Company NameTapsley Ltd
Company StatusDissolved
Company Number08996637
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous NameWith Fuze Limited

Business Activity

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

Directors

Director NameMr Charles Ashley McManus
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2016(2 years after company formation)
Appointment Duration6 years, 6 months (closed 01 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA
Director NameMr Philip Matthew House
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2019(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA
Director NameMr Mark Earl Seddon
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameMr Andrew William Smith
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Ropemaker Street
London
EC2Y 9AR
Director NameMr Jonathan Nicholas Ogden
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 29, The Gherkin St. Mary Axe
London
EC3A 8EP
Director NameMr James Charles Deane Farrar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ropemaker Street
London
EC2Y 9AR

Location

Registered AddressBorough Yards
13 Dirty Lane
London
SE1 9PA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cloudzync LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£69,389
Cash£13,667
Current Liabilities£88,234

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022Registered office address changed from 4th Floor, Prologue Works 25 Marsh Street Bristol BS1 4AX England to Borough Yards 13 Dirty Lane London SE1 9PA on 11 October 2022 (1 page)
2 August 2022First Gazette notice for voluntary strike-off (1 page)
20 July 2022Application to strike the company off the register (1 page)
20 June 2022Statement of capital on 20 June 2022
  • GBP 1.00
(3 pages)
15 June 2022Solvency Statement dated 27/05/22 (1 page)
10 June 2022Statement by Directors (1 page)
10 June 2022Statement of capital following an allotment of shares on 27 May 2022
  • GBP 2.00
(4 pages)
10 June 2022Resolutions
  • RES13 ‐ Cancel share premium account 27/05/2022
(1 page)
26 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
10 August 2021Full accounts made up to 31 December 2020 (15 pages)
1 June 2021Registered office address changed from 133 Houndsditch London EC3A 7BX England to 4th Floor, Prologue Works 25 Marsh Street Bristol BS1 4AX on 1 June 2021 (1 page)
7 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 31 December 2019 (15 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 January 2020Registered office address changed from Level 4 133 Houndsditch London EC3A 7AH England to 133 Houndsditch London EC3A 7BX on 27 January 2020 (1 page)
7 January 2020Registered office address changed from 5th Floor 9 Devonshire Square London EC2M 4YF England to Level 4 133 Houndsditch London EC3A 7AH on 7 January 2020 (1 page)
9 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 31 December 2018 (15 pages)
28 April 2019Registered office address changed from Level 29, the Gherkin St. Mary Axe London EC3A 8EP England to 5th Floor 9 Devonshire Square London EC2M 4YF on 28 April 2019 (1 page)
23 January 2019Termination of appointment of Jonathan Nicholas Ogden as a director on 16 January 2019 (1 page)
23 January 2019Appointment of Mr Philip Matthew House as a director on 18 January 2019 (2 pages)
13 June 2018Full accounts made up to 31 December 2017 (17 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
19 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 June 2017Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to Level 29, the Gherkin St. Mary Axe London EC3A 8EP on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to Level 29, the Gherkin St. Mary Axe London EC3A 8EP on 13 June 2017 (1 page)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
28 November 2016Termination of appointment of James Charles Deane Farrar as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of James Charles Deane Farrar as a director on 28 November 2016 (1 page)
15 November 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
15 November 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
12 October 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
12 October 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
7 May 2016Termination of appointment of Andrew William Smith as a director on 19 April 2016 (2 pages)
7 May 2016Termination of appointment of Andrew William Smith as a director on 19 April 2016 (2 pages)
29 April 2016Appointment of James Charles Deane Farrar as a director on 18 April 2016 (3 pages)
29 April 2016Appointment of James Charles Deane Farrar as a director on 18 April 2016 (3 pages)
29 April 2016Appointment of Charles Ashley Mcmanus as a director on 18 April 2016 (3 pages)
29 April 2016Appointment of Jonathan Nicholas Ogden as a director on 18 April 2016 (3 pages)
29 April 2016Appointment of Jonathan Nicholas Ogden as a director on 18 April 2016 (3 pages)
29 April 2016Appointment of Charles Ashley Mcmanus as a director on 18 April 2016 (3 pages)
20 January 2016Registered office address changed from 14 Elder Street London E1 6BT to 20 Ropemaker Street London EC2Y 9AR on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 14 Elder Street London E1 6BT to 20 Ropemaker Street London EC2Y 9AR on 20 January 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 December 2015Termination of appointment of Jonathan Nicholas Ogden as a director on 12 November 2015 (2 pages)
15 December 2015Termination of appointment of Jonathan Nicholas Ogden as a director on 12 November 2015 (2 pages)
20 June 2015Registered office address changed from C/O Cloudzync Ltd 65 Leadenhall Street London EC3A 2AD England to 14 Elder Street London E1 6BT on 20 June 2015 (1 page)
20 June 2015Registered office address changed from C/O Cloudzync Ltd 65 Leadenhall Street London EC3A 2AD England to 14 Elder Street London E1 6BT on 20 June 2015 (1 page)
20 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(3 pages)
20 June 2015Registered office address changed from 14-22 Elder Street Elder Street London E1 6BT England to 14 Elder Street London E1 6BT on 20 June 2015 (1 page)
20 June 2015Registered office address changed from 14-22 Elder Street Elder Street London E1 6BT England to 14 Elder Street London E1 6BT on 20 June 2015 (1 page)
20 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(3 pages)
22 January 2015Appointment of Mr Jonathan Nicholas Ogden as a director on 13 January 2015 (2 pages)
22 January 2015Appointment of Mr Jonathan Nicholas Ogden as a director on 13 January 2015 (2 pages)
13 January 2015Company name changed with fuze LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
13 January 2015Company name changed with fuze LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
12 January 2015Termination of appointment of Mark Earl Seddon as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Mark Earl Seddon as a director on 12 January 2015 (1 page)
20 June 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
20 June 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
5 June 2014Registered office address changed from C/O Cloudzync Ltd New North House 78 Ongar Road Brentwood Essex CM15 9BB England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O Clpoudzync Ltd 65 Leadenhall Street London EC3A 2AD England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O Cloudzync Ltd New North House 78 Ongar Road Brentwood Essex CM15 9BB England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O Clpoudzync Ltd 65 Leadenhall Street London EC3A 2AD England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O Clpoudzync Ltd 65 Leadenhall Street London EC3A 2AD England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O Cloudzync Ltd New North House 78 Ongar Road Brentwood Essex CM15 9BB England on 5 June 2014 (1 page)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)