Company NameTagetik UK Limited
DirectorsRalf GÄRtner and James Patrick McEntee
Company StatusActive
Company Number06775429
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ralf GÄRtner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed11 January 2019(10 years after company formation)
Appointment Duration5 years, 3 months
RoleManager
Country of ResidenceGermany
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr James Patrick McEntee
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Marco Pierallini
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleChief Development Officer -Tagetik Software Srl
Country of ResidenceItaly
Correspondence AddressVia Per S Alessio Trav 6
No 100
S Alessio 55100
Lucca
Italy
Director NameNicola Pierallini
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleChief Financial Officer-Tagetik Sofware Srl
Country of ResidenceItaly
Correspondence AddressVia Del Generale No 484
Carignano 55100
Lucca
Italy
Director NameManuel Moreno Vellutini
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleChief Operating Officer-Tagetik Software Srl
Country of ResidenceItaly
Correspondence AddressVia Per S Alessio Trav 6
No 100
S Alessio 55100
Lucca
Italy
Secretary NameMr Shak Akhtar
NationalityBritish
StatusResigned
Appointed04 March 2009(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 13 December 2013)
RoleCompany Director
Correspondence Address47 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2AA
Secretary NameMr Nicholas Nesbitt
StatusResigned
Appointed13 December 2013(4 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressFloor 3 24 Cornhill
London
EC3V 3ND
Director NameMrs Alice Allegrini
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed26 November 2014(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW
Director NameMr Luigi Albini
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed26 November 2014(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 January 2019)
RoleManager
Country of ResidenceItaly
Correspondence AddressFloor 3 24 Cornhill
London
EC3V 3ND
Director NameMr Nicholas Nesbitt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2019)
RoleConsulting Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 24 Cornhill
London
EC3V 3ND
Director NameMr Robert Dallison
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(11 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3 24 Cornhill
London
EC3V 3ND
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed17 December 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

