Company NameTangent 90 Limited
Company StatusActive
Company Number06995868
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Dominic James Fisk
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Mortimer Street
London
W1W 7GB
Secretary NameMr Dominic James Fisk
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address95 Mortimer Street
London
W1W 7GB
Director NameMr Richard Michael Lucas
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Mortimer Street
London
W1W 7GB
Director NameMr Peter Charles West
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Mortimer Street
London
W1W 7GB
Director NameMr Johannes Jacobus Van Den Burg
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed11 January 2021(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Mortimer Street
London
W1W 7GB

Contact

Websitetangent90.co.uk/home.html
Email address[email protected]
Telephone01753 822922
Telephone regionSlough

Location

Registered Address95 Mortimer Street
London
W1W 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£56,294
Cash£107,119
Current Liabilities£148,622

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

21 March 2017Delivered on: 21 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 October 2016Delivered on: 21 October 2016
Persons entitled: Tvb Loan Management Limited

Classification: A registered charge
Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding

Filing History

19 February 2024Registered office address changed from Pegasus Court 27 Herschel Street Slough SL1 1PA to 95 Mortimer Street London W1W 7GB on 19 February 2024 (1 page)
28 November 2023Confirmation statement made on 28 November 2023 with updates (5 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
2 May 2023Memorandum and Articles of Association (47 pages)
22 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 February 2023Confirmation statement made on 3 February 2023 with updates (5 pages)
12 January 2023Statement of capital following an allotment of shares on 14 December 2022
  • GBP 17,787
(3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
15 February 2022Confirmation statement made on 3 February 2022 with updates (5 pages)
15 February 2022Notification of Peter Charles West as a person with significant control on 25 October 2021 (2 pages)
3 December 2021Statement of capital following an allotment of shares on 27 October 2021
  • GBP 13,341
(3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
4 August 2021Director's details changed for Mr Peter Charles West on 30 July 2021 (2 pages)
2 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2021Statement of capital following an allotment of shares on 5 April 2020
  • GBP 11,441
(3 pages)
3 February 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 11,441
(3 pages)
3 February 2021Confirmation statement made on 3 February 2021 with updates (5 pages)
13 January 2021Appointment of Mr Johannes Jacobus Van Den Burg as a director on 11 January 2021 (2 pages)
25 September 2020Statement of capital following an allotment of shares on 25 September 2020
  • GBP 10,341
(3 pages)
26 May 2020Director's details changed for Mr Richard Michael Lucas on 19 May 2020 (2 pages)
26 May 2020Change of details for Mr Richard Michael Lucas as a person with significant control on 22 May 2020 (2 pages)
26 May 2020Secretary's details changed for Mr Dominic James Fisk on 19 May 2020 (1 page)
26 May 2020Change of details for Mr Dominic James Fisk as a person with significant control on 22 May 2020 (2 pages)
26 May 2020Director's details changed for Mr Dominic James Fisk on 19 May 2020 (2 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (6 pages)
26 February 2020Purchase of own shares. (3 pages)
19 February 2020Cancellation of shares. Statement of capital on 15 January 2020
  • GBP 8,780
(4 pages)
5 February 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
28 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
22 March 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
28 January 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
30 August 2018Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
20 August 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
30 January 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
27 September 2017Second filing of Confirmation Statement dated 20/08/2017 (7 pages)
27 September 2017Second filing of Confirmation Statement dated 20/08/2017 (7 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 August 201720/08/17 Statement of Capital gbp 8980
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Shareholder information) was registered on 27/09/2017.
(7 pages)
29 August 201720/08/17 Statement of Capital gbp 8980
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Shareholder information) was registered on 27/09/2017.
(7 pages)
29 August 2017Confirmation statement made on 20 August 2017 with updates (6 pages)
21 March 2017Registration of charge 069958680002, created on 21 March 2017 (42 pages)
21 March 2017Registration of charge 069958680002, created on 21 March 2017 (42 pages)
21 October 2016Registration of charge 069958680001, created on 19 October 2016 (24 pages)
21 October 2016Registration of charge 069958680001, created on 19 October 2016 (24 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
1 September 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 8,930
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 8,930
(3 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 February 2016Second filing of AR01 previously delivered to Companies House made up to 20 August 2015 (21 pages)
29 February 2016Second filing of AR01 previously delivered to Companies House made up to 20 August 2014 (21 pages)
29 February 2016Second filing of AR01 previously delivered to Companies House made up to 20 August 2014 (21 pages)
29 February 2016Second filing of AR01 previously delivered to Companies House made up to 20 August 2015 (21 pages)
10 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8,400
(8 pages)
10 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8,400

Statement of capital on 2015-09-10
  • GBP 8,400
  • ANNOTATION Clarification a second filed AR01 was registered on 29/02/2016
(9 pages)
10 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8,400

Statement of capital on 2015-09-10
  • GBP 8,400
  • ANNOTATION Clarification a second filed AR01 was registered on 29/02/2016
(9 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 8,400
(8 pages)
30 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/02/2016
(9 pages)
30 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/02/2016
(9 pages)
20 May 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 200
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 250
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 200
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 200
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 250
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 200
(3 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The compamy shall create a new class of £1 a ordinary shares and a new class of £1 ordinary shares 17/02/2014
(19 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The compamy shall create a new class of £1 a ordinary shares and a new class of £1 ordinary shares 17/02/2014
(19 pages)
15 May 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
15 May 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (8 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (8 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (8 pages)
27 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (8 pages)
11 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (8 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 October 2010Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, United Kingdom on 8 October 2010 (1 page)
20 September 2010Secretary's details changed for Mr Dominic James Fisk on 1 October 2009 (1 page)
20 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (8 pages)
20 September 2010Secretary's details changed for Mr Dominic James Fisk on 1 October 2009 (1 page)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Register(s) moved to registered inspection location (1 page)
20 September 2010Secretary's details changed for Mr Dominic James Fisk on 1 October 2009 (1 page)
20 September 2010Register(s) moved to registered inspection location (1 page)
20 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (8 pages)
20 September 2010Appointment of Mr Richard Michael Lucas as a director (2 pages)
20 September 2010Appointment of Mr Richard Michael Lucas as a director (2 pages)
14 April 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 8,200
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 8,200
(2 pages)
11 November 2009Appointment of Mr Peter Charles West as a director (2 pages)
11 November 2009Appointment of Mr Peter Charles West as a director (2 pages)
3 September 2009Registered office changed on 03/09/2009 from, 43 the cherry orchard, hadlow, tonbridge, TN11 0HU, united kingdom (1 page)
3 September 2009Registered office changed on 03/09/2009 from, 43 the cherry orchard, hadlow, tonbridge, TN11 0HU, united kingdom (1 page)
3 September 2009Registered office changed on 03/09/2009 from 43 the cherry orchard hadlow tonbridge TN11 0HU united kingdom (1 page)
20 August 2009Incorporation (11 pages)
20 August 2009Incorporation (11 pages)