Company NameTuna Technologies Limited
DirectorAlex John Amsel
Company StatusActive
Company Number03616869
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Alex John Amsel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMartyn Amsel
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleDental Surgeon
Correspondence AddressThe Grange Stables
Radway
Warwickshire
CV35 0UE
Secretary NameMr Alex Amsel
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address114 Lydgate Lane
Crookes
Sheffield
South Yorkshire
S10 5FP
Secretary NameMartyn Amsel
NationalityBritish
StatusResigned
Appointed10 February 1999(5 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 01 September 2011)
RoleDantal Surgeon
Correspondence AddressHayfields Lower Catesby
Nr Daventry
Northamptonshire
NN11 6LF
Director NameMr Mark Jason Fitt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 year, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 22 May 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address206 Psalter Lane
Sheffield
S11 8UT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.tunahq.com

Location

Registered AddressCapital House, 61 Amhurst Road
London
E8 1LL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£29,045
Cash£38,314
Current Liabilities£41,140

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 4 weeks from now)

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 31 August 2022 (14 pages)
22 August 2022Change of details for Mr Alex John Amsel as a person with significant control on 22 August 2022 (2 pages)
16 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
25 April 2022Unaudited abridged accounts made up to 31 August 2021 (10 pages)
17 March 2022Registered office address changed from , PO Box 4385, 03616869: Companies House Default Address, Cardiff, CF14 8LH to Capital House, 61 Amhurst Road London London E8 1LL on 17 March 2022 (1 page)
24 February 2022Director's details changed for Mr Alex John Amsel on 24 February 2022 (2 pages)
26 January 2022Registered office address changed to PO Box 4385, 03616869: Companies House Default Address, Cardiff, CF14 8LH on 26 January 2022 (1 page)
17 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
22 March 2021Registered office address changed from , 20 Alms Hill Crescent, Sheffield, S11 9QZ, England to Capital House, 61 Amhurst Road London London E8 1LL on 22 March 2021 (1 page)
21 February 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
20 November 2020Registered office address changed from 206 Psalter Lane Sheffield S11 8UT England to 20 20 Alms Hill Crescent Sheffield on 20 November 2020 (1 page)
20 November 2020Registered office address changed from , 20 20 Alms Hill Crescent, Sheffield, England to Capital House, 61 Amhurst Road London London E8 1LL on 20 November 2020 (1 page)
20 November 2020Registered office address changed from , 206 Psalter Lane, Sheffield, S11 8UT, England to Capital House, 61 Amhurst Road London London E8 1LL on 20 November 2020 (1 page)
20 November 2020Registered office address changed from 20 20 Alms Hill Crescent Sheffield England to 20 Alms Hill Crescent Sheffield S11 9QZ on 20 November 2020 (1 page)
19 November 2020Change of details for Mr Alex John Amsel as a person with significant control on 19 November 2020 (2 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
22 May 2019Termination of appointment of Mark Jason Fitt as a director on 22 May 2019 (1 page)
14 December 2018Registered office address changed from Electric Works 3 Concourse Way Sheffield S. Yorks S1 2BJ to 206 Psalter Lane Sheffield S11 8UT on 14 December 2018 (1 page)
14 December 2018Registered office address changed from , Electric Works 3 Concourse Way, Sheffield, S. Yorks, S1 2BJ to Capital House, 61 Amhurst Road London London E8 1LL on 14 December 2018 (1 page)
24 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
14 August 2017Director's details changed for Mr Alex John Amsel on 4 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Alex John Amsel on 4 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Mark Jason Fitt on 1 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Mark Jason Fitt on 1 August 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(3 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(3 pages)
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(3 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 September 2011Director's details changed for Mark Jason Fitt on 1 September 2011 (2 pages)
8 September 2011Termination of appointment of Martyn Amsel as a secretary (1 page)
8 September 2011Director's details changed for Mark Jason Fitt on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Alex Amsel on 1 September 2011 (2 pages)
8 September 2011Termination of appointment of Martyn Amsel as a secretary (1 page)
8 September 2011Director's details changed for Mr Alex Amsel on 1 September 2011 (2 pages)
8 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
8 September 2011Director's details changed for Mark Jason Fitt on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Alex Amsel on 1 September 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 March 2011Director's details changed for Mr Alex Amsel on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Alex Amsel on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Alex Amsel on 9 March 2011 (2 pages)
18 November 2010Registered office address changed from Sheffield Technology Parks Cooper Buildings Arundel Street, Sheffield South Yorkshire S1 2NS on 18 November 2010 (1 page)
18 November 2010Registered office address changed from , Sheffield Technology Parks, Cooper Buildings, Arundel Street, Sheffield, South Yorkshire, S1 2NS on 18 November 2010 (1 page)
18 November 2010Registered office address changed from Sheffield Technology Parks Cooper Buildings Arundel Street, Sheffield South Yorkshire S1 2NS on 18 November 2010 (1 page)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mark Jason Fitt on 17 August 2010 (2 pages)
2 September 2010Director's details changed for Mark Jason Fitt on 17 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 August 2009Return made up to 17/08/09; full list of members (4 pages)
24 August 2009Return made up to 17/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 August 2008Return made up to 17/08/08; full list of members (4 pages)
29 August 2008Return made up to 17/08/08; full list of members (4 pages)
28 August 2008Secretary's change of particulars / martyn amsel / 28/08/2008 (1 page)
28 August 2008Secretary's change of particulars / martyn amsel / 28/08/2008 (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
7 December 2007Registered office changed on 07/12/07 from: redlands business centre 3-5 tapton house road sheffield S10 5BY (1 page)
7 December 2007Registered office changed on 07/12/07 from: redlands business centre, 3-5 tapton house road, sheffield, S10 5BY (1 page)
7 December 2007Registered office changed on 07/12/07 from: redlands business centre 3-5 tapton house road sheffield S10 5BY (1 page)
11 September 2007Return made up to 17/08/07; full list of members (2 pages)
11 September 2007Return made up to 17/08/07; full list of members (2 pages)
7 August 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
7 August 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
22 August 2006Return made up to 17/08/06; full list of members (2 pages)
22 August 2006Return made up to 17/08/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 September 2005Return made up to 17/08/05; full list of members (7 pages)
15 September 2005Return made up to 17/08/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
20 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 September 2003Return made up to 17/08/03; full list of members (7 pages)
20 September 2003Return made up to 17/08/03; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
20 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
22 August 2002Return made up to 17/08/02; full list of members (7 pages)
22 August 2002Return made up to 17/08/02; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
9 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
8 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
20 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 20/09/00
(7 pages)
20 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 20/09/00
(7 pages)
20 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
20 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 October 1999Return made up to 17/08/99; full list of members (7 pages)
15 October 1999Return made up to 17/08/99; full list of members (7 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
2 February 1999Registered office changed on 02/02/99 from: provincial house solly street sheffield S1 4BA (1 page)
2 February 1999Registered office changed on 02/02/99 from: provincial house solly street, sheffield, S1 4BA (1 page)
2 February 1999Registered office changed on 02/02/99 from: provincial house solly street sheffield S1 4BA (1 page)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Director resigned (1 page)
17 August 1998Incorporation (21 pages)
17 August 1998Incorporation (21 pages)