Company NameTaptap Send UK Limited
DirectorsMichael Larren Faye and Thomas Frederick Arnold Stenhouse
Company StatusActive
Company Number10416468
CategoryPrivate Limited Company
Incorporation Date7 October 2016(7 years, 6 months ago)
Previous NameSegovia Technology UK Limited

Business Activity

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

Directors

Director NameMr Michael Larren Faye
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed07 October 2016(same day as company formation)
RoleTechnology Executive
Country of ResidenceUnited States
Correspondence Address33 Irving Place 33 Irving Place
Floor 3
New York
Ny
10003
Director NameMr Thomas Frederick Arnold Stenhouse
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEpworth House 25 City Road
London
EC1Y 1AA
Director NameMr Michael Jay Goldfarb
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2016(same day as company formation)
RoleTechnology Executive
Country of ResidenceUnited States
Correspondence Address115 West 18th Street, Floor 2
New York
Ny 10011
United States
Director NameJohannes Jaeckle
Date of BirthApril 1991 (Born 33 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2017(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Corsham Street
London
N1 6DR
Director NameMr Mitchell James Riley
Date of BirthMarch 1987 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2019(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2022)
RoleHead Of Operations And General Counsel
Country of ResidenceEngland
Correspondence AddressEpworth House 25 City Road
London
EC1Y 1AA

Location

Registered AddressEpworth House
25 City Road
London
EC1Y 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

20 July 2021Delivered on: 6 August 2021
Persons entitled: Venture Lending & Leasing Ix, Inc.

Classification: A registered charge
Particulars: All of the company's intellectual property.
Outstanding
20 November 2020Delivered on: 21 December 2020
Persons entitled: New Island Capital Private Equity Ii LP

Classification: A registered charge
Particulars: The chargor charges, by way of legal mortgage the mortgaged property. The chargor charges (to the extent not validly and effectively charged by way of first legal mortgage pursuant to clause 3.1 (mortgage of real property)), by way of first fixed charge, all of its right, title and interest from time to time in and to all the real property. The chargor charges, by way of first fixed charge, all of its rights, title and interest from time to time in and to all its intellectual property.
Outstanding
20 November 2020Delivered on: 26 November 2020
Persons entitled: New Island Private Equity Ii LP

Classification: A registered charge
Particulars: Pursuant to the charge: the chargor charges, by way of legal mortgage the mortgaged property. The chargor charges (to the extent not validly and effectively charged by way of first legal mortgage pursuant to clause 3.1 (mortgage of real property)), by way of first fixed charge, all of its right, title and interest from time to time in and to all the real property. The chargor charges, by way of first fixed charge, all of its rights, title and interest from time to time in and to all its intellectual property.
Outstanding

Filing History

15 January 2024Full accounts made up to 31 December 2022 (31 pages)
15 January 2024Memorandum and Articles of Association (15 pages)
4 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 December 2023Registration of charge 104164680004, created on 15 December 2023 (65 pages)
29 November 2023Satisfaction of charge 104164680002 in full (1 page)
29 November 2023Satisfaction of charge 104164680001 in full (1 page)
11 October 2023Satisfaction of charge 104164680003 in full (1 page)
11 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 31 December 2021 (28 pages)
18 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
9 September 2022Appointment of Mr Thomas Frederick Arnold Stenhouse as a director on 2 September 2022 (2 pages)
7 September 2022Termination of appointment of Mitchell James Riley as a director on 5 September 2022 (1 page)
7 January 2022Statement of capital following an allotment of shares on 14 December 2021
  • GBP 6
(3 pages)
7 October 2021Confirmation statement made on 6 October 2021 with updates (4 pages)
14 September 2021Full accounts made up to 31 December 2020 (27 pages)
6 August 2021Statement of capital following an allotment of shares on 4 August 2021
  • GBP 5
(3 pages)
6 August 2021Registration of charge 104164680003, created on 20 July 2021 (35 pages)
25 May 2021Statement of capital following an allotment of shares on 24 May 2021
  • GBP 4
(3 pages)
3 February 2021All of the property or undertaking has been released from charge 104164680001 (1 page)
21 December 2020Registration of charge 104164680002, created on 20 November 2020 (52 pages)
30 November 2020Registered office address changed from 41 Corsham Street London London N1 6DR to Epworth House 25 City Road London EC1Y 1AA on 30 November 2020 (1 page)
26 November 2020Registration of charge 104164680001, created on 20 November 2020 (52 pages)
9 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
1 October 2020Full accounts made up to 31 December 2019 (21 pages)
6 March 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 3
(3 pages)
18 November 2019Appointment of Mr Mitchell James Riley as a director on 8 November 2019 (2 pages)
14 November 2019Termination of appointment of Johannes Jaeckle as a director on 11 November 2019 (1 page)
25 October 2019Full accounts made up to 31 December 2018 (20 pages)
15 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
9 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
(3 pages)
19 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
16 August 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
11 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
10 January 2018Statement of capital following an allotment of shares on 5 January 2018
  • GBP 2
(3 pages)
10 January 2018Director's details changed for Dr Michael Larren Faye on 1 January 2018 (2 pages)
13 November 2017Confirmation statement made on 6 October 2017 with no updates (2 pages)
13 November 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 41 Corsham Street London London N1 6DR on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 6 October 2017 with no updates (2 pages)
13 November 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 41 Corsham Street London London N1 6DR on 13 November 2017 (2 pages)
10 October 2017Appointment of Johannes Jaeckle as a director on 30 June 2017 (3 pages)
10 October 2017Termination of appointment of Michael Jay Goldfarb as a director on 30 August 2017 (2 pages)
10 October 2017Appointment of Johannes Jaeckle as a director on 30 June 2017 (3 pages)
10 October 2017Termination of appointment of Michael Jay Goldfarb as a director on 30 August 2017 (2 pages)
7 October 2016Incorporation
Statement of capital on 2016-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
7 October 2016Incorporation
Statement of capital on 2016-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)