Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUCASI LIMITED
Company Information for

TUCASI LIMITED

STABLES 1, HOWBERY PARK, WALLINGFORD, OXON, OX10 8BA,
Company Registration Number
05060375
Private Limited Company
Active

Company Overview

About Tucasi Ltd
TUCASI LIMITED was founded on 2004-03-02 and has its registered office in Wallingford. The organisation's status is listed as "Active". Tucasi Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TUCASI LIMITED
 
Legal Registered Office
STABLES 1
HOWBERY PARK
WALLINGFORD
OXON
OX10 8BA
Other companies in SO50
 
Filing Information
Company Number 05060375
Company ID Number 05060375
Date formed 2004-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 22:44:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUCASI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TUCASI LIMITED
The following companies were found which have the same name as TUCASI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TUCASITA LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2023-01-26
TUCASITA MEX-MEX TACO GRILL INC 3723 THISTLEMONT DR HOUSTON TX 77042 Active Company formed on the 2023-11-29
TUCASITAA SERVICES LLC 1 FISHER DR APT 501 Westchester MOUNT VERNON NY 10552 Active Company formed on the 2021-04-15
TUCASITAA, CORP. 1 FISHER DR APT 501 Westchester MOUNT VERNON NY 10552 Active Company formed on the 2022-08-03

