
CH01 - Change of particulars for director 17 September 2019
AA - Annual Accounts 04 September 2019
CH02 - Change of particulars for corporate director 17 July 2019
TM01 - Termination of appointment of director 24 May 2019
CS01 - N/A 01 May 2019
AP01 - Appointment of director 25 April 2019
AP02 - Appointment of corporate director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
TM01 - Termination of appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 08 January 2019
SH01 - Return of Allotment of shares 01 June 2018
AP01 - Appointment of director 01 June 2018
CS01 - N/A 20 April 2018
AD01 - Change of registered office address 22 March 2018
CH01 - Change of particulars for director 22 March 2018
CH01 - Change of particulars for director 22 March 2018
CH01 - Change of particulars for director 22 March 2018
CH01 - Change of particulars for director 22 March 2018
AA - Annual Accounts 26 February 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 10 May 2017
SH01 - Return of Allotment of shares 01 February 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 17 May 2016
RESOLUTIONS - N/A 19 January 2016
SH01 - Return of Allotment of shares 11 January 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 09 June 2015
SH01 - Return of Allotment of shares 20 October 2014
RESOLUTIONS - N/A 20 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
AA - Annual Accounts 03 September 2013
AP01 - Appointment of director 22 August 2013
AR01 - Annual Return 11 June 2013
RESOLUTIONS - N/A 10 April 2013
SH01 - Return of Allotment of shares 27 March 2013
AD01 - Change of registered office address 26 March 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 18 May 2012
AP01 - Appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
RESOLUTIONS - N/A 13 January 2012
SH01 - Return of Allotment of shares 13 January 2012
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 04 November 2011
AP01 - Appointment of director 29 September 2011
RESOLUTIONS - N/A 16 September 2011
TM01 - Termination of appointment of director 20 June 2011
CH01 - Change of particulars for director 09 June 2011
AD01 - Change of registered office address 09 June 2011
AR01 - Annual Return 11 May 2011
RESOLUTIONS - N/A 14 April 2011
SH01 - Return of Allotment of shares 14 April 2011
SH01 - Return of Allotment of shares 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2011
AA - Annual Accounts 24 January 2011
AA - Annual Accounts 04 October 2010
AA01 - Change of accounting reference date 04 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
RESOLUTIONS - N/A 12 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 January 2010
SH01 - Return of Allotment of shares 12 January 2010
CC01 - Notice of restriction on the company's articles 12 January 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
MG01 - Particulars of a mortgage or charge 22 December 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
RESOLUTIONS - N/A 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
CERTNM - Change of name certificate 17 July 2009
NEWINC - New incorporation documents 20 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2009 Fully Satisfied

N/A

Debenture 15 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.