941 at £1Tagetik Software Srl
100.00%
Ordinary

Financials

Year2014
Net Worth£376,820
Cash£302,811
Current Liabilities£951,549

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

18 July 2023Full accounts made up to 31 December 2022 (26 pages)
4 January 2023Director's details changed for Mr Ralf Gärtner on 13 January 2022 (2 pages)
4 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
4 January 2023Director's details changed for Mr James Patrick Mcentee on 13 January 2022 (2 pages)
5 July 2022Full accounts made up to 31 December 2021 (29 pages)
18 January 2022Registered office address changed from Floor 3 24 Cornhill London EC3V 3nd England to 145 London Road Kingston upon Thames Surrey KT2 6SR on 18 January 2022 (1 page)
22 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
14 July 2021Full accounts made up to 31 December 2020 (29 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (28 pages)
18 May 2020Termination of appointment of Robert Dallison as a director on 30 April 2020 (1 page)
18 May 2020Appointment of Mr James Patrick Mcentee as a director on 15 May 2020 (2 pages)
19 February 2020Appointment of Mr Robert Dallison as a director on 10 February 2020 (2 pages)
31 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (30 pages)
10 July 2019Termination of appointment of Nicholas Nesbitt as a director on 30 June 2019 (1 page)
10 July 2019Termination of appointment of Nicholas Nesbitt as a secretary on 30 June 2019 (1 page)
18 April 2019Full accounts made up to 31 December 2017 (19 pages)
22 January 2019Appointment of Mr Ralf Gärtner as a director on 11 January 2019 (2 pages)
22 January 2019Termination of appointment of Luigi Albini as a director on 11 January 2019 (1 page)
22 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
8 February 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
8 February 2018Withdrawal of a person with significant control statement on 8 February 2018 (2 pages)
8 February 2018Notification of a person with significant control statement (2 pages)
8 January 2018Statement of company's objects (2 pages)
8 January 2018Statement of company's objects (2 pages)
5 January 2018Resolutions
  • RES13 ‐ Provisions of the company's old memorandum of association treated from 01/10/2009 as being part of the company's articles, be deleted in their entirety. 10/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 January 2018Resolutions
  • RES13 ‐ Provisions of the company's old memorandum of association treated from 01/10/2009 as being part of the company's articles, be deleted in their entirety. 10/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
1 March 2017Registered office address changed from 8 the Square Stockley Park Uxbridge Middlesex UB11 1FW England to Floor 3 24 Cornhill London EC3V 3nd on 1 March 2017 (1 page)
1 March 2017Secretary's details changed for Mr Nicholas Nesbitt on 1 March 2017 (1 page)
1 March 2017Director's details changed for Mr Luigi Albini on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Mr Luigi Albini on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Mr Nicholas Nesbitt on 1 March 2017 (2 pages)
1 March 2017Registered office address changed from 8 the Square Stockley Park Uxbridge Middlesex UB11 1FW England to Floor 3 24 Cornhill London EC3V 3nd on 1 March 2017 (1 page)
1 March 2017Director's details changed for Mr Nicholas Nesbitt on 1 March 2017 (2 pages)
1 March 2017Secretary's details changed for Mr Nicholas Nesbitt on 1 March 2017 (1 page)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 941
(5 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 941
(5 pages)
26 June 2016Resolutions
  • RES13 ‐ Reduce share premuim account 09/06/2016
(1 page)
26 June 2016Statement by Directors (1 page)
26 June 2016Solvency Statement dated 09/06/16 (1 page)
26 June 2016Solvency Statement dated 09/06/16 (1 page)
26 June 2016Resolutions
  • RES13 ‐ Reduce share premuim account 09/06/2016
(1 page)
26 June 2016Statement by Directors (1 page)
22 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 April 2016Termination of appointment of Alice Allegrini as a director on 8 February 2016 (1 page)
20 April 2016Termination of appointment of Alice Allegrini as a director on 8 February 2016 (1 page)
17 March 2016Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 8 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 17 March 2016 (1 page)
17 March 2016Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 8 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 17 March 2016 (1 page)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 941
(7 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 941
(7 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 941
(7 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 941
(7 pages)
26 November 2014Appointment of Mrs Alice Allegrini as a director on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Nicola Pierallini as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Manuel Moreno Vellutini as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Marco Pierallini as a director on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Luigi Albini as a director on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Manuel Moreno Vellutini as a director on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Luigi Albini as a director on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Marco Pierallini as a director on 26 November 2014 (1 page)
26 November 2014Appointment of Mrs Alice Allegrini as a director on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Nicholas Nesbitt as a director on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Nicholas Nesbitt as a director on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Nicola Pierallini as a director on 26 November 2014 (1 page)
16 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 941
(20 pages)
6 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 941
(20 pages)
3 February 2014Director's details changed for Nicola Pierallini on 16 December 2013 (2 pages)
3 February 2014Director's details changed for Nicola Pierallini on 16 December 2013 (2 pages)
3 February 2014Director's details changed for Manuel Moreno Vellutini on 16 December 2013 (2 pages)
3 February 2014Director's details changed for Manuel Moreno Vellutini on 16 December 2013 (2 pages)
3 February 2014Director's details changed for Mr Marco Pierallini on 16 December 2013 (2 pages)
3 February 2014Director's details changed for Mr Marco Pierallini on 16 December 2013 (2 pages)
10 January 2014Appointment of Mr Nicholas Nesbitt as a secretary (2 pages)
10 January 2014Termination of appointment of Shak Akhtar as a secretary (1 page)
10 January 2014Termination of appointment of Shak Akhtar as a secretary (1 page)
10 January 2014Appointment of Mr Nicholas Nesbitt as a secretary (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
8 March 2013Statement of capital following an allotment of shares on 18 October 2012
  • GBP 941
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 18 October 2012
  • GBP 941
(3 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (15 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (15 pages)
15 November 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 791
(4 pages)
15 November 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 791
(4 pages)
27 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 June 2012Statement of capital following an allotment of shares on 6 July 2011
  • GBP 591
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 6 July 2011
  • GBP 591
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 6 July 2011
  • GBP 591
(4 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
29 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
26 October 2010Full accounts made up to 31 December 2009 (12 pages)
26 October 2010Full accounts made up to 31 December 2009 (12 pages)
28 January 2010Director's details changed for Manuel Moreno Vellutini on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Shak Akhtar on 1 October 2009 (1 page)
28 January 2010Termination of appointment of A G Secretarial Limited as a secretary (1 page)
28 January 2010Director's details changed for Marco Pierallini on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Nicola Pierallini on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Manuel Moreno Vellutini on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Marco Pierallini on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Marco Pierallini on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Manuel Moreno Vellutini on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Nicola Pierallini on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Nicola Pierallini on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
28 January 2010Termination of appointment of A G Secretarial Limited as a secretary (1 page)
28 January 2010Secretary's details changed for Shak Akhtar on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Shak Akhtar on 1 October 2009 (1 page)
24 March 2009Secretary appointed shak akhtar (2 pages)
24 March 2009Secretary appointed shak akhtar (2 pages)
24 February 2009Registered office changed on 24/02/2009 from 100 barbirolli square manchester M2 3AB (1 page)
24 February 2009Registered office changed on 24/02/2009 from 100 barbirolli square manchester M2 3AB (1 page)
7 January 2009Appointment terminated director michael harris (1 page)
7 January 2009Appointment terminated director inhoco formations LIMITED (1 page)
7 January 2009Appointment terminated director inhoco formations LIMITED (1 page)
7 January 2009Appointment terminated director michael harris (1 page)
7 January 2009Director appointed nicola pierallini (2 pages)
7 January 2009Director appointed nicola pierallini (2 pages)
7 January 2009Director appointed manuel moreno vellutini (2 pages)
7 January 2009Director appointed marco pierallini (2 pages)
7 January 2009Appointment terminated director a g secretarial LIMITED (1 page)
7 January 2009Director appointed manuel moreno vellutini (2 pages)
7 January 2009Appointment terminated director a g secretarial LIMITED (1 page)
7 January 2009Director appointed marco pierallini (2 pages)
17 December 2008Incorporation (21 pages)
17 December 2008Incorporation (21 pages)