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

TACTILE LIMITED

INTERNATIONAL HOUSE, 36-38 CORNHILL, LONDON, EC3V 3NG,
Company Registration Number
08111417
Private Limited Company
Active

Company Overview

About Tactile Ltd
TACTILE LIMITED was founded on 2012-06-19 and has its registered office in London. The organisation's status is listed as "Active". Tactile Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TACTILE LIMITED
 
Legal Registered Office
INTERNATIONAL HOUSE
36-38 CORNHILL
LONDON
EC3V 3NG
Other companies in BH11
 
Filing Information
Company Number 08111417
Company ID Number 08111417
Date formed 2012-06-19
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 13/03/2016
Return next due 10/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB160748993  
Last Datalog update: 2024-05-05 16:27:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TACTILE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CURA MANAGEMENT SERVICES LIMITED   PRIME ACCOUNTANCY SOLUTIONS LIMITED   PROSMATIC 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 TACTILE LIMITED
The following companies were found which have the same name as TACTILE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TACTILE WELLINGTON CIRCLE Singapore 754501 Dissolved Company formed on the 2011-07-23
TACTILE & ANTI-SLIP SYSTEMS & SERVICES LIMITED UNIT 6 MGM HOUSE NEWBURN BRIDGE ROAD NEWBURN NEWBURN BRIDGE ROAD NEWBURN NEWCASTLE UPON TYNE NE15 8NR Dissolved Company formed on the 2010-08-11
TACTILE & VISTA SIGNS LIMITED UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GT. BLAKENHAM IPSWICH SUFFOLK IP6 0NL Dissolved Company formed on the 2012-02-24
TACTILE & SIGN LANGUAGE INTERPRETER SERVICES INC. 9810 CEDARDALE DR 19634 FRANZ RD. HOUSTON TX 77055 Forfeited Company formed on the 2013-03-12
TACTILE & SIGN, LLC 9810 CEDARDALE DR HOUSTON TX 77055 Forfeited Company formed on the 2019-01-21
TACTILE 2000, INC. 4750 FIRST UNION FINANCIAL CENTER MIAMI FL 33131 Inactive Company formed on the 1999-01-26
TACTILE ACTIVATED DISPLAY, INC. 3764 S AMES ST Denver CO 80235 Delinquent Company formed on the 1992-09-15
TACTILE ACCESS CONSULTANTS PTY LTD QLD 4802 Active Company formed on the 2009-01-14
TACTILE AND TACTICAL CREATION LTD UNIT 10 PHOENIX PARK, STEPHENSON INDUSTRIAL ESTATE TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB Active Company formed on the 2018-05-23
TACTILE ARTS LTD 349 BURY OLD ROAD PRESTWICH MANCHESTER M25 1PY Active Company formed on the 2019-11-12
TACTILE AS Våkleivåsen 3 BØNES 5155 Liquidation Company formed on the 2010-11-04
TACTILE AUDIO CONSULTANTS LTD 361 RAYLEIGH ROAD EASTWOOD LEIGH-ON-SEA ESSEX SS9 5PS Active - Proposal to Strike off Company formed on the 2012-05-04
Tactile Audio Displays Inc. 1298 Gerrard Street East Toronto Ontario M4L 1Y7 Active Company formed on the 2010-03-22
TACTILE AUTOMATION, INC. 17239 TYE ST SE STE F MONROE WA 982721089 Active Company formed on the 2014-03-10
TACTILE AUSTRALIA PTY LTD VIC 3616 Active Company formed on the 2004-08-05
TACTILE BRAIN LLC Delaware Unknown
TACTILE BRAIN LLC New Jersey Unknown
TACTILE BUILDING MATERIALS & CO Singapore Dissolved Company formed on the 2008-09-09
TACTILE BY AUBREY LLC Michigan UNKNOWN
TACTILE CBT LIMITED THE CLEVE MANTLE STREET WELLINGTON SOMERSET TA1 3NW Dissolved Company formed on the 2013-05-03

Company Officers of TACTILE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DUNCAN CARELESS
Director 2013-07-26
MICHAEL MURPHY
Director 2018-02-12
RAJEEV KUMAR NAYYAR
Director 2012-06-19
ADRIAN PAUL SCOTT
Director 2018-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL PENNELLS
Director 2016-02-12 2018-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MURPHY OAKHAY BARTON MANAGEMENT COMPANY LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active - Proposal to Strike off
RAJEEV KUMAR NAYYAR THE PAUL MERVIS EDUCATION TRUST (LOVE AND CARE SOUTH AFRICA) Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2017-05-02

