Company Name1TAP App Limited
DirectorNicholas Anthony Gilhespie
Company StatusActive
Company Number10000547
CategoryPrivate Limited Company
Incorporation Date11 February 2016(8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameNicholas Anthony Gilhespie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.2 Techspace Shoreditch 25 Luke Street
London
EC2A 4DS
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed16 September 2017(1 year, 7 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael Charles Wood
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Clifton Street
London
EC2A 4LG
Director NameMr Alexis Daniel Sandown Prenn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Clifton Street
London
EC2A 4LG
Director NameMr Adrian Peter Blair
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered AddressUnit 1.2 Techspace Shoreditch
25 Luke Street
London
EC2A 4DS
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (4 weeks from now)

Charges

22 March 2023Delivered on: 4 April 2023
Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
24 December 2021Delivered on: 5 January 2022
Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee for the Secured Parties (The Security Agent) (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
24 December 2020Delivered on: 14 January 2021
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
4 May 2020Delivered on: 14 May 2020
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 3 January 2019
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding

Filing History

5 September 2023Accounts for a small company made up to 31 December 2022 (19 pages)
24 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
4 April 2023Registration of charge 100005470005, created on 22 March 2023 (48 pages)
7 January 2023Accounts for a small company made up to 31 December 2021 (20 pages)
9 December 2022Appointment of Mr Sarbjit Singh Gill as a director on 7 December 2022 (2 pages)
4 July 2022Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
1 July 2022Change of details for Dext Software Limited as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS on 1 July 2022 (1 page)
18 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
7 January 2022Accounts for a small company made up to 31 December 2020 (8 pages)
5 January 2022Registration of charge 100005470004, created on 24 December 2021 (43 pages)
4 January 2022Notification of Nicholas Anthony Gilhespie as a person with significant control on 13 December 2021 (2 pages)
4 January 2022Cessation of Adrian Peter Blair as a person with significant control on 13 December 2021 (1 page)
15 December 2021Appointment of Nicholas Anthony Gilhespie as a director on 13 December 2021 (2 pages)
15 December 2021Termination of appointment of Adrian Peter Blair as a director on 13 December 2021 (1 page)
10 November 2021Change of details for Receipt Bank Limited as a person with significant control on 13 August 2021 (2 pages)
2 August 2021Change of details for Receipt Bank Limited as a person with significant control on 26 July 2021 (2 pages)
26 July 2021Change of details for Receipt Bank Limited as a person with significant control on 26 July 2021 (2 pages)
24 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
14 January 2021Registration of charge 100005470003, created on 24 December 2020 (43 pages)
30 November 2020Accounts for a small company made up to 31 December 2019 (9 pages)
16 November 2020Director's details changed for Mr Adrian Peter Blair on 22 September 2020 (2 pages)
16 November 2020Change of details for Mr Adrian Peter Blair as a person with significant control on 22 September 2020 (2 pages)
22 September 2020Change of details for Receipt Bank Limited as a person with significant control on 22 September 2020 (2 pages)
22 September 2020Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
22 September 2020Registered office address changed from 99 Clifton Street London EC2A 4LG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 22 September 2020 (1 page)
2 July 2020Change of details for Receipt Bank Limited as a person with significant control on 18 May 2018 (2 pages)
2 July 2020Withdrawal of a person with significant control statement on 2 July 2020 (2 pages)
2 July 2020Notification of Adrian Peter Blair as a person with significant control on 6 June 2019 (2 pages)
2 July 2020Notification of Receipt Bank Limited as a person with significant control on 6 April 2016 (2 pages)
29 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
29 May 2020Notification of a person with significant control statement (2 pages)
29 May 2020Cessation of Alexis Daniel Sandown Prenn as a person with significant control on 6 June 2019 (1 page)
14 May 2020Registration of charge 100005470002, created on 4 May 2020 (43 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
14 June 2019Termination of appointment of Alexis Daniel Sandown Prenn as a director on 6 June 2019 (1 page)
14 June 2019Appointment of Mr Adrian Peter Blair as a director on 6 June 2019 (2 pages)
5 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
10 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 January 2019Memorandum and Articles of Association (16 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
3 January 2019Registration of charge 100005470001, created on 21 December 2018 (43 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 August 2018Correction of a Director's date of birth incorrectly stated on incorporation / mr michael charles wood (2 pages)
27 July 2018Termination of appointment of Michael Charles Wood as a director on 12 July 2018 (1 page)
4 June 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
18 May 2018Director's details changed for Mr Alexis Daniel Sandown Prenn on 9 May 2018 (2 pages)
18 May 2018Director's details changed for Mr Michael Charles Wood on 9 May 2018 (2 pages)
9 May 2018Registered office address changed from 154-160 Fleet Street London EC4A 2DQ United Kingdom to 99 Clifton Street London EC2A 4LG on 9 May 2018 (1 page)
17 November 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 September 2017 (2 pages)
17 November 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 September 2017 (2 pages)
11 October 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 October 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 October 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 October 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
8 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
8 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 100
(23 pages)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 02/08/2018 as it was factually inaccurate or derived from something factually inaccurate
(24 pages)