Tackle Guru Limited ROMFORD


Founded in 2008, Tackle Guru, classified under reg no. 06774588 is an active company. Currently registered at Orbital House RM1 3PJ, Romford the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Damian C., Andrew R. and Daniel F.. Of them, Daniel F. has been with the company the longest, being appointed on 16 December 2008 and Damian C. has been with the company for the least time - from 21 May 2018. As of 29 April 2024, there were 2 ex secretaries - William F., Roger W. and others listed below. There were no ex directors.

Tackle Guru Limited Address / Contact

Office Address Orbital House
Office Address2 20 Eastern Road
Town Romford
Post code RM1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06774588
Date of Incorporation Tue, 16th Dec 2008
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Damian C.

Position: Director

Appointed: 21 May 2018

Andrew R.

Position: Director

Appointed: 12 January 2009

Daniel F.

Position: Director

Appointed: 16 December 2008

William F.

Position: Secretary

Appointed: 21 January 2009

Resigned: 23 September 2016

Roger W.

Position: Secretary

Appointed: 12 January 2009

Resigned: 19 December 2018

Tayler Bradshaw Limited

Position: Corporate Secretary

Appointed: 16 December 2008

Resigned: 21 January 2009

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Korda Developments Limited from Romford, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Daniel F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andrew R., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Korda Developments Limited

Orbital House 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04336137
Notified on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel F.

Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew R.

Notified on 18 May 2016
Ceased on 28 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 630 8112 330 227       
Balance Sheet
Cash Bank On Hand  1 043 167150 88928 20821 8972 863 266458 2737 226
Current Assets2 744 9863 533 1152 866 4315 236 6415 861 4398 148 79210 920 46812 016 8725 046 682
Debtors1 876 2381 908 791174 7173 416 9653 025 2465 217 9585 340 0876 719 0995 039 456
Net Assets Liabilities  2 355 9483 292 9404 675 3986 649 7969 855 62411 302 145200
Other Debtors  102 049 8772 463 8923 317 7644 340 2856 037 688 
Property Plant Equipment  15 21425 46819 10128 16726 94236 125 
Total Inventories  1 648 5471 668 7872 807 9852 908 9372 717 1154 839 500 
Cash Bank In Hand277 926607 819       
Stocks Inventory590 8221 016 505       
Tangible Fixed Assets8 03213 879       
Reserves/Capital
Called Up Share Capital870 511870 511       
Profit Loss Account Reserve760 3001 459 716       
Shareholder Funds1 630 8112 330 227       
Other
Accrued Liabilities Deferred Income       112 957 
Accumulated Depreciation Impairment Property Plant Equipment  22 49230 98237 34946 73855 71967 761 
Average Number Employees During Period     6773
Corporation Tax Payable  65 48191 383112 365   37 479
Corporation Tax Recoverable     371 113725 541476 809 
Creditors  522 8061 964 3301 201 8951 521 8111 086 667741 8215 046 482
Future Minimum Lease Payments Under Non-cancellable Operating Leases    6 0991 220   
Increase From Depreciation Charge For Year Property Plant Equipment   8 4906 3679 3898 98112 042 
Net Current Assets Liabilities1 622 7792 319 2632 343 6253 272 3114 659 5446 626 9819 833 80111 275 051200
Other Creditors  61 20941 20941 020134 865159 011133 957 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        67 761
Other Disposals Property Plant Equipment        103 886
Other Taxation Social Security Payable  31 43614 20314 23946 071   
Prepayments Accrued Income        5 039 456
Profit Loss   936 9921 382 2691 974 398   
Property Plant Equipment Gross Cost  37 70656 45056 45074 90582 661103 886 
Provisions For Liabilities Balance Sheet Subtotal  2 8914 8393 2475 3525 1199 031 
Redemption Shares Decrease In Equity    -189    
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 8914 8393 2475 3525 1199 031 
Total Additions Including From Business Combinations Property Plant Equipment   18 744 18 4557 75621 225 
Total Assets Less Current Liabilities1 630 8112 333 1422 358 8393 297 7794 678 6456 655 1489 860 74311 311 176200
Trade Creditors Trade Payables  364 6801 817 5351 034 2711 340 875927 656607 864 
Trade Debtors Trade Receivables  174 7071 367 088561 3541 529 081274 261204 602 
Creditors Due Within One Year1 122 2071 213 852       
Number Shares Allotted 870 500       
Par Value Share 1       
Provisions For Liabilities Charges 2 915       
Share Capital Allotted Called Up Paid870 500870 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Cessation of a person with significant control 2022/12/30
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements