Tapedrive Limited


Tapedrive started in year 1994 as Private Limited Company with registration number 02947473. The Tapedrive company has been functioning successfully for thirty years now and its status is active. The firm's office is based in at 9 Needham Road. Postal code: W11 2RP.

There is a single director in the company at the moment - Michael J., appointed on 26 July 1994. In addition, a secretary was appointed - Jeremy J., appointed on 15 July 2022. As of 25 April 2024, there were 4 ex secretaries - Sophie G., Ben J. and others listed below. There were no ex directors.

Tapedrive Limited Address / Contact

Office Address 9 Needham Road
Office Address2 London
Town
Post code W11 2RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02947473
Date of Incorporation Mon, 11th Jul 1994
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Jeremy J.

Position: Secretary

Appointed: 15 July 2022

Michael J.

Position: Director

Appointed: 26 July 1994

Sophie G.

Position: Secretary

Appointed: 02 February 2020

Resigned: 15 July 2022

Ben J.

Position: Secretary

Appointed: 09 January 2008

Resigned: 01 February 2020

Rupert O.

Position: Secretary

Appointed: 10 February 2003

Resigned: 09 January 2008

Brian C.

Position: Secretary

Appointed: 06 August 1994

Resigned: 23 July 2020

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1994

Resigned: 06 August 1994

Co Form (nominees) Limited

Position: Corporate Nominee Director

Appointed: 11 July 1994

Resigned: 26 July 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Michael J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Eascot Llp that entered London, England as the address. This PSC has a legal form of "a llp" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Michael J.

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

Eascot Llp

9 Needham Road, London, W11 2RP, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Country registered Uk
Place registered England & Wales
Registration number Oc321985
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth65 17065 17065 170       
Balance Sheet
Cash Bank In Hand506 405397 797196 367       
Cash Bank On Hand  196 367203 673262 141158 868164 813158 080179 47751 110
Current Assets681 842482 844269 373305 875343 020245 367233 791252 652204 810160 617
Debtors27 03411 4367 6509 42320 59318 5199 29327 7258 216109 507
Other Debtors  162      80 000
Property Plant Equipment  31671      
Stocks Inventory148 40373 61165 356       
Tangible Fixed Assets662563316       
Total Inventories  65 35692 77960 28667 98059 68566 84717 117 
Reserves/Capital
Called Up Share Capital260260260       
Profit Loss Account Reserve64 91064 91064 910       
Shareholder Funds65 17065 17065 170       
Other
Amount Specific Advance Or Credit Directors   182 4 369299   
Amount Specific Advance Or Credit Made In Period Directors   182 4 369    
Amount Specific Advance Or Credit Repaid In Period Directors    182 4 668   
Accrued Liabilities Deferred Income  89 32598 74352 24054 02883 48466 65661 03134 300
Accumulated Depreciation Impairment Property Plant Equipment  6 4836 7286 7996 7996 7996 7996 799 
Corporation Tax Payable  7575 9 1585101 269  
Corporation Tax Recoverable        467201
Creditors  204 519240 776277 850139 961126 210141 834116 78371 454
Creditors Due Within One Year617 334418 237204 519       
Increase From Depreciation Charge For Year Property Plant Equipment   24571     
Net Current Assets Liabilities64 50864 60764 85465 09965 170105 406107 581110 81888 02789 163
Number Shares Allotted 260260       
Number Shares Issued Fully Paid   260260260260260260260
Other Creditors  50 24763 144176 90457 80030 00030 00030 00030 000
Par Value Share 111111111
Prepayments Accrued Income  3 9046 90215 37314 1506 26216 8561 957 
Property Plant Equipment Gross Cost  6 7996 7996 7996 7996 7996 7996 799 
Recoverable Value-added Tax       8 031 2 419
Share Capital Allotted Called Up Paid260260260       
Tangible Fixed Assets Additions 290        
Tangible Fixed Assets Cost Or Valuation6 5096 799        
Tangible Fixed Assets Depreciation5 8476 2366 483       
Tangible Fixed Assets Depreciation Charged In Period 389247       
Total Assets Less Current Liabilities65 17065 17065 17065 17065 170105 406107 581110 81888 02789 163
Trade Creditors Trade Payables  57 93878 08447 25918 3456 87843 26511 7686 660
Trade Debtors Trade Receivables  3 5842 3395 220 3 0312 8385 792 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
Free Download (7 pages)

Company search

Advertisements