Company NameTangent Trading Limited
Company StatusActive
Company Number01900671
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years, 1 month ago)
Previous NamesPeakworth Limited and Tandem Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Darren Howard Leigh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameRobert Alexander Borland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(27 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Nigel George William Grace
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(34 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Paolo Roberto Tonucci
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(34 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Simon James Van Den Born
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed02 March 2020(34 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Secretary NameScott Linsley
StatusCurrent
Appointed02 March 2020(34 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Secretary NameNaushina Reid
NationalityBritish
StatusResigned
Appointed28 February 1986(11 months after company formation)
Appointment Duration34 years (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Lee Martin Isaacs
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1986(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 09 October 1991)
RoleCompany Director
Correspondence Address8 Hartsbourne Avenue
Bushey Heath
Watford
Hertfordshire
WD2 1JL
Director NameMr Julian David Taylor
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 02 March 2020)
RoleMetals Trader
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameNaushina Reid
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(6 years, 6 months after company formation)
Appointment Duration28 years, 5 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ

Contact

Websitewww.tangenttrading.co.uk
Telephone020 83494822
Telephone regionLondon

Location

Registered Address155 Bishopsgate
London
EC2M 3TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£269,220,726
Gross Profit£7,894,488
Net Worth£15,682,986
Cash£1,620,801
Current Liabilities£18,373,099

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 April 2006Delivered on: 27 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Fixed charge on book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts due or owing to the company. See the mortgage charge document for full details.
Outstanding
2 February 2001Delivered on: 7 February 2001
Satisfied on: 26 July 2011
Persons entitled: United European Bank

