Company NameTangible Benefit Limited
DirectorJames Richard Napp
Company StatusActive
Company Number03411072
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Previous NameTempleco 365 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Richard Napp
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(25 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 High Street
Crediton
EX17 3LQ
Director NameMr Geoffrey Harry Balleine Broadhurst
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Connaught Gardens
Muswell Hill
London
N10 3LD
Director NameMr Timothy David Trotman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(1 month, 3 weeks after company formation)
Appointment Duration25 years, 5 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28/29 White Lion Street
London
N1 9PD
Director NameSusan Iris Gamby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 March 1998)
RoleCompany Director
Correspondence Address12b Waldegrave Gardens
Upminster
Essex
RM14 1UR
Secretary NameMr Geoffrey Harry Balleine Broadhurst
NationalityBritish
StatusResigned
Appointed19 January 2001(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Connaught Gardens
Muswell Hill
London
N10 3LD
Director NameElizabeth Trotman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(13 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-29 White Lion Street
London
N1 9PD
Director NameMr Stuart Wohlman
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(13 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28/29 White Lion Street
London
N1 9PD
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address12 Gough Square
London
EC4A 3DE
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.tangiblebenefit.com
Email address[email protected]
Telephone020 78377737
Telephone regionLondon

Location

Registered Address28/29 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2013
Turnover£11,571,231
Gross Profit£2,129,517
Net Worth£657,525
Cash£61,425
Current Liabilities£2,255,408

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

20 January 2010Delivered on: 30 January 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
20 July 2000Delivered on: 3 August 2000
Persons entitled:
David Albert Charles Ward
Diana Elizabeth Beldomtogether the Landlord

