6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director Name | Mr Gerald Roger Parton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2017(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Mr Marcus Anthony Hamilton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sunray Avenue Bromley Kent BR2 8EN |
Director Name | Guy David Potter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2015) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 21 Bracondale Norwich Norfolk NR1 2AL |
Director Name | Mrs Hulya Bysh |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 20 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 2015) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 25 Green Park Flat 8 Bath BA1 1HZ |
Director Name | Mr Martin James Bysh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 April 2019) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 25 Green Park Flat 8 Bath BA1 1HZ |
Director Name | Mr Stephen Paul Ducat |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(5 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds Llp Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Guy David Potter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 2019) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | Eversheds Llp Great Bridgewater Street Manchester M1 5ES |
Website | tapbak.com |
---|---|
Telephone | 023 80625544 |
Telephone region | Southampton / Portsmouth |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
564 at £0.01 | Adrian Jeakings 5.34% Ordinary |
---|---|
440 at £0.01 | Daniel Winchester 4.17% Ordinary |
440 at £0.01 | Gavin Potter 4.17% Ordinary |
2.3k at £0.01 | Marcus Hamilton 21.32% Ordinary |
2.2k at £0.01 | Hulya Bysh 20.47% Ordinary |
2.2k at £0.01 | Martin Bysh 20.47% Ordinary |
2k at £0.01 | Guy David Potter 18.74% Ordinary |
200 at £0.01 | John Atherton 1.89% Ordinary |
176 at £0.01 | William Buckley 1.67% Ordinary |
88 at £0.01 | Nicholas Tsinonis 0.83% Ordinary |
50 at £0.01 | Christopher Measures 0.47% Ordinary |
50 at £0.01 | Uday Radia 0.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,933 |
Current Liabilities | £78,910 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
11 October 2022 | Termination of appointment of Gerald Roger Parton as a director on 3 October 2022 (1 page) |
11 October 2022 | Termination of appointment of Heather Lyn Mcrae as a director on 3 October 2022 (1 page) |
10 October 2022 | Appointment of Ms Sandy Beasley Roberts as a director on 3 October 2022 (2 pages) |
10 October 2022 | Appointment of Mr Peter John Mcelligott as a director on 3 October 2022 (2 pages) |
10 October 2022 | Appointment of Mr Frank Philip Lanuto as a director on 3 October 2022 (2 pages) |
10 October 2022 | Appointment of Mr Jay Robert Leveton as a director on 3 October 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
6 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
1 July 2021 | Change of details for Maru Group Limited as a person with significant control on 1 July 2021 (2 pages) |
1 July 2021 | Registered office address changed from Eversheds Llp Great Bridgewater Street Manchester M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 (1 page) |
10 December 2020 | Director's details changed for Mr Gerald Roger Parton on 1 November 2019 (2 pages) |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 July 2020 | Termination of appointment of Guy David Potter as a director on 13 November 2019 (1 page) |
7 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
3 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 December 2019 | Director's details changed for Mr Gerald Roger Parton on 1 November 2019 (2 pages) |
9 December 2019 | Resolutions
|
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
4 July 2019 | Termination of appointment of Martin James Bysh as a director on 29 April 2019 (1 page) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
3 July 2017 | Termination of appointment of Stephen Paul Ducat as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Stephen Paul Ducat as a director on 30 June 2017 (1 page) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (8 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (8 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
24 April 2017 | Second filing of Confirmation Statement dated 16/12/2016 (9 pages) |
24 April 2017 | Second filing of Confirmation Statement dated 16/12/2016 (9 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
10 February 2017 | Appointment of Mr Stephen Paul Ducat as a director on 30 January 2017 (2 pages) |
10 February 2017 | Resolutions
|
10 February 2017 | Appointment of Ms Heather Lyn Mcrae as a director on 30 January 2017 (2 pages) |
10 February 2017 | Resolutions
|
10 February 2017 | Appointment of Mr Stephen Paul Ducat as a director on 30 January 2017 (2 pages) |
10 February 2017 | Termination of appointment of Marcus Anthony Hamilton as a director on 30 January 2017 (1 page) |
10 February 2017 | Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Hampshire SO51 6AS to Eversheds Llp Great Bridgewater Street Manchester M1 5ES on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Ms Heather Lyn Mcrae as a director on 30 January 2017 (2 pages) |
10 February 2017 | Appointment of Mr Gerald Roger Parton as a director on 30 January 2017 (2 pages) |
10 February 2017 | Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Hampshire SO51 6AS to Eversheds Llp Great Bridgewater Street Manchester M1 5ES on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Gerald Roger Parton as a director on 30 January 2017 (2 pages) |
10 February 2017 | Appointment of Mr Guy David Potter as a director on 30 January 2017 (2 pages) |
10 February 2017 | Termination of appointment of Marcus Anthony Hamilton as a director on 30 January 2017 (1 page) |
10 February 2017 | Appointment of Mr Guy David Potter as a director on 30 January 2017 (2 pages) |
7 February 2017 | Second filing of the annual return made up to 19 October 2015 (22 pages) |
7 February 2017 | Second filing of the annual return made up to 19 October 2015 (22 pages) |
7 February 2017 | Second filing of the annual return made up to 19 October 2014 (22 pages) |
7 February 2017 | Second filing of the annual return made up to 19 October 2014 (22 pages) |
16 December 2016 | 19/10/16 Statement of Capital gbp 12.01
|
16 December 2016 | 19/10/16 Statement of Capital gbp 12.01
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
7 July 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
23 June 2015 | Termination of appointment of Hulya Bysh as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Hulya Bysh as a director on 23 June 2015 (1 page) |
5 May 2015 | Termination of appointment of Guy David Potter as a director on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Guy David Potter as a director on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Guy David Potter as a director on 5 May 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
6 May 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
6 May 2014 | Sub-division of shares on 20 January 2014 (5 pages) |
6 May 2014 | Resolutions
|
6 May 2014 | Appointment of Mr Martin James Bysh as a director (3 pages) |
6 May 2014 | Sub-division of shares on 20 January 2014 (5 pages) |
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
6 May 2014 | Appointment of Mr Martin James Bysh as a director (3 pages) |
6 May 2014 | Appointment of Mrs Hulya Bysh as a director (3 pages) |
6 May 2014 | Resolutions
|
6 May 2014 | Appointment of Guy David Potter as a director (3 pages) |
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
6 May 2014 | Appointment of Mrs Hulya Bysh as a director (3 pages) |
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
6 May 2014 | Appointment of Guy David Potter as a director (3 pages) |
28 February 2014 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
5 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (3 pages) |
5 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 June 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
5 June 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
14 January 2013 | Registered office address changed from , 25 Sunray Avenue, Bromley, Kent, BR2 8EN, England on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from , 25 Sunray Avenue, Bromley, Kent, BR2 8EN, England on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 25 Sunray Avenue Bromley Kent BR2 8EN England on 14 January 2013 (1 page) |
11 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|