Company Officers of TUCASI LIMITED

Current Directors
Officer Role Date Appointed
THOMAS BAPTIE
Company Secretary 2017-10-17
RICHARD CLANCY
Director 2015-12-18
JEFFREY RAYMOND MACKINNON
Director 2013-06-11
PETER JAMES REDDING
Director 2007-04-01
BARRY ALAN SYMONS
Director 2012-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY RAYMOND MACKINNON
Company Secretary 2013-06-11 2017-10-17
SCOTT SAKLAD
Director 2012-10-12 2015-12-18
TRACEY KEATES
Company Secretary 2012-10-05 2013-06-11
TRACEY KEATES
Director 2012-10-05 2013-06-11
RAJPAL SINGH DHILLON
Company Secretary 2007-04-01 2012-10-05
RAJPAL SINGH DHILLON
Director 2004-03-02 2012-10-05
PIOTR JAN NAHAJSKI
Director 2004-03-02 2012-10-05
MARCUS DAVID WHITFIELD
Director 2004-03-02 2012-10-05
MARCUS WHITFIELD
Company Secretary 2004-03-02 2007-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-03-02 2004-03-02
COMPANY DIRECTORS LIMITED
Nominated Director 2004-03-02 2004-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CLANCY VESTA SOFTWARE GROUP LIMITED Director 2017-10-25 CURRENT 2012-10-05 Active
RICHARD CLANCY MCR SYSTEMS LIMITED Director 2017-10-25 CURRENT 1978-01-24 Active
RICHARD CLANCY AMI EDUCATION SOLUTIONS LIMITED Director 2015-12-18 CURRENT 1991-05-21 Active
RICHARD CLANCY GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
RICHARD CLANCY CRB CUNNINGHAMS LIMITED Director 2015-12-18 CURRENT 1966-12-02 Active
RICHARD CLANCY JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
RICHARD CLANCY INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
RICHARD CLANCY FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
JEFFREY RAYMOND MACKINNON BOOKING PORTAL LIMITED Director 2015-12-18 CURRENT 2004-03-05 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON CANELINE EQUITIES LIMITED Director 2015-12-18 CURRENT 2000-03-06 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON QUOTA COMPUTER ASSOCIATES LIMITED Director 2015-12-18 CURRENT 1976-02-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON METALOGIC HOLDINGS LIMITED Director 2015-12-18 CURRENT 2007-07-31 Active
JEFFREY RAYMOND MACKINNON CAP2 SOLUTIONS LTD Director 2015-12-18 CURRENT 2009-11-05 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON STOCKMASTER METALS LIMITED Director 2015-12-18 CURRENT 2000-03-06 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON C.R.B. SOLUTIONS LIMITED Director 2015-12-18 CURRENT 1999-09-22 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
JEFFREY RAYMOND MACKINNON FITRONICS LIMITED Director 2015-12-18 CURRENT 2002-09-10 Active
JEFFREY RAYMOND MACKINNON GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
JEFFREY RAYMOND MACKINNON CRB CUNNINGHAMS LIMITED Director 2015-12-18 CURRENT 1966-12-02 Active
JEFFREY RAYMOND MACKINNON GLADSTONE LIMITED Director 2015-12-18 CURRENT 1997-03-04 Active
JEFFREY RAYMOND MACKINNON JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
JEFFREY RAYMOND MACKINNON INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
JEFFREY RAYMOND MACKINNON FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
JEFFREY RAYMOND MACKINNON JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
JEFFREY RAYMOND MACKINNON SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
JEFFREY RAYMOND MACKINNON INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
JEFFREY RAYMOND MACKINNON SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
JEFFREY RAYMOND MACKINNON PCI SYSTEMS LIMITED Director 2014-04-30 CURRENT 1997-03-19 Active
JEFFREY RAYMOND MACKINNON XN LEISURE SYSTEMS LIMITED Director 2014-02-12 CURRENT 2006-10-10 Active
JEFFREY RAYMOND MACKINNON MERCANTILE MANAGEMENT SERVICES LIMITED Director 2013-06-11 CURRENT 1989-04-19 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON PAYGATE SOLUTIONS LIMITED Director 2013-06-11 CURRENT 1996-06-03 Active
JEFFREY RAYMOND MACKINNON JONAS COMPUTING (UK) LIMITED Director 2013-06-11 CURRENT 2004-12-01 Active
JEFFREY RAYMOND MACKINNON LONDON AND ZURICH FINANCE LIMITED Director 2013-06-11 CURRENT 1989-01-09 Active
JEFFREY RAYMOND MACKINNON LONDON & ZURICH LIMITED Director 2013-06-11 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS VESTA SOFTWARE GROUP LIMITED Director 2017-10-25 CURRENT 2012-10-05 Active
