Tamper Technologies Group Limited ASHBOURNE


Founded in 2012, Tamper Technologies Group, classified under reg no. 07918712 is an active company. Currently registered at The Oaks Moor Farm Road West DE6 1HD, Ashbourne the company has been in the business for 12 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since June 6, 2012 Tamper Technologies Group Limited is no longer carrying the name Cobco 935.

The company has 2 directors, namely Sasha H., Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 20 January 2012 and Sasha H. has been with the company for the least time - from 26 October 2021. As of 27 April 2024, there were 2 ex directors - Roger P., Elizabeth C. and others listed below. There were no ex secretaries.

Tamper Technologies Group Limited Address / Contact

Office Address The Oaks Moor Farm Road West
Office Address2 Airfield Industrial Estate
Town Ashbourne
Post code DE6 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07918712
Date of Incorporation Fri, 20th Jan 2012
Industry Activities of head offices
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Sasha H.

Position: Director

Appointed: 26 October 2021

Christopher C.

Position: Director

Appointed: 20 January 2012

Roger P.

Position: Director

Appointed: 27 March 2012

Resigned: 06 July 2021

Elizabeth C.

Position: Director

Appointed: 27 March 2012

Resigned: 26 October 2021

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we identified, there is F62 Holding Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christopher C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Elizabeth C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

F62 Holding Limited

73 Cornhill, London, EC3V 3QQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13634459
Notified on 26 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher C.

Notified on 6 April 2016
Ceased on 26 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Elizabeth C.

Notified on 6 April 2016
Ceased on 26 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Tamper Technologies Limited

The Oaks Moor Farm Road West, Airfield Industrial Estate, Ashbourne, DE6 1HD, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04406375
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cobco 935 June 6, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand260      
Current Assets260260260260260260260
Debtors 260260260260260260
Net Assets Liabilities1 002 5101 002 5101 002 5101 002 5101 002 5101 002 5101 002 510
Other Debtors 260260260260260260
Other
Amounts Owed To Group Undertakings Participating Interests  662 250662 250662 250662 250662 250
Average Number Employees During Period33     
Creditors662 250662 250662 250662 250662 250662 250662 250
Fixed Assets1 664 5001 664 5001 664 5001 664 5001 664 5001 664 5001 664 500
Investments  1 664 5001 664 5001 664 5001 664 5001 664 500
Investments Fixed Assets1 664 5001 664 5001 664 5001 664 5001 664 5001 664 5001 664 500
Investments In Group Undertakings Participating Interests  1 664 5001 664 5001 664 5001 664 5001 664 500
Net Current Assets Liabilities-661 990-661 990-661 990-661 990-661 990-661 990-661 990
Other Creditors662 250662 250     
Par Value Share   1111
Total Assets Less Current Liabilities1 002 5101 002 5101 002 5101 002 5101 002 5101 002 5101 002 510

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates March 28, 2024
filed on: 8th, April 2024
Free Download (3 pages)

Company search

Advertisements