Company NameTAAP Limited
DirectorStephen William Higgon
Company StatusActive
Company Number04962797
CategoryPrivate Limited Company
Incorporation Date13 November 2003(20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen William Higgon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(10 years after company formation)
Appointment Duration10 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Secretary NameMr Stephen William Higgon
StatusCurrent
Appointed06 January 2020(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressKinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameMr Stephen William Higgon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Theobald Street
Borehamwood
Hertfordshire
WD6 4SH
Secretary NameCaroline Sian George
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Azalea Close
London Colney
St. Albans
Hertfordshire
AL2 1UA
Director NameMr Biju Chudasama
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2007)
RoleMd Uk & Emea
Country of ResidenceUnited Kingdom
Correspondence Address2 Barnfield Drive
Solihull
West Midlands
B92 0QB
Director NameMr Gordon Ian Smillie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 2013)
RoleM Director
Country of ResidenceEngland
Correspondence AddressCopperfields 15 Dark Lane
Wargrave
Berks
RG10 8JU
Director NameMr Arthur Leonard Robert Morton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 December 2016)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressKinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameMr Charles Nicholas Morton
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2016(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Secretary NameMr Charles Nicholas Morton
StatusResigned
Appointed27 April 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 2020)
RoleCompany Director
Correspondence AddressKinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websiteontaap.com
Telephone0845 2309787
Telephone regionUnknown

Location

Registered AddressKinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

73k at £0.001Mr Stephen William Higgon
54.00%
Ordinary
35.1k at £0.001Southwind LTD
26.00%
Ordinary
27k at £0.001Charles Morton
20.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£526,684
Cash£84
Current Liabilities£493,661

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

30 January 2021Delivered on: 2 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 July 2005Delivered on: 9 July 2005
Persons entitled: Southwind Limited

Classification: Debenture
Secured details: £80,000 and all other monies due or to become due.
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. See the mortgage charge document for full details.
Outstanding
4 August 2006Delivered on: 5 August 2006
Satisfied on: 22 May 2009
Persons entitled: Hsbc Bank PLC

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

25 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
11 October 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
12 October 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
9 August 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
2 February 2021Registration of charge 049627970003, created on 30 January 2021 (24 pages)
6 October 2020Notification of Hawk Investment Holdings Limited as a person with significant control on 27 April 2018 (2 pages)
6 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
6 January 2020Termination of appointment of Charles Nicholas Morton as a secretary on 6 January 2020 (1 page)
6 January 2020Termination of appointment of Charles Nicholas Morton as a director on 6 January 2020 (1 page)
6 January 2020Appointment of Mr Stephen William Higgon as a secretary on 6 January 2020 (2 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
5 September 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
30 April 2018Cessation of Southwind Limited as a person with significant control on 27 April 2018 (1 page)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
3 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
27 April 2017Termination of appointment of Caroline Sian George as a secretary on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Caroline Sian George as a secretary on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Charles Nicholas Morton as a secretary on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Charles Nicholas Morton as a secretary on 27 April 2017 (2 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
22 December 2016Termination of appointment of Arthur Leonard Robert Morton as a director on 17 December 2016 (1 page)
22 December 2016Appointment of Mr Charles Nicholas Morton as a director on 17 December 2016 (2 pages)
22 December 2016Appointment of Mr Charles Nicholas Morton as a director on 17 December 2016 (2 pages)
22 December 2016Termination of appointment of Arthur Leonard Robert Morton as a director on 17 December 2016 (1 page)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 135.135
(4 pages)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 135.135
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 135.135
(4 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 135.135
(4 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 September 2014Second filing of AR01 previously delivered to Companies House made up to 23 February 2014 (14 pages)
2 September 2014Second filing of AR01 previously delivered to Companies House made up to 23 February 2014 (14 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 135.135

Statement of capital on 2014-03-06
  • GBP 135.135
  • ANNOTATION Clarification a second filed AR01 was registered on 2ND September 2014
(5 pages)
6 March 2014Secretary's details changed for Caroline Sian George on 6 March 2014 (1 page)
6 March 2014Secretary's details changed for Caroline Sian George on 6 March 2014 (1 page)
6 March 2014Secretary's details changed for Caroline Sian George on 6 March 2014 (1 page)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 135.135