Classification: Rent deposit deed
Secured details: From the company to david albert charles ward and diana elizabeth beldom (the landlord) in the event of default under the lease dated 20 january 1988 between the landlord microgen limited and microgen holdings limited PLC of the premises k/a 28/29 white street london N1.
Particulars: An interest earning account opened at hsbc bank PLC in which the initial deposit of £40,000 has been placed with full title guarantee charged its interest in the deposit account and all money from time to time withdrawn from it in accordance with the rent deposit deed. See the mortgage charge document for full details.
Outstanding
10 January 2000Delivered on: 12 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 October 1997Delivered on: 4 November 1997
Persons entitled: Skylar Knitwear Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 30TH january 1996.
Particulars: The rent deposit of £5,500 and deposit balance referred to in the rent deposit deed.
Outstanding
22 September 1998Delivered on: 29 September 1998
Satisfied on: 26 May 2000
Persons entitled: G E Capital Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 February 2024Termination of appointment of Stuart Wohlman as a director on 8 February 2024 (1 page)
20 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
18 April 2023Appointment of Mr James Richard Napp as a director on 17 April 2023 (2 pages)
17 March 2023Termination of appointment of Timothy David Trotman as a director on 15 March 2023 (1 page)
17 March 2023Cessation of Elizabeth Trotman as a person with significant control on 15 March 2023 (1 page)
17 March 2023Notification of Bechtle Direct Limited as a person with significant control on 15 March 2023 (2 pages)
17 March 2023Cessation of Timothy David Trotman as a person with significant control on 15 March 2023 (1 page)
17 March 2023Termination of appointment of Elizabeth Trotman as a director on 15 March 2023 (1 page)
3 March 2023Satisfaction of charge 1 in full (1 page)
16 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 January 2023Memorandum and Articles of Association (13 pages)
28 June 2022Full accounts made up to 31 March 2022 (23 pages)
6 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
14 April 2022Memorandum and Articles of Association (12 pages)
13 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 October 2021Full accounts made up to 31 March 2021 (26 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
15 April 2021Change of details for Mr Timothy David Trotman as a person with significant control on 11 April 2019 (4 pages)
15 April 2021Change of details for Mrs Elizabeth Trotman as a person with significant control on 1 January 2021 (4 pages)
14 January 2021Notification of Elizabeth Trotman as a person with significant control on 1 January 2021 (2 pages)
3 September 2020Full accounts made up to 31 March 2020 (23 pages)
18 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
8 August 2019Full accounts made up to 31 March 2019 (22 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
30 April 2019Notification of Timothy David Trotman as a person with significant control on 11 April 2019 (2 pages)
9 April 2019Cessation of Brendan Francis Deary as a person with significant control on 8 April 2019 (1 page)
22 October 2018Full accounts made up to 31 March 2018 (21 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
22 September 2017Full accounts made up to 31 March 2017 (19 pages)
22 September 2017Full accounts made up to 31 March 2017 (19 pages)
6 September 2017Full accounts made up to 31 March 2017 (19 pages)
21 July 2017Director's details changed for Mr Timothy David Trotman on 14 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Timothy David Trotman on 14 July 2017 (2 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
8 September 2016Full accounts made up to 31 March 2016 (19 pages)
8 September 2016Full accounts made up to 31 March 2016 (19 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 53,453.43
(6 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 53,453.43
(6 pages)
23 September 2015Full accounts made up to 31 March 2015 (20 pages)
23 September 2015Full accounts made up to 31 March 2015 (20 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 53,453.43
(6 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 53,453.43
(6 pages)
12 December 2014Full accounts made up to 31 March 2014 (17 pages)
12 December 2014Full accounts made up to 31 March 2014 (17 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 53,453.43
(6 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 53,453.43
(6 pages)
19 November 2013Full accounts made up to 31 March 2013 (16 pages)
19 November 2013Full accounts made up to 31 March 2013 (16 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
26 November 2012Full accounts made up to 31 March 2012 (16 pages)
26 November 2012Full accounts made up to 31 March 2012 (16 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
24 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
18 May 2011Appointment of Stuart Wohlman as a director (3 pages)
18 May 2011Appointment of Stuart Wohlman as a director (3 pages)
26 January 2011Appointment of Elizabeth Trotman as a director (3 pages)
26 January 2011Appointment of Elizabeth Trotman as a director (3 pages)
23 December 2010Full accounts made up to 31 March 2010 (14 pages)
23 December 2010Full accounts made up to 31 March 2010 (14 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Timothy David Trotman on 16 June 2010 (2 pages)
22 June 2010Director's details changed for Timothy David Trotman on 16 June 2010 (2 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 December 2009Cancellation of shares. Statement of capital on 10 December 2009
  • GBP 53,453.43
(4 pages)
10 December 2009Cancellation of shares. Statement of capital on 10 December 2009
  • GBP 53,453.43
(4 pages)
2 December 2009Purchase of own shares. (3 pages)
2 December 2009Purchase of own shares. (3 pages)
30 October 2009Termination of appointment of Geoffrey Broadhurst as a director (1 page)
30 October 2009Termination of appointment of Geoffrey Broadhurst as a secretary (1 page)
30 October 2009Termination of appointment of Geoffrey Broadhurst as a secretary (1 page)
30 October 2009Termination of appointment of Geoffrey Broadhurst as a director (1 page)
27 October 2009Full accounts made up to 31 March 2009 (17 pages)
27 October 2009Full accounts made up to 31 March 2009 (17 pages)
17 June 2009Return made up to 16/06/09; full list of members (5 pages)
17 June 2009Return made up to 16/06/09; full list of members (5 pages)
18 July 2008Full accounts made up to 31 March 2008 (17 pages)
18 July 2008Full accounts made up to 31 March 2008 (17 pages)