BARRY ALAN SYMONS CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
BARRY ALAN SYMONS IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
BARRY ALAN SYMONS THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
BARRY ALAN SYMONS THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
BARRY ALAN SYMONS MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
BARRY ALAN SYMONS MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
BARRY ALAN SYMONS LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
BARRY ALAN SYMONS GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
BARRY ALAN SYMONS GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
BARRY ALAN SYMONS SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
BARRY ALAN SYMONS GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
BARRY ALAN SYMONS GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
BARRY ALAN SYMONS JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
BARRY ALAN SYMONS INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
BARRY ALAN SYMONS FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
BARRY ALAN SYMONS JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
BARRY ALAN SYMONS SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
BARRY ALAN SYMONS INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
BARRY ALAN SYMONS CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
BARRY ALAN SYMONS SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
BARRY ALAN SYMONS C.R.B. SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1999-09-22 Active - Proposal to Strike off
BARRY ALAN SYMONS CRB CUNNINGHAMS LIMITED Director 2013-11-18 CURRENT 1966-12-02 Active
BARRY ALAN SYMONS CANELINE EQUITIES LIMITED Director 2013-05-03 CURRENT 2000-03-06 Dissolved 2016-12-20
BARRY ALAN SYMONS METALOGIC HOLDINGS LIMITED Director 2013-05-03 CURRENT 2007-07-31 Active
BARRY ALAN SYMONS STOCKMASTER METALS LIMITED Director 2013-05-03 CURRENT 2000-03-06 Active - Proposal to Strike off
BARRY ALAN SYMONS JONAS METALS SOFTWARE LIMITED Director 2013-05-03 CURRENT 1991-09-24 Active
BARRY ALAN SYMONS GLADSTONE LIMITED Director 2013-04-15 CURRENT 1997-03-04 Active
BARRY ALAN SYMONS MERCANTILE MANAGEMENT SERVICES LIMITED Director 2012-11-01 CURRENT 1989-04-19 Dissolved 2016-12-13
BARRY ALAN SYMONS PAYGATE SOLUTIONS LIMITED Director 2012-11-01 CURRENT 1996-06-03 Active
BARRY ALAN SYMONS LONDON AND ZURICH FINANCE LIMITED Director 2012-11-01 CURRENT 1989-01-09 Active
BARRY ALAN SYMONS LONDON & ZURICH LIMITED Director 2012-11-01 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS QUOTA COMPUTER ASSOCIATES LIMITED Director 2010-12-01 CURRENT 1976-02-23 Dissolved 2016-12-13
BARRY ALAN SYMONS XN LEISURE SYSTEMS LIMITED Director 2010-12-01 CURRENT 2006-10-10 Active
BARRY ALAN SYMONS BOOKING PORTAL LIMITED Director 2010-06-18 CURRENT 2004-03-05 Dissolved 2016-12-13
BARRY ALAN SYMONS EZ FACILITY UK LTD Director 2009-09-30 CURRENT 2007-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-11-22Appointment of Mr John Schilizzi as company secretary on 2023-11-20
2023-11-22Termination of appointment of Thomas Baptie on 2023-11-20
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-01-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-04Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-17TM02Termination of appointment of Christopher Down on 2022-06-17
2022-06-17AP03Appointment of Mr Thomas Baptie as company secretary on 2022-06-17
2022-05-04AP01DIRECTOR APPOINTED MR DAVID SWANSTON
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES REDDING
2022-05-03APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-05-03DIRECTOR APPOINTED MR THOMAS BAPTIE
2022-05-03AP01DIRECTOR APPOINTED MR THOMAS BAPTIE
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-11-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-05-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-05-12DISS40Compulsory strike-off action has been discontinued
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-03TM02Termination of appointment of Thomas Baptie on 2018-12-31
2019-01-03AP03Appointment of Mr Christopher Down as company secretary on 2019-01-01
