Company NameTarcom Enterprises Limited
DirectorViktor Nefedov
Company StatusActive
Company Number03966253
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Viktor Nefedov
Date of BirthAugust 1966 (Born 57 years ago)
NationalityUkrainian
StatusCurrent
Appointed17 October 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressOffice 244, Regico Offices The Old Bank
153 The Parade High Street
Watford
WD17 1NA
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 March 2008(7 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5 Menton Avenue
Varsity Lakes
4227
Australia
Director NameMr Basil Leodoro Boe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityCitizen Of Vanuatu
StatusResigned
Appointed31 March 2014(13 years, 12 months after company formation)
Appointment Duration4 years (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceVanuatu
Correspondence AddressOffice 8 176 Finchley Road
London
NW3 6BT
Director NameMr Carlos Alberto Weand Ortiz
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityPanamanian
StatusResigned
Appointed06 April 2018(18 years after company formation)
Appointment Duration4 years, 6 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressOffice 244, Regico Offices The Old Bank
153 The Parade High Street
Watford
WD17 1NA
Director NameFarrel Investments Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressEl Greco House
20 Queen Frederica Street
Nicosia
Cyprus
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressLoyalist Plaza Don Mackay Boulevard
Marsh Harbour
Abaco
Bahamas
Director NameKeystone Investments Limited (Corporation)
StatusResigned
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 March 2008)
Correspondence AddressPO Box 24293 12-14 Kennedy Avenue 2nd Floor
Office 203 Kennedy Business Centre
Nicosia
1703
Cyprus
Secretary NameFitton Legal Company (Corporation)
StatusResigned
Appointed11 March 2008(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2010)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY

Location

Registered AddressOffice 244, Regico Offices The Old Bank
153 The Parade High Street
Watford
WD17 1NA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

2 at £1Basil Leodoro Boe
100.00%
Ordinary

Financials

Year2014
Net Worth£1,627
Current Liabilities£1,230

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 1 day from now)

Filing History

12 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
18 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
18 October 2022Termination of appointment of Carlos Alberto Weand Ortiz as a director on 17 October 2022 (1 page)
18 October 2022Notification of Vitali Ratushni as a person with significant control on 17 October 2022 (2 pages)
18 October 2022Appointment of Mr. Viktor Nefedov as a director on 17 October 2022 (2 pages)
18 October 2022Cessation of Vladlen Zeldin as a person with significant control on 17 October 2022 (1 page)
18 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
16 April 2022Compulsory strike-off action has been discontinued (1 page)
15 April 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
28 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
14 April 2020Compulsory strike-off action has been discontinued (1 page)
11 April 2020Micro company accounts made up to 30 April 2019 (2 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
25 April 2019Registered office address changed from Office 8 176 Finchley Road London NW3 6BT United Kingdom to Office 244, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA on 25 April 2019 (1 page)
25 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
10 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
10 April 2018Termination of appointment of Basil Leodoro Boe as a director on 6 April 2018 (1 page)
10 April 2018Appointment of Mr. Carlos Alberto Weand Ortiz as a director on 6 April 2018 (2 pages)
23 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 December 2017Registered office address changed from Office 11 43 Bedford Street London WC2E 9HA to Office 8 176 Finchley Road London NW3 6BT on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Office 11 43 Bedford Street London WC2E 9HA to Office 8 176 Finchley Road London NW3 6BT on 7 December 2017 (1 page)
11 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
31 March 2014Termination of appointment of Ian Taylor as a director (1 page)
31 March 2014Termination of appointment of Ian Taylor as a director (1 page)
31 March 2014Appointment of Mr. Basil Leodoro Boe as a director (2 pages)
31 March 2014Appointment of Mr. Basil Leodoro Boe as a director (2 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
20 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
7 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 June 2011Registered office address changed from 456-458 Office 11 Strand London WC2R 0DZ Uk on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 456-458 Office 11 Strand London WC2R 0DZ Uk on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 456-458 Office 11 Strand London WC2R 0DZ Uk on 6 June 2011 (1 page)
18 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
17 May 2010Termination of appointment of Fitton Legal Company as a secretary (1 page)
17 May 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 May 2010Secretary's details changed for Fitton Legal Company on 1 February 2010 (2 pages)
17 May 2010Secretary's details changed for Fitton Legal Company on 1 February 2010 (2 pages)
17 May 2010Termination of appointment of Fitton Legal Company as a secretary (1 page)
17 May 2010Secretary's details changed for Fitton Legal Company on 1 February 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
27 May 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 May 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 May 2009Return made up to 06/04/09; full list of members (3 pages)
27 May 2009Return made up to 06/04/09; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 June 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 April 2008Return made up to 06/04/08; full list of members (3 pages)
17 April 2008Return made up to 06/04/08; full list of members (3 pages)
19 March 2008Appointment terminated director keystone investments LIMITED (1 page)
19 March 2008Appointment terminated director keystone investments LIMITED (1 page)
18 March 2008Appointment terminated secretary guernsey corporate secretaries LIMITED (1 page)
18 March 2008Registered office changed on 18/03/2008 from 186 hammersmith road london W6 7DJ (1 page)
18 March 2008Secretary appointed fitton legal company (1 page)
18 March 2008Appointment terminated secretary guernsey corporate secretaries LIMITED (1 page)
18 March 2008Registered office changed on 18/03/2008 from 186 hammersmith road london W6 7DJ (1 page)
18 March 2008Director appointed mr. Ian taylor (1 page)
18 March 2008Secretary appointed fitton legal company (1 page)
18 March 2008Director appointed mr. Ian taylor (1 page)
30 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
30 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
24 April 2007Return made up to 06/04/07; full list of members (2 pages)
24 April 2007Return made up to 06/04/07; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
4 May 2006Return made up to 06/04/06; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
4 May 2006Return made up to 06/04/06; full list of members (2 pages)
6 June 2005Return made up to 06/04/05; full list of members (2 pages)
6 June 2005Return made up to 06/04/05; full list of members (2 pages)
26 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
26 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
26 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2004Return made up to 06/04/04; full list of members (6 pages)
20 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
20 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
20 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2004Return made up to 06/04/04; full list of members (6 pages)
13 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
13 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 May 2003Return made up to 06/04/03; full list of members (6 pages)
13 May 2003Return made up to 06/04/03; full list of members (6 pages)
13 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
12 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
12 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2002Return made up to 06/04/02; full list of members (6 pages)
12 June 2002Return made up to 06/04/02; full list of members (6 pages)
12 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
5 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
5 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
5 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2001Return made up to 06/04/01; full list of members (6 pages)
5 June 2001Return made up to 06/04/01; full list of members (6 pages)
5 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2000Incorporation (17 pages)
6 April 2000Incorporation (17 pages)