Statement of capital on 2014-03-06
  • GBP 135.135
  • ANNOTATION Clarification a second filed AR01 was registered on 2ND September 2014
(5 pages)
22 November 2013Appointment of Mr Stephen William Higgon as a director (2 pages)
22 November 2013Appointment of Mr Stephen William Higgon as a director (2 pages)
8 October 2013Termination of appointment of Gordon Smillie as a director (1 page)
8 October 2013Termination of appointment of Gordon Smillie as a director (1 page)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Mr Arthur Leonard Robert Morton on 11 February 2010 (2 pages)
11 February 2010Director's details changed (2 pages)
11 February 2010Director's details changed for Mr Arthur Leonard Robert Morton on 11 February 2010 (2 pages)
11 February 2010Director's details changed (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 September 2009Return made up to 15/09/09; change of members (5 pages)
17 September 2009Return made up to 15/09/09; change of members (5 pages)
6 June 2009Director appointed arthur leonard robert morton (3 pages)
6 June 2009Director appointed arthur leonard robert morton (3 pages)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2009Appointment terminated director stephen higgon (1 page)
19 May 2009Appointment terminated director stephen higgon (1 page)
5 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
5 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
3 April 2009Director's change of particulars / gordon smillie / 20/03/2009 (1 page)
3 April 2009Director's change of particulars / gordon smillie / 20/03/2009 (1 page)
9 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
9 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
4 December 2008Return made up to 13/11/08; full list of members (4 pages)
4 December 2008Return made up to 13/11/08; full list of members (4 pages)
15 September 2008Director appointed gordon ian smillie (2 pages)
15 September 2008Director appointed gordon ian smillie (2 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
15 November 2007Return made up to 13/11/07; full list of members (2 pages)
15 November 2007Return made up to 13/11/07; full list of members (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
19 April 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
19 April 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
4 December 2006Return made up to 13/11/06; full list of members (2 pages)
4 December 2006Return made up to 13/11/06; full list of members (2 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
3 April 2006Return made up to 13/11/05; full list of members (2 pages)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Return made up to 13/11/05; full list of members (2 pages)
3 April 2006Secretary's particulars changed (1 page)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 July 2005Particulars of mortgage/charge (5 pages)
9 July 2005Particulars of mortgage/charge (5 pages)
5 April 2005Registered office changed on 05/04/05 from: c/o baptiste & co, 13 austin friars, london, EC2N 2JX (1 page)
5 April 2005Registered office changed on 05/04/05 from: c/o baptiste & co 13 austin friars london EC2N 2JX (1 page)
10 March 2005Return made up to 13/11/04; full list of members (6 pages)
10 March 2005Return made up to 13/11/04; full list of members (6 pages)
5 July 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
5 July 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
1 June 2004Registered office changed on 01/06/04 from: 48 theobald street, borehamwood, herts, WD6 4SH (1 page)
1 June 2004Registered office changed on 01/06/04 from: 48 theobald street borehamwood herts WD6 4SH (1 page)
25 May 2004S-div 21/04/04 (1 page)
25 May 2004S-div 21/04/04 (1 page)
15 May 2004Ad 21/04/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 May 2004Ad 21/04/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
15 May 2004Statement of affairs (19 pages)
15 May 2004Ad 21/04/04--------- £ si [email protected]=35 £ ic 100/135 (2 pages)
15 May 2004Nc inc already adjusted 21/04/04 (1 page)
15 May 2004Nc inc already adjusted 21/04/04 (1 page)
15 May 2004Statement of affairs (19 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 May 2004Ad 21/04/04--------- £ si [email protected]=35 £ ic 100/135 (2 pages)
8 December 2003New director appointed (3 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003New director appointed (3 pages)
8 December 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
13 November 2003Incorporation (18 pages)
13 November 2003Incorporation (18 pages)