Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAPEDRIVE LIMITED
Company Information for

TAPEDRIVE LIMITED

9 NEEDHAM ROAD, LONDON, W11 2RP,
Company Registration Number
02947473
Private Limited Company
Active

Company Overview

About Tapedrive Ltd
TAPEDRIVE LIMITED was founded on 1994-07-11 and has its registered office in . The organisation's status is listed as "Active". Tapedrive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAPEDRIVE LIMITED
 
Legal Registered Office
9 NEEDHAM ROAD
LONDON
W11 2RP
Other companies in W11
 
Filing Information
Company Number 02947473
Company ID Number 02947473
Date formed 1994-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB735636811  
Last Datalog update: 2024-06-07 15:14:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAPEDRIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAPEDRIVE LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ANTHONY STURDEE COULTAS
Company Secretary 1994-08-06
BEN HENRY SPENCER JOHNSON
Company Secretary 2008-01-09
MICHAEL FRANCIS GEORGE JOHNSON
Director 1994-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT JOHN SIMON OTTEN
Company Secretary 2003-02-10 2008-01-09
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1994-07-11 1994-08-06
CO FORM (NOMINEES) LIMITED
Nominated Director 1994-07-11 1994-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN HENRY SPENCER JOHNSON OLD DEVELOPMENTS LIMITED Company Secretary 2009-07-07 CURRENT 2000-06-16 Active
BEN HENRY SPENCER JOHNSON THE SASH WINDOW COMPANY LIMITED Company Secretary 2009-01-19 CURRENT 2009-01-19 Active - Proposal to Strike off
BEN HENRY SPENCER JOHNSON W12 LIMITED Company Secretary 2008-10-24 CURRENT 2008-10-24 Active
BEN HENRY SPENCER JOHNSON STORE-IT (STAMFORD) LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Active
MICHAEL FRANCIS GEORGE JOHNSON MARKETGAIT DUNDEE LTD Director 2017-10-06 CURRENT 2017-10-06 Active
MICHAEL FRANCIS GEORGE JOHNSON BOUVERIE INVESTMENTS LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
MICHAEL FRANCIS GEORGE JOHNSON STORE-IT (STAMFORD) LIMITED Director 2007-03-29 CURRENT 2006-03-07 Active
MICHAEL FRANCIS GEORGE JOHNSON DISCOVERY SOLUTIONS LIMITED Director 2005-04-26 CURRENT 2005-04-26 Dissolved 2014-08-05
MICHAEL FRANCIS GEORGE JOHNSON OLD DEVELOPMENTS LIMITED Director 2000-06-16 CURRENT 2000-06-16 Active
MICHAEL FRANCIS GEORGE JOHNSON DISCOVERY SUMMER LIMITED Director 1991-10-26 CURRENT 1990-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14Register inspection address changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
2022-09-14Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2022-09-13Appointment of Mr Jeremy Nicholas Spencer Johnson as company secretary on 2022-07-15
2022-09-13Termination of appointment of Sophie Jane Cecilia Goulding on 2022-07-15
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRANCIS GEORGE JOHNSON
2022-04-06PSC07CESSATION OF EASCOT LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-2930/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-03-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05AP03Appointment of Mrs Sophie Jane Cecilia Goulding as company secretary on 2020-02-02
2020-10-23TM02Termination of appointment of Ben Henry Spencer Johnson on 2020-02-01
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-07-24TM02Termination of appointment of Brian Anthony Sturdee Coultas on 2020-07-23
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2018-12-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-07-04AA01Previous accounting period extended from 31/03/18 TO 30/06/18
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2016-10-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 260
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 260
2015-07-21AR0121/07/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 260
2014-07-24AR0121/07/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0121/07/13 ANNUAL RETURN FULL LIST
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-25AR0121/07/12 ANNUAL RETURN FULL LIST
2011-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-25AR0121/07/11 ANNUAL RETURN FULL LIST
2011-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-07-28AR0121/07/10 ANNUAL RETURN FULL LIST
2009-11-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-23363aReturn made up to 21/07/09; full list of members
2009-06-22MEM/ARTSARTICLES OF ASSOCIATION
2009-06-22RES01ALTER MEMORANDUM 11/06/2009
2009-04-21225PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-05AA30/04/08 TOTAL EXEMPTION FULL
2008-07-22363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2008-01-11288bSECRETARY RESIGNED
2008-01-11288aNEW SECRETARY APPOINTED
2007-07-12363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-31363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-07-05363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-27363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-07-16363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-02-17288aNEW SECRETARY APPOINTED
2002-07-15363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-25363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-03-13AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-18363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-02-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-23363sRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-07-03363sRETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1998-02-25AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-03363sRETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS
1997-05-27288bSECRETARY RESIGNED
1997-05-27288bDIRECTOR RESIGNED
1997-02-27AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-08-07363sRETURN MADE UP TO 11/07/96; CHANGE OF MEMBERS
1996-02-13AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-07-17363sRETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS
1995-04-20395PARTICULARS OF MORTGAGE/CHARGE
1995-04-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-12-01SRES04NC INC ALREADY ADJUSTED 26/07/94
1994-12-01123£ NC 100/1000 26/07/94
1994-12-0188(2)RAD 02/09/94--------- £ SI 258@1=258 £ IC 2/260
1994-09-07288NEW SECRETARY APPOINTED
1994-08-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-08-17287REGISTERED OFFICE CHANGED ON 17/08/94 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ
1994-08-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-17SRES01ALTER MEM AND ARTS 22/07/94
1994-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to TAPEDRIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAPEDRIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2009-04-18 Satisfied CLYDESDALE BANK PLC
CHARGE DEBENTURE 2009-04-16 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1995-04-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAPEDRIVE LIMITED

Intangible Assets
Patents
We have not found any records of TAPEDRIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAPEDRIVE LIMITED
Trademarks
We have not found any records of TAPEDRIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAPEDRIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47300 - Retail sale of automotive fuel in specialised stores) as TAPEDRIVE LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where TAPEDRIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAPEDRIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAPEDRIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.