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
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2024-02-01Change of details for Aaeron Smb Hub Uk Limited as a person with significant control on 2024-02-01
2023-11-28APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL COBBY
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
2023-03-16CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-02-15Memorandum articles filed
2023-02-15Resolutions passed:<ul><li>Resolution Co business 16/01/2023<li>Resolution passed adopt articles</ul>
2023-02-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-06APPOINTMENT TERMINATED, DIRECTOR IMAD ABEL
2023-02-06DIRECTOR APPOINTED MR ADAM LEONARD BERKLEY
2023-02-06DIRECTOR APPOINTED MR SIMON PAUL COBBY
2023-02-06DIRECTOR APPOINTED MR RAJEEV KUMAR NAYYAR
2023-02-06APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL HENRI DESMOUTIER
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-01PSC02Notification of Aaeron Smb Hub Uk Limited as a person with significant control on 2022-07-31
2022-11-01PSC09Withdrawal of a person with significant control statement on 2022-11-01
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-03-21AP01DIRECTOR APPOINTED MR DAVID RICHARD SYNOTT
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNCAN CARELESS
2022-02-10CESSATION OF RAJEEV KUMAR NAYYAR AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10CESSATION OF MICHAEL CARELESS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10Notification of a person with significant control statement
2022-02-10PSC07CESSATION OF RAJEEV KUMAR NAYYAR AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10PSC08Notification of a person with significant control statement
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27SH0121/05/21 STATEMENT OF CAPITAL GBP 298.81
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW MURPHY
2021-05-26AP01DIRECTOR APPOINTED DR. IMAD ABEL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-03-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-03-17CH01Director's details changed for Mr Adrian Paul Scott on 2020-03-17
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM Unit 2 Dominion Centre Elliott Road Bournemouth Dorset BH11 8JR United Kingdom
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-02-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20AP01DIRECTOR APPOINTED MR ADRIAN SCOTT
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL PENNELLS
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MURPHY / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJEEV KUMAR NAYYAR / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL PENNELLS / 01/05/2018
2018-05-01PSC04PSC'S CHANGE OF PARTICULARS / MR RAJEEV NAYYAR / 01/05/2018
2018-05-01PSC04PSC'S CHANGE OF PARTICULARS / MICHAEL CARELESS / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUNCAN CARELESS / 01/05/2018
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM 1 Sunburst House Elliott Road Bournemouth Dorset BH11 8JP
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-22PSC04Change of details for Mr Rajeev Nayyar as a person with significant control on 2018-03-01
2018-03-20CH01Director's details changed for Mr Rajeev Nayyar on 2018-03-01
2018-03-15PSC04PSC'S CHANGE OF PARTICULARS / MR RAJEEV NAYYAR / 01/03/2018
2018-03-15PSC04PSC'S CHANGE OF PARTICULARS / MICHAEL CARELESS / 01/03/2018
2018-03-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 285.19
2018-02-28SH0112/02/18 STATEMENT OF CAPITAL GBP 285.19
2018-02-16RES01ADOPT ARTICLES 12/02/2018
2018-02-16RES01ADOPT ARTICLES 12/02/2018
2018-02-15AP01DIRECTOR APPOINTED MICHAEL MURPHY
2017-08-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 263.688
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01RES01ADOPT ARTICLES 01/08/16
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 263.688
2016-03-23AR0113/03/16 FULL LIST
2016-02-29RES13COMPANY BUSINESS 12/02/2016
2016-02-29RES01ADOPT ARTICLES 12/02/2016
2016-02-29SH0112/02/16 STATEMENT OF CAPITAL GBP 263.688
2016-02-29SH02SUB-DIVISION 12/02/16
2016-02-23AP01DIRECTOR APPOINTED MR ANDREW PENNELLS
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-16AR0113/03/15 FULL LIST
2015-03-09AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-22SH0106/01/15 STATEMENT OF CAPITAL GBP 200
2014-06-19AR0119/06/14 FULL LIST
2014-03-11AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-12AP01DIRECTOR APPOINTED MICHAEL DUNCAN CARELESS
2013-06-19AR0119/06/13 FULL LIST
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJEEV NAYYAR / 10/05/2013
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 59B CRYSTAL PALACE ROAD LONDON SE22 9EX ENGLAND
2012-06-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TACTILE 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 TACTILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TACTILE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-06-30 £ 16,979

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TACTILE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 1,126
Current Assets 2013-06-30 £ 1,992
Debtors 2013-06-30 £ 0
Fixed Assets 2013-06-30 £ 11,859
Tangible Fixed Assets 2013-06-30 £ 1,094

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TACTILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TACTILE LIMITED
Trademarks
We have not found any records of TACTILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TACTILE 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 (82990 - Other business support service activities n.e.c.) as TACTILE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TACTILE 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 TACTILE 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 TACTILE 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.