Tamoco Limited LONDON


Tamoco started in year 2012 as Private Limited Company with registration number 08235801. The Tamoco company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 4 Bloomsbury Place. Postal code: WC1A 2QA. Since 2014-04-22 Tamoco Limited is no longer carrying the name Tamoco. The Tag Mobile Company.

There is a single director in the company at the moment - Sam A., appointed on 2 October 2012. In addition, a secretary was appointed - Sam A., appointed on 14 November 2012. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Philipp B. who worked with the the company until 14 November 2012.

Tamoco Limited Address / Contact

Office Address 4 Bloomsbury Place
Town London
Post code WC1A 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08235801
Date of Incorporation Tue, 2nd Oct 2012
Industry Other information technology service activities
End of financial Year 31st December
Company age 12 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, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Grosvenor Corporate Services Limited

Position: Corporate Director

Appointed: 20 August 2018

Sam A.

Position: Secretary

Appointed: 14 November 2012

Sam A.

Position: Director

Appointed: 02 October 2012

Rune B.

Position: Director

Appointed: 05 July 2016

Resigned: 31 May 2019

Daniel A.

Position: Director

Appointed: 01 April 2013

Resigned: 30 September 2020

Philipp B.

Position: Director

Appointed: 14 November 2012

Resigned: 25 April 2016

Philipp B.

Position: Secretary

Appointed: 02 October 2012

Resigned: 14 November 2012

Philipp B.

Position: Director

Appointed: 02 October 2012

Resigned: 14 November 2012

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Passby Technologies Limited from London, England. The abovementioned PSC is classified as "a private limited company", 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 PSC register is Brainchild Ventures Llp that put London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Sam A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Passby Technologies Limited

4 Bloomsbury Place, London, WC1A 2QA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11007628
Notified on 15 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brainchild Ventures Llp

212-224 Shaftesbury Avenue, London, WC2H 8HQ, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Registrar Of Companies
Registration number 96
Notified on 20 August 2018
Ceased on 15 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sam A.

Notified on 6 April 2016
Ceased on 20 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tamoco. The Tag Mobile Company April 22, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-23 632400 08814 670-446 709      
Balance Sheet
Cash Bank On Hand   15 029225 985360 47274 67433 428105 432232 941
Current Assets3 208445 620124 964197 946254 765616 582320 778323 042525 230825 136
Debtors3 18333 76365 006180 64028 780256 110253 925365 419419 798592 195
Net Assets Liabilities   -446 709-1 124 774-710 742-1 848 901-2 161 018-1 785 870-1 616 888
Other Debtors   6 25917 31771 62520 62875 80529 54880 756
Property Plant Equipment   17 09813 16115 8719 8215 0497 2405 334
Total Inventories   2 277      
Cash Bank In Hand25405 19257 68115 029      
Net Assets Liabilities Including Pension Asset Liability-23 632400 08814 670-446 709      
Stocks Inventory 6 6652 2772 277      
Tangible Fixed Assets1 1188 7878 20817 098      
Reserves/Capital
Called Up Share Capital100150150121      
Profit Loss Account Reserve-38 732-268 012-653 430-1 114 809      
Shareholder Funds-23 632400 08814 670-446 709      
Other
Version Production Software       2 0202 022 
Accrued Liabilities    6 08926 162121 0009 0815 831216
Accumulated Depreciation Impairment Property Plant Equipment   10 24717 31524 69130 74135 51339 28043 198
Additions Other Than Through Business Combinations Property Plant Equipment     10 086  5 9582 012
Average Number Employees During Period   571010878
Bank Borrowings        43 64138 074
Bank Borrowings Overdrafts   350 000    5 865102 755
Creditors   14 8921 408 002216 773823 4101 101 003834 511745 373
Deferred Income      134 27965 000  
Increase From Depreciation Charge For Year Property Plant Equipment    7 0677 3767 0974 7723 7673 918
Net Current Assets Liabilities-247406 53221 354-448 915-1 131 846399 809-601 222-702 156-309 28179 763
Nominal Value Allotted Share Capital    121183183183183183
Nominal Value Shares Issued In Period     61    
Number Shares Allotted10 0001 498 3331 498 3331 214 121 1 827 6511 827 6511 827 6511 827 6511 827 651
Number Shares Issued In Period- Gross     613 530    
Other Creditors   50 0291 357 8942 25950 053324 169238 059240 872
Par Value Share0 00000000
Prepayments Accrued Income   30 32021 391103 506106 99255 16592 00912 811
Property Plant Equipment Gross Cost   27 34530 47640 56240 56240 56246 52048 532
Recoverable Value-added Tax      7 821 20 07415 149
Taxation Social Security Payable    19 68213 63652 68111 6829 69415 422
Total Assets Less Current Liabilities871415 31929 562-431 817-1 118 685416 727-484 990-697 107-178 31885 097
Trade Creditors Trade Payables   177 15250 108167 473465 397603 869451 339386 108
Trade Debtors Trade Receivables   15 17611 46380 979118 484234 449278 167483 479
Value-added Tax Payable       11 397  
Accrued Liabilities Not Expressed Within Creditors Subtotal    6 089     
Amounts Owed By Group Undertakings   159 205      
Amounts Owed To Group Undertakings Participating Interests   100 000      
Fixed Assets1 1188 7878 20817 09813 161     
Number Shares Issued Fully Paid   1 214 1211 214 121     
Total Additions Including From Business Combinations Property Plant Equipment    3 131     
Entity Trading  11      
Creditors Due After One Year24 50315 23114 89214 892      
Creditors Due Within One Year3 45539 088103 610677 181      
Prepayments Accrued Income Current Asset   30 320      
Revaluation Reserve15 000         
Share Capital Allotted Called Up Paid100150150       
Share Premium Account 667 950667 950667 979      
Tangible Fixed Assets Additions1 416 2 78014 747      
Tangible Fixed Assets Cost Or Valuation1 4169 81712 59727 344      
Tangible Fixed Assets Depreciation2981 0304 38910 246      
Tangible Fixed Assets Depreciation Charged In Period298 3 3595 893      
Value Shares Allotted 150150121      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 2023-08-15: 182.77 GBP
filed on: 7th, September 2023
Free Download (3 pages)

Company search