17 June 2008Return made up to 16/06/08; full list of members (6 pages)
17 June 2008Return made up to 16/06/08; full list of members (6 pages)
16 August 2007Full accounts made up to 31 March 2007 (17 pages)
16 August 2007Full accounts made up to 31 March 2007 (17 pages)
10 July 2007Return made up to 16/06/07; full list of members (4 pages)
10 July 2007Return made up to 16/06/07; full list of members (4 pages)
4 September 2006Full accounts made up to 31 March 2006 (21 pages)
4 September 2006Full accounts made up to 31 March 2006 (21 pages)
16 June 2006Return made up to 16/06/06; full list of members (5 pages)
16 June 2006Return made up to 16/06/06; full list of members (5 pages)
17 October 2005Full accounts made up to 31 March 2005 (18 pages)
17 October 2005Full accounts made up to 31 March 2005 (18 pages)
16 June 2005Return made up to 16/06/05; full list of members (5 pages)
16 June 2005Return made up to 16/06/05; full list of members (5 pages)
9 November 2004Full accounts made up to 31 March 2004 (22 pages)
9 November 2004Full accounts made up to 31 March 2004 (22 pages)
13 July 2004Resolutions
  • RES13 ‐ Contract co/ d sunney 02/09/03
(1 page)
13 July 2004£ sr [email protected] 02/09/03 (1 page)
13 July 2004£ sr [email protected] 02/09/03 (1 page)
13 July 2004Resolutions
  • RES13 ‐ Contract g curran 6250 27/02/04
(1 page)
13 July 2004£ sr [email protected] 27/02/04 (1 page)
13 July 2004Resolutions
  • RES13 ‐ Contract g curran 6250 27/02/04
(1 page)
13 July 2004£ sr [email protected] 27/02/04 (1 page)
13 July 2004Resolutions
  • RES13 ‐ Contract co/ d sunney 02/09/03
(1 page)
6 July 2004Auditor's resignation (1 page)
6 July 2004Auditor's resignation (1 page)
5 July 2004Return made up to 23/06/04; full list of members (10 pages)
5 July 2004Return made up to 23/06/04; full list of members (10 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
15 July 2003Return made up to 03/07/03; full list of members (11 pages)
15 July 2003Return made up to 03/07/03; full list of members (11 pages)
14 July 2003Full accounts made up to 31 March 2003 (24 pages)
14 July 2003Full accounts made up to 31 March 2003 (24 pages)
30 May 2003£ ic 99440/99115 17/04/03 £ sr [email protected]=325 (1 page)
30 May 2003£ ic 99440/99115 17/04/03 £ sr [email protected]=325 (1 page)
4 May 2003Resolutions
  • RES13 ‐ Auth purchase shares 17/04/03
(1 page)
4 May 2003Resolutions
  • RES13 ‐ Auth purchase shares 17/04/03
(1 page)
14 April 2003£ ic 100002/99440 28/03/03 £ sr [email protected]=562 (1 page)
14 April 2003£ ic 100002/99440 28/03/03 £ sr [email protected]=562 (1 page)
13 August 2002Full accounts made up to 31 March 2002 (23 pages)
13 August 2002Full accounts made up to 31 March 2002 (23 pages)
10 July 2002Return made up to 03/07/02; full list of members (10 pages)
10 July 2002Return made up to 03/07/02; full list of members (10 pages)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 January 2002S-div 18/04/01 (1 page)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 January 2002S-div 18/04/01 (1 page)
23 July 2001Return made up to 17/07/01; full list of members (7 pages)
23 July 2001Return made up to 17/07/01; full list of members (7 pages)
11 July 2001Full accounts made up to 31 March 2001 (21 pages)
11 July 2001Full accounts made up to 31 March 2001 (21 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
3 August 2000Particulars of mortgage/charge (7 pages)
3 August 2000Particulars of mortgage/charge (7 pages)
3 August 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(7 pages)
3 August 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(7 pages)
28 June 2000Full accounts made up to 31 March 2000 (18 pages)
28 June 2000Full accounts made up to 31 March 2000 (18 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
24 September 1999Return made up to 29/07/99; full list of members (6 pages)
24 September 1999Return made up to 29/07/99; full list of members (6 pages)
29 June 1999Full accounts made up to 31 March 1999 (11 pages)
29 June 1999Full accounts made up to 31 March 1999 (11 pages)
29 September 1998Particulars of mortgage/charge (7 pages)
29 September 1998Particulars of mortgage/charge (7 pages)
18 September 1998Return made up to 29/07/98; full list of members (6 pages)
18 September 1998Return made up to 29/07/98; full list of members (6 pages)
8 June 1998Full accounts made up to 31 March 1998 (11 pages)
8 June 1998Full accounts made up to 31 March 1998 (11 pages)
6 April 1998Director resigned (1 page)
6 April 1998£ nc 100000/100100 20/03/98 (1 page)
6 April 1998£ nc 100000/100100 20/03/98 (1 page)
6 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
6 April 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(12 pages)
6 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
6 April 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(12 pages)
6 April 1998Director resigned (1 page)
6 April 1998Ad 20/03/98--------- £ si 2@1=2 £ ic 100000/100002 (2 pages)
6 April 1998Ad 20/03/98--------- £ si 2@1=2 £ ic 100000/100002 (2 pages)
23 February 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
23 February 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
24 November 1997Registered office changed on 24/11/97 from: 12 gough square london EC4A 3DE (1 page)
24 November 1997Registered office changed on 24/11/97 from: 12 gough square london EC4A 3DE (1 page)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
1 October 1997Ad 24/09/97--------- £ si 15000@1=15000 £ ic 70002/85002 (2 pages)
1 October 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
1 October 1997£ nc 100/100000 24/09/97 (2 pages)
1 October 1997Ad 24/09/97--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
1 October 1997Ad 24/09/97--------- £ si 15000@1=15000 £ ic 70002/85002 (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Ad 24/09/97--------- £ si 45000@1=45000 £ ic 25002/70002 (2 pages)
1 October 1997Ad 24/09/97--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
1 October 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
1 October 1997£ nc 100/100000 24/09/97 (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Ad 24/09/97--------- £ si 14998@1=14998 £ ic 85002/100000 (2 pages)
1 October 1997Ad 24/09/97--------- £ si 45000@1=45000 £ ic 25002/70002 (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 October 1997Ad 24/09/97--------- £ si 14998@1=14998 £ ic 85002/100000 (2 pages)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
19 September 1997Company name changed templeco 365 LIMITED\certificate issued on 19/09/97 (2 pages)
19 September 1997Company name changed templeco 365 LIMITED\certificate issued on 19/09/97 (2 pages)
29 July 1997Incorporation (24 pages)
29 July 1997Incorporation (24 pages)