Company NameTug Limited
DirectorNicholas Elliot Beck
Company StatusActive
Company Number05889838
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Elliot Beck
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Ellesmere Road
London
E3 5QU
Secretary NameKenneth Carlos Marshall
NationalityCanadian
StatusCurrent
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address14b Cadogan Terrace
Hackney
London
E9 5EG

Contact

Websitetugagency.com
Telephone020 70336933
Telephone regionLondon

Location

Registered AddressVictoria House
1 Leonard Circus
London
EC2A 4DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.01Nicholas Beck
100.00%
Ordinary

Financials

Year2014
Net Worth£337,641
Cash£665,680
Current Liabilities£712,074

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Charges

26 June 2023Delivered on: 12 July 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
29 June 2012Delivered on: 19 July 2012
Persons entitled: Sebastian Simon Frere Scott Trading as Sebastian Scott Property

Classification: Rent deposit deed
Secured details: £11,598 due or to become due from the company to the chargee.
Particulars: Rent deposit of £11,598.
Outstanding
29 June 2012Delivered on: 19 July 2012
Persons entitled: Sebastian Simon Frere Scott Trading as Sebastian Scott Property

Classification: Rent deposit deed
Secured details: £20,250 due or to become due from the company to the chargee.
Particulars: Rent deposit of £20,250.
Outstanding

Filing History

28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
21 July 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
12 July 2023Registration of charge 058898380003, created on 26 June 2023 (9 pages)
21 March 2023Total exemption full accounts made up to 31 December 2021 (16 pages)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 December 2020 (14 pages)
11 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 December 2019 (15 pages)
6 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
12 July 2017Registered office address changed from 61 Charlotte Road London EC2A 3QT to Victoria House 1 Leonard Circus London EC2A 4DQ on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 61 Charlotte Road London EC2A 3QT to Victoria House 1 Leonard Circus London EC2A 4DQ on 12 July 2017 (1 page)
31 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
31 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Registered office address changed from 41 Ellesmere Road London E3 5QU to 61 Charlotte Road London EC2A 3QT on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 41 Ellesmere Road London E3 5QU to 61 Charlotte Road London EC2A 3QT on 26 September 2014 (1 page)
17 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
20 February 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
20 February 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
17 October 2012Sub-division of shares on 2 October 2012 (5 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided shares 02/10/2012
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided shares 02/10/2012
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
17 October 2012Sub-division of shares on 2 October 2012 (5 pages)
17 October 2012Sub-division of shares on 2 October 2012 (5 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 September 2011Registered office address changed from 14B Cadogan Terrace London E9 5EG on 29 September 2011 (1 page)
29 September 2011Director's details changed for Nicholas Elliot Beck on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from 14B Cadogan Terrace London E9 5EG on 29 September 2011 (1 page)
29 September 2011Director's details changed for Nicholas Elliot Beck on 29 September 2011 (2 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 August 2009Return made up to 28/07/09; full list of members (3 pages)
4 August 2009Return made up to 28/07/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 August 2008Return made up to 28/07/08; full list of members (3 pages)
28 August 2008Return made up to 28/07/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
13 August 2007Return made up to 28/07/07; full list of members (2 pages)
13 August 2007Return made up to 28/07/07; full list of members (2 pages)
28 July 2006Incorporation (13 pages)
28 July 2006Incorporation (13 pages)