Company NameTactical People UK Ltd
DirectorsRoberta Marcella Dal Checco and Lynn Atallah
Company StatusActive
Company Number08261195
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameRoberta Marcella Dal Checco
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMs Lynn Atallah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed08 January 2013(2 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Secretary NameSoobaschand Seebaluck
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2014)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £10Tactical People S.r.l.
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,111
Cash£6,943
Current Liabilities£57,255

Accounts

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

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
20 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 May 2023Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
10 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
24 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
19 September 2018Director's details changed for Roberta Marcella Dal Checco on 25 June 2018 (2 pages)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 December 2015Termination of appointment of Soobaschand Seebaluck as a secretary on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Soobaschand Seebaluck as a secretary on 11 December 2015 (1 page)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
21 July 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
21 July 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
18 July 2014Termination of appointment of Soobaschand Seebaluck as a director on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Soobaschand Seebaluck as a director on 18 July 2014 (1 page)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
8 January 2013Appointment of Ms Lynn Atallah as a director (2 pages)
8 January 2013Appointment of Mr Soobaschand Seebaluck as a director (2 pages)
8 January 2013Appointment of Ms Lynn Atallah as a director (2 pages)
8 January 2013Appointment of Mr Soobaschand Seebaluck as a director (2 pages)
31 October 2012Director's details changed for Roberta Marcela Dal Checco on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Roberta Marcela Dal Checco on 31 October 2012 (2 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)