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ALAN SYMONS
2019-01-03AP01DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD
2018-10-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-01TM02Termination of appointment of Jeffrey Raymond Mackinnon on 2017-10-17
2017-10-19AP03Appointment of Mr Thomas Baptie as company secretary on 2017-10-17
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01CH01Director's details changed for Peter James Redding on 2016-08-01
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1303.25
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23AR0129/02/16 ANNUAL RETURN FULL LIST
2016-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-10AP01DIRECTOR APPOINTED MR RICHARD CLANCY
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SAKLAD
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1303.25
2015-03-16AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17AUDAUDITOR'S RESIGNATION
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1303.25
2014-04-10AR0128/02/14 FULL LIST
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY KEATES
2014-02-06TM02APPOINTMENT TERMINATED, SECRETARY TRACEY KEATES
2014-02-06AP03SECRETARY APPOINTED MR JEFFREY RAYMOND MACKINNON
2014-02-06AP01DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0128/02/13 FULL LIST
2013-02-15AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-16AP01DIRECTOR APPOINTED MR SCOTT SAKLAD
2012-10-15TM02APPOINTMENT TERMINATED, SECRETARY RAJPAL DHILLON
2012-10-15AP03SECRETARY APPOINTED TRACEY KEATES
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RAJPAL DHILLON
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PIOTR NAHAJSKI
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS WHITFIELD
2012-10-15AP01DIRECTOR APPOINTED TRACEY KEATES
2012-10-15AP01DIRECTOR APPOINTED MR BARRY ALAN SYMONS
2012-10-10RP04SECOND FILING WITH MUD 02/03/12 FOR FORM AR01
2012-10-10ANNOTATIONClarification
2012-09-18ANNOTATIONClarification
2012-09-18RP04SECOND FILING FOR FORM SH01
2012-09-18RP04SECOND FILING FOR FORM SH01
2012-09-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-11SH0105/06/12 STATEMENT OF CAPITAL GBP 1165.25
2012-03-07AR0102/03/12 FULL LIST
2011-10-25SH0117/10/11 STATEMENT OF CAPITAL GBP 1090
2011-10-25SH0117/10/11 STATEMENT OF CAPITAL GBP 1090
2011-10-24SH0117/10/11 STATEMENT OF CAPITAL GBP 1090
2011-10-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-14AR0102/03/11 FULL LIST
2010-09-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-08AR0102/03/10 FULL LIST
2010-03-08AD02SAIL ADDRESS CREATED
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WHITFIELD / 02/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES REDDING / 02/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PIOTR JAN NAHAJSKI / 02/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJPAL SINGH DHILLON / 02/03/2010
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARCUS WHITFIELD / 01/09/2008
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-2088(2)RAD 06/09/07--------- £ SI 20000@.001=20 £ IC 900/920
2007-07-23123NC INC ALREADY ADJUSTED 07/06/07
2007-07-23RES13SUBDIV 1000 TO 1000,000 07/06/07
2007-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: DOLPHIN HOUSE, ST PETER STREET, WINCHESTER, HAMPSHIRE, S023 8BW
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW SECRETARY APPOINTED
2007-04-30288bSECRETARY RESIGNED
2007-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-10363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-23363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-29363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-05-2088(2)RAD 02/03/04--------- £ SI 899@1=899 £ IC 1/900
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-07288bDIRECTOR RESIGNED
2004-04-07288bSECRETARY RESIGNED
2004-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to TUCASI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TUCASI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-09 Satisfied BANK OF MONTREAL (THE AGENT)
Intangible Assets
Patents
We have not found any records of TUCASI LIMITED registering or being granted any patents
Domain Names

