Tactuum Ltd GLASGOW


Tactuum started in year 2012 as Private Limited Company with registration number SC437126. The Tactuum company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Glasgow at 280 St. Vincent Street. Postal code: G2 5RL.

At present there are 3 directors in the the company, namely Mark B., Neil F. and Vinh T.. In addition one secretary - Mark B. - is with the firm. Currenlty, the company lists one former director, whose name is Graeme M. and who left the the company on 8 March 2021. In addition, there is one former secretary - Graeme M. who worked with the the company until 8 March 2021.

Tactuum Ltd Address / Contact

Office Address 280 St. Vincent Street
Town Glasgow
Post code G2 5RL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC437126
Date of Incorporation Mon, 19th Nov 2012
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Mark B.

Position: Secretary

Appointed: 08 March 2021

Mark B.

Position: Director

Appointed: 19 November 2012

Neil F.

Position: Director

Appointed: 19 November 2012

Vinh T.

Position: Director

Appointed: 19 November 2012

Graeme M.

Position: Director

Appointed: 19 November 2012

Resigned: 08 March 2021

Graeme M.

Position: Secretary

Appointed: 19 November 2012

Resigned: 08 March 2021

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Mark B. This PSC and has 25-50% shares. The second one in the PSC register is Neil F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Vinh T., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Neil F.

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

Vinh T.

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

Graeme M.

Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-12-312020-12-312021-12-312022-12-31
Net Worth44 55220 03180 429      
Balance Sheet
Cash Bank In Hand47 70194 510141 010      
Cash Bank On Hand   141 010189 017179 692248 573415 413264 400602 464
Current Assets417 70194 510141 010189 072179 692268 250502 196547 8941 060 211
Debtors    55 19 67786 783283 494457 747
Net Assets Liabilities    97 452113 500242 236383 269388 801657 654
Other Debtors    55 4 005161 556231 304387 024
Property Plant Equipment   7 5513 8874 9985 2847 97448 93053 522
Stocks Inventory 10 000        
Tangible Fixed Assets 4 7465 8457 551      
Reserves/Capital
Called Up Share Capital4444      
Profit Loss Account Reserve 4 54820 02780 425      
Shareholder Funds44 55220 03180 429      
Other
Accumulated Depreciation Impairment Property Plant Equipment   11 41515 07920 86024 17430 5169 34927 750
Average Number Employees During Period   66612141818
Creditors   68 13295 50770 16730 294125 38634 86824 807
Creditors Due Within One Year 17 89580 32468 132      
Increase From Depreciation Charge For Year Property Plant Equipment    3 6645 7813 3146 3424 11118 401
Net Current Assets Liabilities4-19414 18672 87893 565109 525237 956376 810379 543634 605
Number Shares Allotted4444      
Number Shares Issued Fully Paid    444444
Other Creditors   50 55064 6268 9009 03323 02553 095265 007
Other Taxation Social Security Payable   17 58230 88161 267-1 27123 48481 65782 565
Par Value Share1111111111
Profit Loss    17 02316 048128 736141 033-134 468268 853
Property Plant Equipment Gross Cost   18 96618 96625 85829 45838 49058 27981 272
Provisions For Liabilities Balance Sheet Subtotal     1 0231 0041 5154 8045 666
Share Capital Allotted Called Up Paid4444      
Tangible Fixed Assets Additions 6 9384 5557 473      
Tangible Fixed Assets Cost Or Valuation 6 93811 49318 966      
Tangible Fixed Assets Depreciation 2 1925 64811 415      
Tangible Fixed Assets Depreciation Charged In Period 2 1923 4565 767      
Total Additions Including From Business Combinations Property Plant Equipment     6 8923 6009 03245 06722 993
Total Assets Less Current Liabilities44 55220 03180 42997 452114 523243 240384 784428 473688 127
Trade Creditors Trade Payables      22 53228 87723 95268 034
Trade Debtors Trade Receivables      15 67265 22752 19031 363
Amounts Owed By Associates         39 360
Bank Borrowings Overdrafts       50 00034 86824 807
Disposals Decrease In Depreciation Impairment Property Plant Equipment        25 278 
Disposals Property Plant Equipment        25 278 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates November 15, 2023
filed on: 15th, November 2023
Free Download (4 pages)

Company search

Advertisements