Company NameTuck Ltd.
DirectorCharles Henry Marmaduke Blennerhassett
Company StatusActive
Company Number07771665
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr Charles Henry Marmaduke Blennerhassett
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(same day as company formation)
RoleMarketeer
Country of ResidenceEngland
Correspondence AddressUnit 5 The Talina Centre
Bagleys Lane
London
SW6 2BW
Secretary NameMrs Katherine Margaret Lloyd
StatusCurrent
Appointed02 April 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence AddressFlat B 38 De Morgan Road
London
SW6 2RP

Location

Registered AddressUnit 5 The Talina Centre
Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

9 October 2023Micro company accounts made up to 31 March 2023 (8 pages)
13 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
14 October 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (8 pages)
27 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
12 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 March 2020Change of share class name or designation (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
23 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
15 April 2018Appointment of Mrs Katherine Margaret Lloyd as a secretary on 2 April 2018 (2 pages)
23 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
23 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
28 June 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 May 2017Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
2 May 2017Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 June 2016Registered office address changed from Unit 5 Bagleys Lane London SW6 2BW England to Unit 5 the Talina Centre, Bagleys Lane, London SW6 2BW on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Unit 5 Bagleys Lane London SW6 2BW England to Unit 5 the Talina Centre, Bagleys Lane, London SW6 2BW on 1 June 2016 (1 page)
31 May 2016Registered office address changed from 38 De Morgan Road London SW6 2RP to Unit 5 Bagleys Lane London SW6 2BW on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 38 De Morgan Road London SW6 2RP to Unit 5 Bagleys Lane London SW6 2BW on 31 May 2016 (1 page)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
30 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)