Company NameTangible Benefit Trustee Company Limited
Company StatusDissolved
Company Number04222236
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Timothy David Trotman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2021(20 years after company formation)
Appointment Duration1 year, 11 months (closed 30 May 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address28-29 White Lion Street
London
N1 9PD
Director NameMr Geoffrey Harry Balleine Broadhurst
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(2 days after company formation)
Appointment Duration8 years, 5 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Connaught Gardens
Muswell Hill
London
N10 3LD
Director NameMichael Phillip Matthews
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2003)
RoleTechnical Manager
Correspondence Address149 Lymington Avenue
Wood Green
London
N22 6JJ
Director NameMrs Jennifer Andrea Batchelor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(2 days after company formation)
Appointment Duration16 years (resigned 01 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Heath Cottages
Potters Bar
Hertfordshire
EN6 1LS
Secretary NameMr Geoffrey Harry Balleine Broadhurst
NationalityBritish
StatusResigned
Appointed25 May 2001(2 days after company formation)
Appointment Duration8 years, 5 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Connaught Gardens
Muswell Hill
London
N10 3LD
Director NameRobert Alexander Sinclair Learmonth
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(2 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 June 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4 Brothers Place
Cambridge
Cambridgeshire
CB1 8BN
Director NameMr Stuart Wohlman
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(13 years after company formation)
Appointment Duration6 years, 11 months (resigned 10 June 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address28-29 White Lion Street
London
N1 9PD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

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

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
6 March 2023Application to strike the company off the register (1 page)
27 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
10 June 2021Appointment of Mr Timothy David Trotman as a director on 10 June 2021 (2 pages)
10 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
10 June 2021Termination of appointment of Stuart Wohlman as a director on 10 June 2021 (1 page)
22 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
11 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
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)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
9 June 2017Termination of appointment of Jennifer Andrea Batchelor as a director on 1 June 2017 (1 page)
9 June 2017Termination of appointment of Jennifer Andrea Batchelor as a director on 1 June 2017 (1 page)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
3 May 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
3 May 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 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 1
(4 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 June 2014Appointment of Mr Stuart Wohlman as a director (2 pages)
18 June 2014Termination of appointment of Robert Learmonth as a director (1 page)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 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 1
(4 pages)
18 June 2014Appointment of Mr Stuart Wohlman as a director (2 pages)
18 June 2014Termination of appointment of Robert Learmonth as a director (1 page)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
20 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 June 2010Director's details changed for Robert Alexander Sinclair Learmonth on 16 June 2010 (2 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mrs Jennifer Andrea Batchelor on 16 June 2010 (2 pages)
22 June 2010Director's details changed for Mrs Jennifer Andrea Batchelor on 16 June 2010 (2 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Robert Alexander Sinclair Learmonth on 16 June 2010 (2 pages)
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)
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)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 July 2009Return made up to 16/06/09; full list of members (4 pages)
28 July 2009Director's change of particulars / robert learmonth / 10/07/2008 (1 page)
28 July 2009Director's change of particulars / robert learmonth / 10/07/2008 (1 page)
28 July 2009Return made up to 16/06/09; full list of members (4 pages)
18 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 June 2008Return made up to 16/06/08; full list of members (4 pages)
16 June 2008Return made up to 16/06/08; full list of members (4 pages)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 16/06/07; full list of members (2 pages)
10 July 2007Return made up to 16/06/07; full list of members (2 pages)
10 July 2007Director's particulars changed (1 page)
4 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
4 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 June 2006Return made up to 16/06/06; full list of members (2 pages)
16 June 2006Return made up to 16/06/06; full list of members (2 pages)
17 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
17 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
16 June 2005Return made up to 16/06/05; full list of members (3 pages)
16 June 2005Return made up to 16/06/05; full list of members (3 pages)
29 June 2004Return made up to 23/06/04; full list of members (7 pages)
29 June 2004Return made up to 23/06/04; full list of members (7 pages)
23 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
28 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 July 2003Return made up to 09/07/03; full list of members (7 pages)
16 July 2003Return made up to 09/07/03; full list of members (7 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
13 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
30 January 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Registered office changed on 11/06/01 from: 31 corsham street london N1 6DR (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Registered office changed on 11/06/01 from: 31 corsham street london N1 6DR (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
23 May 2001Incorporation (18 pages)
23 May 2001Incorporation (18 pages)