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

TANGENT COMMUNICATIONS LIMITED

21 SOUTH STREET, LONDON, W1K 2XB,
Company Registration Number
03967805
Private Limited Company
Active

Company Overview

About Tangent Communications Ltd
TANGENT COMMUNICATIONS LIMITED was founded on 2000-04-04 and has its registered office in London. The organisation's status is listed as "Active". Tangent Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TANGENT COMMUNICATIONS LIMITED
 
Legal Registered Office
21 SOUTH STREET
LONDON
W1K 2XB
Other companies in W1W
 
Previous Names
DOCUMEDIA SOLUTIONS PLC11/07/2005
Filing Information
Company Number 03967805
Company ID Number 03967805
Date formed 2000-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 05:10:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANGENT COMMUNICATIONS 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.
Companies with same name TANGENT COMMUNICATIONS LIMITED
The following companies were found which have the same name as TANGENT COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Tangent Communications, Inc. 22901 Mariano St Woodland Hills CA 91367 Dissolved Company formed on the 1999-03-18
TANGENT COMMUNICATIONS CORPORATION Delaware Unknown
TANGENT COMMUNICATIONS CORPORATION 25 MCLEOD STREET MERRITT ISLAND FL 32953 Inactive Company formed on the 1997-12-18
TANGENT COMMUNICATIONS SERVICES LLC Georgia Unknown
TANGENT COMMUNICATIONS SERVICES LLC Georgia Unknown

