Company NameTassi & Co. Limited
DirectorsVanessa Dekou and Maurizio Bruno Tassi
Company StatusActive
Company Number05707207
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 1 month ago)
Previous NameTassi Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDr Vanessa Dekou
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2006(same day as company formation)
RolePharmaceutical Executive
Country of ResidenceUnited Kingdom
Correspondence Address64 Cathcart Road
London
SW10 9JQ
Director NameMr Maurizio Bruno Tassi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed13 February 2006(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address64 Cathcart Road
London
SW10 9JQ
Secretary NameDr Vanessa Dekou
NationalityBritish
StatusCurrent
Appointed16 April 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RolePharmaceutical Executive
Country of ResidenceUnited Kingdom
Correspondence Address64 Cathcart Road
London
SW10 9JQ
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address4 Bedford Row
London
WC1R 4DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tassi.co.uk/
Telephone020 73524527
Telephone regionLondon

Location

Registered Address64 Cathcart Road
London
SW10 9JQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

100k at £1Mr Maurizio Tassi
100.00%
Ordinary

Financials

Year2014
Turnover£319,828
Gross Profit£143,450
Net Worth£299,124
Cash£212,142
Current Liabilities£30,820

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

18 February 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
17 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
15 April 2020Accounts for a small company made up to 31 December 2019 (11 pages)
16 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
17 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
28 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
23 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
17 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
22 June 2017Accounts for a small company made up to 31 December 2016 (20 pages)
22 June 2017Accounts for a small company made up to 31 December 2016 (20 pages)
18 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 May 2016Full accounts made up to 31 December 2015 (17 pages)
27 May 2016Full accounts made up to 31 December 2015 (17 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000
(4 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000
(4 pages)
1 December 2015Auditor's resignation (1 page)
1 December 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (2 pages)
18 November 2015Auditor's resignation (2 pages)
7 May 2015Full accounts made up to 31 December 2014 (22 pages)
7 May 2015Full accounts made up to 31 December 2014 (22 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100,000
(4 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100,000
(4 pages)
29 April 2014Full accounts made up to 31 December 2013 (18 pages)
29 April 2014Full accounts made up to 31 December 2013 (18 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100,000
(4 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100,000
(4 pages)
30 April 2013Full accounts made up to 31 December 2012 (15 pages)
30 April 2013Full accounts made up to 31 December 2012 (15 pages)
16 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
16 February 2013Director's details changed for Dr Vanessa Dekou on 16 February 2013 (2 pages)
16 February 2013Director's details changed for Dr Vanessa Dekou on 16 February 2013 (2 pages)
16 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
27 April 2012Full accounts made up to 31 December 2011 (16 pages)
27 April 2012Full accounts made up to 31 December 2011 (16 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
7 April 2011Full accounts made up to 31 December 2010 (15 pages)
7 April 2011Full accounts made up to 31 December 2010 (15 pages)
19 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
19 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
4 January 2011Company name changed tassi LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-23
(2 pages)
4 January 2011Change of name notice (2 pages)
4 January 2011Company name changed tassi LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-23
(2 pages)
4 January 2011Change of name notice (2 pages)
10 March 2010Full accounts made up to 31 December 2009 (15 pages)
10 March 2010Full accounts made up to 31 December 2009 (15 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Maurizio Tassi on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Dr Vanessa Dekou on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Dr Vanessa Dekou on 16 February 2010 (1 page)
16 February 2010Secretary's details changed for Dr Vanessa Dekou on 16 February 2010 (1 page)
16 February 2010Director's details changed for Dr Vanessa Dekou on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Maurizio Tassi on 16 February 2010 (2 pages)
17 April 2009Appointment terminated secretary collyer bristow secretaries LIMITED (1 page)
17 April 2009Secretary appointed dr vanessa dekou (1 page)
17 April 2009Appointment terminated secretary collyer bristow secretaries LIMITED (1 page)
17 April 2009Secretary appointed dr vanessa dekou (1 page)
17 April 2009Registered office changed on 17/04/2009 from 4 bedford row london WC1R 4DF (1 page)
17 April 2009Registered office changed on 17/04/2009 from 4 bedford row london WC1R 4DF (1 page)
11 March 2009Full accounts made up to 31 December 2008 (16 pages)
11 March 2009Full accounts made up to 31 December 2008 (16 pages)
4 March 2009Return made up to 16/02/09; full list of members (5 pages)
4 March 2009Return made up to 16/02/09; full list of members (5 pages)
21 May 2008Ad 09/05/08\gbp si 50000@1=50000\gbp ic 50000/100000\ (2 pages)
21 May 2008Ad 09/05/08\gbp si 50000@1=50000\gbp ic 50000/100000\ (2 pages)
26 March 2008Full accounts made up to 31 December 2007 (14 pages)
26 March 2008Full accounts made up to 31 December 2007 (14 pages)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
15 October 2007Ad 08/10/07--------- £ si 8332@1=8332 £ ic 41668/50000 (2 pages)
15 October 2007Ad 08/10/07--------- £ si 8332@1=8332 £ ic 41668/50000 (2 pages)
17 April 2007Full accounts made up to 31 December 2006 (12 pages)
17 April 2007Full accounts made up to 31 December 2006 (12 pages)
2 April 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2007Ad 31/08/06--------- £ si 35000@1=35000 £ ic 1/35001 (2 pages)
30 March 2007Ad 31/08/06--------- £ si 35000@1=35000 £ ic 1/35001 (2 pages)
30 March 2007Ad 30/11/06--------- £ si 6667@1=6667 £ ic 35001/41668 (2 pages)
30 March 2007Ad 30/11/06--------- £ si 6667@1=6667 £ ic 35001/41668 (2 pages)
2 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
13 February 2006Incorporation (17 pages)
13 February 2006Incorporation (17 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)