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee for or in connection with the financing of goods (as defined).
Particulars: The "assigned moneys" arising or in connection with the financing carriage sale or other dissposition of any or all goods all credit of the company held by the bank on any account from time to time all insurances and all the benefits thereof.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 November 2023Director's details changed for Mr Simon James Van Den Born on 25 October 2023 (2 pages)
9 October 2023Full accounts made up to 31 December 2022 (55 pages)
30 June 2023Termination of appointment of Paolo Roberto Tonucci as a director on 22 June 2023 (1 page)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 July 2022Full accounts made up to 31 December 2021 (32 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (28 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
5 March 2020Change of details for Tangent Trading Holdings Limited as a person with significant control on 2 March 2020 (2 pages)
4 March 2020Change of details for Tangent Trading Holdings Limited as a person with significant control on 2 March 2020 (2 pages)
4 March 2020Termination of appointment of Julian David Taylor as a director on 2 March 2020 (1 page)
4 March 2020Termination of appointment of Naushina Reid as a director on 2 March 2020 (1 page)
4 March 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
4 March 2020Appointment of Simon James Van Den Born as a director on 2 March 2020 (2 pages)
4 March 2020Appointment of Scott Linsley as a secretary on 2 March 2020 (2 pages)
4 March 2020Termination of appointment of Naushina Reid as a secretary on 2 March 2020 (1 page)
4 March 2020Registered office address changed from Finch House 28/30 Wolverhampton Street Dudley West Midlands DY1 1DB to 155 Bishopsgate London EC2M 3TQ on 4 March 2020 (1 page)
4 March 2020Appointment of Mr Nigel George William Grace as a director on 2 March 2020 (2 pages)
4 March 2020Appointment of Paolo Roberto Tonucci as a director on 2 March 2020 (2 pages)
10 February 2020Satisfaction of charge 2 in full (1 page)
27 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
6 September 2019Full accounts made up to 30 June 2019 (27 pages)
6 October 2018Full accounts made up to 30 June 2018 (27 pages)
5 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 30 June 2017 (25 pages)
28 September 2017Full accounts made up to 30 June 2017 (25 pages)
26 September 2017Confirmation statement made on 21 September 2017 with updates (7 pages)
26 September 2017Confirmation statement made on 21 September 2017 with updates (7 pages)
19 October 2016Full accounts made up to 30 June 2016 (26 pages)
19 October 2016Full accounts made up to 30 June 2016 (26 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
19 October 2015Full accounts made up to 30 June 2015 (21 pages)
19 October 2015Full accounts made up to 30 June 2015 (21 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,536
(6 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,536
(6 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,536
(6 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,536
(6 pages)
2 October 2014Director's details changed for Naushina Reid on 23 September 2014 (2 pages)
2 October 2014Director's details changed for Mr Darren Howard Leigh on 23 September 2014 (2 pages)
2 October 2014Secretary's details changed for Naushina Reid on 23 September 2014 (1 page)
2 October 2014Director's details changed for Naushina Reid on 23 September 2014 (2 pages)
2 October 2014Secretary's details changed for Naushina Reid on 23 September 2014 (1 page)
2 October 2014Director's details changed for Mr Darren Howard Leigh on 23 September 2014 (2 pages)
18 September 2014Full accounts made up to 30 June 2014 (21 pages)
18 September 2014Full accounts made up to 30 June 2014 (21 pages)
4 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,536
(6 pages)
4 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,536
(6 pages)
1 October 2013Full accounts made up to 30 June 2013
  • ANNOTATION Pages containing unnecessary material in the accounts were administratively removed from the public register on 08/10/2013
(22 pages)
1 October 2013Full accounts made up to 30 June 2013
  • ANNOTATION Pages containing unnecessary material in the accounts were administratively removed from the public register on 08/10/2013
(22 pages)
22 November 2012Full accounts made up to 30 June 2012 (20 pages)
22 November 2012Full accounts made up to 30 June 2012 (20 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
1 October 2012Secretary's details changed (3 pages)
1 October 2012Director's details changed for Mr Darren Howard Leigh on 17 September 2012 (3 pages)
1 October 2012Secretary's details changed for {officer_name} (3 pages)
1 October 2012Director's details changed for Mr Darren Howard Leigh on 17 September 2012 (3 pages)
1 October 2012Director's details changed for Mr Julian David Taylor on 17 September 2012 (3 pages)
1 October 2012Director's details changed for Mr Julian David Taylor on 17 September 2012 (3 pages)
1 October 2012Secretary's details changed (3 pages)
1 October 2012Director's details changed for Naushina Reid on 17 September 2012 (3 pages)
1 October 2012Director's details changed for Naushina Reid on 17 September 2012 (3 pages)
7 August 2012Appointment of Robert Alexander Borland as a director (3 pages)
7 August 2012Appointment of Robert Alexander Borland as a director (3 pages)
26 January 2012Purchase of own shares. (3 pages)
26 January 2012Purchase of own shares. (3 pages)
19 January 2012Full accounts made up to 30 June 2011 (21 pages)
19 January 2012Full accounts made up to 30 June 2011 (21 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
10 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2010Full accounts made up to 30 June 2010 (23 pages)
3 October 2010Full accounts made up to 30 June 2010 (23 pages)
1 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
1 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
24 September 2009Full accounts made up to 30 June 2009 (21 pages)
24 September 2009Full accounts made up to 30 June 2009 (21 pages)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2008Full accounts made up to 30 June 2008 (21 pages)
