About

Registered Number: 04154821
Date of Incorporation: 06/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL,

 

Founded in 2001, Tarbert Technologies Ltd has its registered office in Weybridge, it's status is listed as "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGH, Philip John 28 February 2019 - 1
MACLEAN, Kenneth 29 April 2005 24 January 2006 1
SEGAL, Maxwell Ronald 26 May 2005 08 July 2013 1
Secretary Name Appointed Resigned Total Appointments
BRABIN, Matthew 20 January 2015 13 November 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 June 2020
AP01 - Appointment of director 25 June 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 10 February 2017
AD01 - Change of registered office address 06 December 2016
TM01 - Termination of appointment of director 16 October 2016
AP01 - Appointment of director 16 October 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 14 September 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AR01 - Annual Return 25 February 2016
TM01 - Termination of appointment of director 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 29 June 2015
AP01 - Appointment of director 29 June 2015
RP04 - N/A 05 March 2015
RP04 - N/A 05 March 2015
RP04 - N/A 05 March 2015
RP04 - N/A 05 March 2015
RP04 - N/A 05 March 2015
AR01 - Annual Return 25 February 2015
MR04 - N/A 11 February 2015
MR04 - N/A 11 February 2015
RESOLUTIONS - N/A 30 January 2015
CC04 - Statement of companies objects 30 January 2015
AP01 - Appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
AP03 - Appointment of secretary 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
AD01 - Change of registered office address 22 January 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 12 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 01 March 2011
AA01 - Change of accounting reference date 25 January 2011
RESOLUTIONS - N/A 09 March 2010
CC04 - Statement of companies objects 09 March 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 06 February 2010
TM02 - Termination of appointment of secretary 15 November 2009
TM01 - Termination of appointment of director 15 November 2009
TM01 - Termination of appointment of director 20 October 2009
AP01 - Appointment of director 07 October 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
AA - Annual Accounts 28 May 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 20 February 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
363a - Annual Return 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
AA - Annual Accounts 28 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
RESOLUTIONS - N/A 20 June 2005
123 - Notice of increase in nominal capital 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 29 March 2005
CERTNM - Change of name certificate 23 March 2005
363s - Annual Return 16 February 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 09 March 2004
CERTNM - Change of name certificate 16 May 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 25 February 2002
288c - Notice of change of directors or secretaries or in their particulars 08 January 2002
225 - Change of Accounting Reference Date 25 October 2001
287 - Change in situation or address of Registered Office 21 August 2001
CERTNM - Change of name certificate 21 June 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
287 - Change in situation or address of Registered Office 20 March 2001
225 - Change of Accounting Reference Date 20 March 2001
CERTNM - Change of name certificate 06 March 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 05 July 2012 Fully Satisfied

N/A

Debenture and guarantee 23 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.