TUCASI LIMITED owns 2 domain names.

communitylettings.co.uk   comparemypetinsurance.co.uk  

Trademarks
We have not found any records of TUCASI LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TUCASI LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-6 GBP £2,594 IT Software
Herefordshire Council 2016-6 GBP £475
Wakefield Metropolitan District Council 2016-5 GBP £2,792 Computer Software
Devon County Council 2016-3 GBP £1,672 Curriculum Support (Schools)
Devon County Council 2016-2 GBP £895 IT Software
Devon County Council 2016-1 GBP £438 IT Services (Schools)
Devon County Council 2015-12 GBP £453 Equipment
Devon County Council 2015-7 GBP £2,936 Training
Devon County Council 2015-6 GBP £2,169 Materials & Consumables
Devon County Council 2015-5 GBP £453 IT Software
Herefordshire Council 2015-5 GBP £453
Devon County Council 2015-4 GBP £436 IT Software
Wokingham Council 2015-3 GBP £615 Catering - Provisions
Devon County Council 2015-3 GBP £2,058 IT Software
Devon County Council 2015-1 GBP £2,464 IT Services (Schools)
Birmingham City Council 2015-1 GBP £682
Windsor and Maidenhead Council 2015-1 GBP £1,434
Hampshire County Council 2014-12 GBP £612 Books, DVDs and CDs
Devon County Council 2014-12 GBP £431 Equipment
Southampton City Council 2014-12 GBP £7,500 Business Support and Development
Windsor and Maidenhead Council 2014-12 GBP £790
Leeds City Council 2014-12 GBP £2,465
Windsor and Maidenhead Council 2014-11 GBP £195
Windsor and Maidenhead Council 2014-10 GBP £323
Birmingham City Council 2014-10 GBP £517
Herefordshire Council 2014-10 GBP £865
Birmingham City Council 2014-9 GBP £1,117
Devon County Council 2014-9 GBP £594
Windsor and Maidenhead Council 2014-9 GBP £269
Wokingham Council 2014-8 GBP £6,615
Southampton City Council 2014-8 GBP £2,864 Business Support and Development
Devon County Council 2014-7 GBP £1,822
Windsor and Maidenhead Council 2014-7 GBP £108
East Riding Council 2014-6 GBP £593
Devon County Council 2014-6 GBP £3,964
Windsor and Maidenhead Council 2014-6 GBP £216
Birmingham City Council 2014-6 GBP £2,366
Devon County Council 2014-5 GBP £1,213
Wokingham Council 2014-5 GBP £1,058
Windsor and Maidenhead Council 2014-5 GBP £1,949
Devon County Council 2014-4 GBP £1,308
Windsor and Maidenhead Council 2014-4 GBP £1,841
London Borough of Camden 2014-4 GBP £8,861
Birmingham City Council 2014-3 GBP £1,298
Devon County Council 2014-3 GBP £1,395
Windsor and Maidenhead Council 2014-3 GBP £695
Birmingham City Council 2014-2 GBP £1,560
Windsor and Maidenhead Council 2014-2 GBP £8,224
Hampshire County Council 2014-2 GBP £2,250 IT Equipment - Software
Devon County Council 2014-2 GBP £1,618
East Riding Council 2014-2 GBP £870
Birmingham City Council 2014-1 GBP £1,130
Windsor and Maidenhead Council 2014-1 GBP £360
London Borough of Havering 2014-1 GBP £2,436
Devon County Council 2014-1 GBP £2,962
Southampton City Council 2013-12 GBP £500
Devon County Council 2013-12 GBP £1,675
Hampshire County Council 2013-12 GBP £2,953 IT Equipment - Software
Windsor and Maidenhead Council 2013-12 GBP £425
Windsor and Maidenhead Council 2013-11 GBP £3,023
Herefordshire Council 2013-11 GBP £667
Windsor and Maidenhead Council 2013-10 GBP £187
Devon County Council 2013-10 GBP £550
Southampton City Council 2013-10 GBP £2,830
Devon County Council 2013-9 GBP £471
Birmingham City Council 2013-9 GBP £522
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £4,450 IT Development
Southampton City Council 2013-9 GBP £3,111
Windsor and Maidenhead Council 2013-8 GBP £1,841
Wokingham Council 2013-8 GBP £250
Devon County Council 2013-8 GBP £2,368
Southampton City Council 2013-8 GBP £2,728
Windsor and Maidenhead Council 2013-7 GBP £28,142
Hampshire County Council 2013-7 GBP £593 IT Equipment - Hardware
Devon County Council 2013-7 GBP £1,879
Wokingham Council 2013-7 GBP £12,273
Southampton City Council 2013-7 GBP £1,703
Birmingham City Council 2013-7 GBP £565
London Borough of Camden 2013-7 GBP £593
Wokingham Council 2013-6 GBP £6,716
Devon County Council 2013-6 GBP £770
Wolverhampton City Council 2013-5 GBP £250
Devon County Council 2013-5 GBP £2,149
Windsor and Maidenhead Council 2013-4 GBP £869
Wokingham Council 2013-4 GBP £12,263
Devon County Council 2013-4 GBP £706
Windsor and Maidenhead Council 2013-3 GBP £6,220
Bristol City Council 2013-2 GBP £588
Herefordshire Council 2012-10 GBP £1,050
Windsor and Maidenhead Council 2012-9 GBP £608
Bristol City Council 2012-7 GBP £7,075
Windsor and Maidenhead Council 2012-7 GBP £120
Herefordshire Council 2012-7 GBP £1,198 Supplies & Services
Bristol City Council 2012-6 GBP £1,890
Bristol City Council 2012-5 GBP £4,700
Bristol City Council 2012-4 GBP £2,775
Doncaster Council 2012-4 GBP £1,320
Cumbria County Council 2012-4 GBP £1,235
Windsor and Maidenhead Council 2012-4 GBP £441
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £2,673 Annual Programme Grants
Windsor and Maidenhead Council 2012-3 GBP £495
Devon County Council 2012-3 GBP £1,268
Bristol City Council 2012-3 GBP £9,599
Bristol City Council 2012-2 GBP £3,043
Windsor and Maidenhead Council 2012-2 GBP £180
Bristol City Council 2012-1 GBP £4,309
Bristol City Council 2011-10 GBP £595 701 BRISLINGTON SECONDARY
Devon County Council 2011-9 GBP £1,753
Windsor and Maidenhead Council 2011-9 GBP £1,790
Hampshire County Council 2011-9 GBP £4,450 IT Development
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £513 Furn. & Equip. costing less than 6000
Devon County Council 2011-7 GBP £2,513
Bristol City Council 2011-5 GBP £588 043 ELMLEA JUNIOR
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £566 Computer Equipment
Devon County Council 2011-5 GBP £2,455
Windsor and Maidenhead Council 2011-4 GBP £261
Devon County Council 2011-4 GBP £1,110
Devon County Council 2011-3 GBP £1,952
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £4,450 IT Development
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £3,710 Catering Equipment-Replacement
Windsor and Maidenhead Council 2010-6 GBP £827
Bristol City Council 0-0 GBP £4,358

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TUCASI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TUCASI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TUCASI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.