Company NameTackler Analytical Limited
Company StatusDissolved
Company Number08317488
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)
Previous NameIntellishoot Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameMr Philip Edward Houldsworth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Philip Edward Houldsworth
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,593
Cash£6,552
Current Liabilities£23,324

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 July 2019Director's details changed for Mr Philip Edward Houldsworth on 17 July 2019 (2 pages)
6 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Change of details for Mrs Suzanne Houldsworth as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Change of details for Mrs Suzanne Houldsworth as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 April 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 12 April 2017 (1 page)
5 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
29 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 100
(8 pages)
1 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 October 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 100
(8 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
26 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
16 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)