Company NameTact One Limited
DirectorHassan Rezvani
Company StatusActive
Company Number03998111
CategoryPrivate Limited Company
Incorporation Date19 May 2000(24 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Hassan Rezvani
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address31a Bullingham Mansions
Pitt Street
London
W8 4JH
Secretary NameGail Rezvani
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address31a Bullingham Mansions
Pitt Street
London
W8 4JH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitetactone.co.uk

Location

Registered Address31a Bullingham Mansions
Pitt Street
London
W8 4JH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Hassan Rezvani
99.00%
Ordinary
1 at £1Gail Rezvani
1.00%
Ordinary

Financials

Year2014
Net Worth£185,051
Cash£126,026
Current Liabilities£87,243

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 December 2023 (5 months ago)
Next Return Due1 January 2025 (7 months, 2 weeks from now)

Filing History

13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
17 June 2022Termination of appointment of Gail Rezvani as a secretary on 10 June 2022 (1 page)
17 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
20 August 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
14 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
30 June 2020Withdrawal of a person with significant control statement on 30 June 2020 (2 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
5 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
19 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
6 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Hassan Rezvani on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Hassan Rezvani on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Hassan Rezvani on 6 July 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (13 pages)
22 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (13 pages)
4 May 2011Total exemption small company accounts made up to 31 May 2010 (10 pages)
4 May 2011Total exemption small company accounts made up to 31 May 2010 (10 pages)
6 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
12 June 2010Compulsory strike-off action has been discontinued (2 pages)
12 June 2010Compulsory strike-off action has been discontinued (2 pages)
11 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2009Return made up to 19/05/09; full list of members (5 pages)
3 July 2009Return made up to 19/05/09; full list of members (5 pages)
21 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 September 2008Return made up to 19/05/08; no change of members (6 pages)
9 September 2008Return made up to 19/05/08; no change of members (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 August 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 August 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 July 2007Return made up to 19/05/07; no change of members (6 pages)
6 July 2007Return made up to 19/05/07; no change of members (6 pages)
10 January 2007Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 June 2006Return made up to 19/05/06; full list of members (6 pages)
6 June 2006Return made up to 19/05/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 May 2004 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 August 2005Return made up to 19/05/05; full list of members (6 pages)
18 August 2005Return made up to 19/05/05; full list of members (6 pages)
8 July 2004Return made up to 19/05/04; full list of members (6 pages)
8 July 2004Return made up to 19/05/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 June 2003Return made up to 19/05/03; full list of members (6 pages)
9 June 2003Return made up to 19/05/03; full list of members (6 pages)
23 May 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 May 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 May 2002Return made up to 19/05/02; full list of members (6 pages)
27 May 2002Return made up to 19/05/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
30 May 2001Return made up to 19/05/01; full list of members (6 pages)
30 May 2001Return made up to 19/05/01; full list of members (6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
5 June 2000Ad 20/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2000Ad 20/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 May 2000Incorporation (14 pages)
19 May 2000Incorporation (14 pages)