20 November 2008Full accounts made up to 30 June 2008 (21 pages)
26 September 2008Return made up to 21/09/08; full list of members (5 pages)
26 September 2008Return made up to 21/09/08; full list of members (5 pages)
25 October 2007Full accounts made up to 30 June 2007 (21 pages)
25 October 2007Full accounts made up to 30 June 2007 (21 pages)
17 October 2007Return made up to 21/09/07; full list of members (4 pages)
17 October 2007Return made up to 21/09/07; full list of members (4 pages)
13 November 2006Accounts for a medium company made up to 30 June 2006 (17 pages)
13 November 2006Accounts for a medium company made up to 30 June 2006 (17 pages)
11 October 2006Return made up to 21/09/06; full list of members (4 pages)
11 October 2006Return made up to 21/09/06; full list of members (4 pages)
9 October 20063941 (1 page)
9 October 20063941 (1 page)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
2 November 2005Accounts for a medium company made up to 30 June 2005 (17 pages)
2 November 2005Accounts for a medium company made up to 30 June 2005 (17 pages)
10 October 2005Return made up to 21/09/05; full list of members (4 pages)
10 October 2005Return made up to 21/09/05; full list of members (4 pages)
20 October 2004Full accounts made up to 30 June 2004 (20 pages)
20 October 2004Full accounts made up to 30 June 2004 (20 pages)
30 September 2004Return made up to 21/09/04; full list of members (8 pages)
30 September 2004Return made up to 21/09/04; full list of members (8 pages)
31 December 2003Full accounts made up to 30 June 2003 (19 pages)
31 December 2003Full accounts made up to 30 June 2003 (19 pages)
8 October 2003Return made up to 21/09/03; full list of members (8 pages)
8 October 2003Return made up to 21/09/03; full list of members (8 pages)
17 October 2002Full accounts made up to 30 June 2002 (18 pages)
17 October 2002Full accounts made up to 30 June 2002 (18 pages)
16 October 2002Return made up to 21/09/02; full list of members (8 pages)
16 October 2002Return made up to 21/09/02; full list of members (8 pages)
10 October 2001Full accounts made up to 30 June 2001 (18 pages)
10 October 2001Full accounts made up to 30 June 2001 (18 pages)
4 October 2001Return made up to 21/09/01; full list of members (8 pages)
4 October 2001Return made up to 21/09/01; full list of members (8 pages)
9 March 2001Director's particulars changed (1 page)
9 March 2001Director's particulars changed (1 page)
6 March 2001£ ic 15000/11538 23/01/01 £ sr 3462@1=3462 (1 page)
6 March 2001£ ic 15000/11538 23/01/01 £ sr 3462@1=3462 (1 page)
6 March 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
6 March 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
23 October 2000Full accounts made up to 30 June 2000 (17 pages)
23 October 2000Full accounts made up to 30 June 2000 (17 pages)
12 October 2000Return made up to 21/09/00; full list of members (8 pages)
12 October 2000Return made up to 21/09/00; full list of members (8 pages)
4 February 2000Full accounts made up to 30 June 1999 (18 pages)
4 February 2000Full accounts made up to 30 June 1999 (18 pages)
7 October 1999Return made up to 21/09/99; no change of members (5 pages)
7 October 1999Return made up to 21/09/99; no change of members (5 pages)
2 October 1998Return made up to 20/09/98; no change of members (5 pages)
2 October 1998Return made up to 20/09/98; no change of members (5 pages)
27 August 1998Full accounts made up to 30 June 1998 (20 pages)
27 August 1998Full accounts made up to 30 June 1998 (20 pages)
4 March 1998Full accounts made up to 30 June 1997 (20 pages)
4 March 1998Full accounts made up to 30 June 1997 (20 pages)
16 October 1997Return made up to 20/09/97; full list of members (7 pages)
16 October 1997Return made up to 20/09/97; full list of members (7 pages)
28 July 1997£ ic 20000/15000 18/06/97 £ sr 5000@1=5000 (1 page)
28 July 1997£ ic 20000/15000 18/06/97 £ sr 5000@1=5000 (1 page)
3 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 February 1997Full accounts made up to 30 June 1996 (15 pages)
28 February 1997Full accounts made up to 30 June 1996 (15 pages)
15 October 1996Return made up to 20/09/96; no change of members (4 pages)
15 October 1996Return made up to 20/09/96; no change of members (4 pages)
22 November 1995Full accounts made up to 30 June 1995 (15 pages)
22 November 1995Full accounts made up to 30 June 1995 (15 pages)
13 October 1995Return made up to 20/09/95; full list of members (6 pages)
13 October 1995Return made up to 20/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
15 April 1992New director appointed (4 pages)
15 April 1992New director appointed (4 pages)
15 April 1992New director appointed (4 pages)
28 November 1991Director resigned (2 pages)
28 November 1991Director resigned (2 pages)
28 November 1991Director resigned (2 pages)
1 November 1991Full accounts made up to 30 June 1991 (16 pages)
1 November 1991Full accounts made up to 30 June 1991 (16 pages)
13 May 1991£ ic 25000/20000 23/01/91 £ sr 5000@1=5000 (1 page)
13 May 1991£ ic 25000/20000 23/01/91 £ sr 5000@1=5000 (1 page)
8 April 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 April 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 February 1988Return made up to 22/09/87; full list of members (4 pages)
10 February 1988Return made up to 22/09/87; full list of members (4 pages)
10 February 1988Return made up to 22/09/87; full list of members (4 pages)
7 January 1988Return made up to 26/09/86; full list of members (4 pages)
7 January 1988Return made up to 26/09/86; full list of members (4 pages)
7 January 1988Return made up to 26/09/86; full list of members (4 pages)
6 September 1986Secretary resigned;new secretary appointed;director resigned (4 pages)
6 September 1986Secretary resigned;new secretary appointed;director resigned (4 pages)
6 September 1986Secretary resigned;new secretary appointed;director resigned (4 pages)
5 September 1986New director appointed (2 pages)
5 September 1986New director appointed (2 pages)
5 September 1986New director appointed (2 pages)
11 July 1985Company name changed\certificate issued on 11/07/85 (5 pages)
11 July 1985Company name changed\certificate issued on 11/07/85 (5 pages)
29 March 1985Incorporation (16 pages)
29 March 1985Incorporation (16 pages)
29 March 1985Certificate of incorporation (1 page)
29 March 1985Certificate of incorporation (1 page)