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

TANGRAM ARCHITECTS LIMITED

OFFICE 1.06, 2 THE LINKS, HERNE BAY, KENT, CT6 7GQ,
Company Registration Number
06541197
Private Limited Company
Liquidation

Company Overview

About Tangram Architects Ltd
TANGRAM ARCHITECTS LIMITED was founded on 2008-03-20 and has its registered office in Herne Bay. The organisation's status is listed as "Liquidation". Tangram Architects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TANGRAM ARCHITECTS LIMITED
 
Legal Registered Office
OFFICE 1.06
2 THE LINKS
HERNE BAY
KENT
CT6 7GQ
Other companies in PO20
 
Filing Information
Company Number 06541197
Company ID Number 06541197
Date formed 2008-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2021
Account next due 28/02/2023
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB539311743  
Last Datalog update: 2023-06-05 07:57:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANGRAM ARCHITECTS 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 TANGRAM ARCHITECTS LIMITED
The following companies were found which have the same name as TANGRAM ARCHITECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TANGRAM ARCHITECTS AND DESIGNERS LIMITED 244 FIRST FLOOR 244 EDGWARE ROAD LONDON W2 1DS Active Company formed on the 2001-09-13
TANGRAM ARCHITECTS AND DESIGNERS LIMITED Active Company formed on the 2009-12-01

Company Officers of TANGRAM ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
DONNINGTON SECRETARIES LIMITED
Company Secretary 2008-03-20
TIMOTHY JAMES BARNETT
Director 2008-03-20
DENISE IMOGEN CLOUTT
Director 2018-04-01
NICHOLAS PETER KENT
Director 2008-03-20
PAUL EDWARD MERCER
Director 2008-03-20
ROGER PARKIN
Director 2008-03-20
ALEXANDER DAVID EUGENE SMITH
Director 2018-04-01
DAVID WHITEHEAD
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN KATHLEEN WAINWRIGHT
Director 2008-03-20 2013-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WALSH K & H SECURITY SERVICES LTD Director 2013-09-01 - 2013-09-12 RESIGNED 2013-02-21 Dissolved 2017-04-25
STEPHEN WALSH KARAS TRADING LIMITED Director 2011-07-04 - 2011-07-04 RESIGNED 2011-07-04 Dissolved 2014-10-28

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
2023-12-12Voluntary liquidation Statement of receipts and payments to 2023-11-07
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE
2022-11-15Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-15Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-15Voluntary liquidation Statement of affairs
2022-11-15Voluntary liquidation Statement of affairs
2022-11-15Appointment of a voluntary liquidator
2022-11-15Appointment of a voluntary liquidator
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England
2022-11-15600Appointment of a voluntary liquidator
2022-11-15LIQ02Voluntary liquidation Statement of affairs
2022-11-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-11-08
2022-06-21Termination of appointment of Donnington Secretaries Limited on 2022-06-21
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
2022-06-21TM02Termination of appointment of Donnington Secretaries Limited on 2022-06-21
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-12-09CH01Director's details changed for Nicholas Peter Kent on 2021-12-09
2021-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES BARNETT
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PARKIN
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD MERCER
2018-05-01AP01DIRECTOR APPOINTED DENISE IMOGEN CLOUTT
2018-05-01AP01DIRECTOR APPOINTED ALEXANDER DAVID EUGENE SMITH
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-02-21AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 12000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-08-18AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AR0120/03/16 ANNUAL RETURN FULL LIST
2015-08-06AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065411970001
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 12000
2015-04-14AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-05AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24AR0120/03/14 ANNUAL RETURN FULL LIST
2014-02-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WAINWRIGHT
2013-05-01AR0120/03/13 ANNUAL RETURN FULL LIST
2012-11-19AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0120/03/12 ANNUAL RETURN FULL LIST
2011-10-13AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06CH01Director's details changed for David Whitehead on 2011-10-06
2011-04-06AR0120/03/11 ANNUAL RETURN FULL LIST
2011-03-25CH01Director's details changed for David Whitehead on 2011-03-25
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/11 FROM Donnington Park Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
2010-11-05AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30AR0120/03/10 FULL LIST
2010-01-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-16225PREVEXT FROM 31/03/2009 TO 31/05/2009
2009-05-13363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BARNETT / 25/07/2008
2008-05-27288aDIRECTOR APPOINTED DAVID WHITEHEAD
2008-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-10RES04GBP NC 1000/12000 28/03/2008
2008-04-10123NC INC ALREADY ADJUSTED 28/03/08
2008-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-1088(2)AD 28/03/08 GBP SI 9995@1=9995 GBP IC 5/10000
2008-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to TANGRAM ARCHITECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-11-14
Appointment of Liquidators2022-11-14
Fines / Sanctions
No fines or sanctions have been issued against TANGRAM ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TANGRAM ARCHITECTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TANGRAM ARCHITECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TANGRAM ARCHITECTS LIMITED
Trademarks
We have not found any records of TANGRAM ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANGRAM ARCHITECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as TANGRAM ARCHITECTS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where TANGRAM ARCHITECTS 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyTANGRAM ARCHITECTS LIMITEDEvent Date2022-11-08
Place of meeting: Unit 2, The Willows, 80 Willow Walk, London, SE1 5SY. Date of meeting: 8 November 2022. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. 9274) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. : Joint Liquidator's Name and Address: Alison Jane Collier (IP No. 12252) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTANGRAM ARCHITECTS LIMITEDEvent Date2022-11-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TANGRAM ARCHITECTS 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 TANGRAM ARCHITECTS 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.