Tactus Holdings Limited WARRINGTON


Tactus Holdings started in year 2015 as Private Limited Company with registration number 09611043. The Tactus Holdings company has been functioning successfully for nine years now and its status is active. The firm's office is based in Warrington at Tactopia Building 1 Olympic Way. Postal code: WA2 0YL. Since 2015-09-28 Tactus Holdings Limited is no longer carrying the name Ensco 1137.

The company has 6 directors, namely Karen H., Damian S. and Michael F. and others. Of them, Scott B. has been with the company the longest, being appointed on 28 September 2015 and Karen H. and Damian S. have been with the company for the least time - from 28 February 2022. As of 26 April 2024, there were 7 ex directors - Caryn D., Ben H. and others listed below. There were no ex secretaries.

Tactus Holdings Limited Address / Contact

Office Address Tactopia Building 1 Olympic Way
Office Address2 Birchwood
Town Warrington
Post code WA2 0YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09611043
Date of Incorporation Wed, 27th May 2015
Industry Retail sale of telecommunications equipment other than mobile telephones
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Karen H.

Position: Director

Appointed: 28 February 2022

Damian S.

Position: Director

Appointed: 28 February 2022

Michael F.

Position: Director

Appointed: 01 February 2021

David M.

Position: Director

Appointed: 29 October 2020

Richard W.

Position: Director

Appointed: 30 July 2019

Scott B.

Position: Director

Appointed: 28 September 2015

Caryn D.

Position: Director

Appointed: 25 March 2019

Resigned: 30 July 2019

Ben H.

Position: Director

Appointed: 12 January 2018

Resigned: 08 July 2022

Louise R.

Position: Director

Appointed: 20 November 2017

Resigned: 25 March 2019

Gerald L.

Position: Director

Appointed: 03 October 2016

Resigned: 10 July 2017

Michael F.

Position: Director

Appointed: 03 September 2015

Resigned: 20 September 2018

Peadar O.

Position: Director

Appointed: 03 September 2015

Resigned: 20 September 2018

Hbjgw Secretarial Support Limited

Position: Corporate Secretary

Appointed: 27 May 2015

Resigned: 03 September 2015

Michael W.

Position: Director

Appointed: 27 May 2015

Resigned: 03 September 2015

Hbjgw Incorporations Limited

Position: Corporate Director

Appointed: 27 May 2015

Resigned: 03 September 2015

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Scott B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Scott B.

Notified on 6 April 2016
Ceased on 15 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ensco 1137 September 28, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312019-03-31
Net Worth1 200 200  
Balance Sheet
Current Assets 787 010912 009
Debtors450 200787 010912 009
Net Assets Liabilities 1 537 0101 662 009
Other Debtors450 200787 010 
Reserves/Capital
Called Up Share Capital980  
Shareholder Funds1 200 200  
Other
Fixed Assets 750 000750 000
Investments Fixed Assets750 000750 000750 000
Net Current Assets Liabilities450 200787 010912 009
Total Assets Less Current Liabilities1 200 2001 537 0101 662 009
Accounting Period Subsidiary2 016  
Investments In Group Undertakings750 000750 000 
Number Shares Allotted6 000  
Par Value Share0  
Share Capital Allotted Called Up Paid600  
Share Premium Account1 199 220  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 15th, July 2023
Free Download (27 pages)

Company search

Advertisements