Company Officers of TANGENT COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PHILIP GREEN
Director 2012-05-22
TIMOTHY BENJAMIN GREEN
Director 2005-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DANIEL LAWRENCE GREEN
Director 2005-07-11 2017-07-04
JAMIE ADAM BEAUMONT
Company Secretary 2015-09-10 2016-08-31
JAMIE ADAM BEAUMONT
Director 2015-03-16 2016-08-31
KEVIN JAMES CAMERON
Director 2010-06-08 2016-08-31
NIGEL EVAN JACKSON KISSACK
Director 2013-09-10 2016-06-30
DAVID ANDREW STEYN
Director 2012-06-15 2015-12-23
KEVIN JAMES CAMERON
Company Secretary 2010-02-28 2015-09-10
ALAN KEITH PATRICK SMITH
Director 2010-06-08 2013-02-01
PIERS JAMES HAMPDEN INSKIP CALDECOTE
Director 2005-07-11 2012-05-22
PAUL COLBECK MURRAY
Director 2007-03-26 2010-12-21
GREG SEAN JACKSON
Director 2008-05-14 2010-08-28
GRAEME RICHARD HARRIS
Company Secretary 2005-08-17 2010-02-28
GRAEME RICHARD HARRIS
Director 2005-08-17 2010-02-28
HERBERT HENRY MAXWELL
Company Secretary 2000-04-05 2005-08-17
HERBERT HENRY MAXWELL
Director 2000-04-05 2005-08-17
JOHN CHARLES MERTON BENDALL
Director 2000-04-05 2005-07-11
JAMES MARSLAND
Director 2005-02-01 2005-07-11
MARK PHILIP O'CONNOR
Director 2002-03-28 2005-07-11
NICHOLAS STANLEY
Director 2000-04-06 2005-07-11
WARREN TAYLER
Director 2000-04-05 2005-07-11
ANTHONY JOHN HODGSON
Director 2000-04-05 2004-05-26
ARCHIBALD JOHN NORMAN
Director 2000-04-06 2002-10-24
DANIEL PAUL AMBROSE EMERSON
Director 2000-04-05 2002-09-28
STEPHEN THOMAS LOVATT
Director 2000-04-06 2001-06-30
JAMIE BRUCE MCDONALD SIMPSON
Director 2000-10-30 2001-03-31
JAMES R KACHENMEISTER
Director 2000-04-05 2000-07-14
TJG SECRETARIES LIMITED
Nominated Secretary 2000-04-04 2000-04-05
HUNTSMOOR LIMITED
Nominated Director 2000-04-04 2000-04-05
HUNTSMOOR NOMINEES LIMITED
Nominated Director 2000-04-04 2000-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PHILIP GREEN TANGENT LABS LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
MICHAEL PHILIP GREEN PORTLAND AM LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
MICHAEL PHILIP GREEN TANGENT HOLDINGS UK LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
MICHAEL PHILIP GREEN PORTLAND ASSET MANAGEMENT (UK) LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
MICHAEL PHILIP GREEN TANGENT FARMING AND PROPERTY LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
MICHAEL PHILIP GREEN TANGENT LONDON LIMITED Director 2013-08-27 CURRENT 2013-08-27 Liquidation
MICHAEL PHILIP GREEN TANGENT GROUP LIMITED Director 1995-03-16 CURRENT 1995-03-16 Active
MICHAEL PHILIP GREEN TANGENT INDUSTRIES LIMITED Director 1991-04-15 CURRENT 1906-12-18 Active
MICHAEL PHILIP GREEN TANGENT ESTATES LIMITED Director 1991-04-15 CURRENT 1966-03-08 Active
TIMOTHY BENJAMIN GREEN TANGENT HOLDINGS UK LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
TIMOTHY BENJAMIN GREEN PORTLAND ASSET MANAGEMENT (UK) LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
TIMOTHY BENJAMIN GREEN GOODPRINT UK LIMITED Director 2012-11-13 CURRENT 1992-09-15 Active - Proposal to Strike off
TIMOTHY BENJAMIN GREEN THE DDG NETWORK LIMITED Director 2009-09-16 CURRENT 2002-12-20 Active - Proposal to Strike off
TIMOTHY BENJAMIN GREEN ZUI LIMITED Director 2008-08-22 CURRENT 2008-04-14 Dissolved 2017-05-16
TIMOTHY BENJAMIN GREEN THE PRINTED GROUP LIMITED Director 2007-03-27 CURRENT 1989-03-07 Active
TIMOTHY BENJAMIN GREEN TANGENT LABS LTD Director 2006-07-10 CURRENT 2003-10-17 Active - Proposal to Strike off
TIMOTHY BENJAMIN GREEN TANGENT MARKETING SERVICES LIMITED Director 2005-08-16 CURRENT 2001-11-16 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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENJAMIN GREEN
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-12-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-05-20SH04Sale or transfer of treasury shares on 2016-04-27
  • GBP 0
2021-05-06PSC07CESSATION OF TAUGENT HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-26SH19Statement of capital on 2021-04-26 GBP 1,000
2021-04-07SH02Consolidation of shares on 2021-03-24
2021-04-06PSC03Notification of Portland Asset Management (Uk) Ltd as a person with significant control on 2020-03-31
2021-03-31SH20Statement by Directors
2021-03-31CAP-SSSolvency Statement dated 26/03/21
2021-03-31RES13Resolutions passed:
  • Cancel share prem a/c and other reserves 26/03/2021
  • Resolution of reduction in issued share capital
2021-03-24RES02Resolutions passed:
  • Resolution of re-registration
2021-03-24MARRe-registration of memorandum and articles of association
2021-03-24CERT10Certificate of re-registration from Public Limited Company to Private
2021-03-24RR02Re-registration from a public company to a private limited company
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-30AP03Appointment of Mr Mark Justin Weiner as company secretary on 2019-07-30
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANIEL LAWRENCE GREEN
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-13RP04CS01Second filing of Confirmation Statement dated 31/03/2017
2017-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2814298.51
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM Threeways House 40-44 Clipstone Street London W1W 5DW
2017-01-30AA01Current accounting period extended from 28/02/17 TO 31/03/17
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CAMERON
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KISSACK
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BEAUMONT
2016-09-12TM02Termination of appointment of Jamie Adam Beaumont on 2016-08-31
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-04-28SH0118/11/15 STATEMENT OF CAPITAL GBP 2814298.51
2016-04-21AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-20AD04Register(s) moved to registered office address Threeways House 40-44 Clipstone Street London W1W 5DW
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW STEYN
2015-09-10AP03Appointment of Mr Jamie Adam Beaumont as company secretary on 2015-09-10
2015-09-10TM02Termination of appointment of Kevin James Cameron on 2015-09-10
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 2813675.36
2015-09-10SH0125/08/15 STATEMENT OF CAPITAL GBP 2813675.36
2015-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FINANCE DIRECTOR KEVIN JAMES CAMERON / 30/06/2015
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2812675.36
2015-04-10AR0131/03/15 NO MEMBER LIST
2015-04-09AP01DIRECTOR APPOINTED MR JAMIE ADAM BEAUMONT
2015-03-09SH0118/02/15 STATEMENT OF CAPITAL GBP 2812675.36
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 84-86 GREAT PORTLAND STREET LONDON W1W 7NR
2014-09-29SH0127/06/14 STATEMENT OF CAPITAL GBP 2808896.48
2014-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-07-09RES13COMPANY BUSINESS 24/06/2014
2014-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-10SH03RETURN OF PURCHASE OF OWN SHARES 28/05/14 TREASURY CAPITAL GBP 39450
2014-04-22AR0131/03/14 NO MEMBER LIST
2014-04-22SH0126/03/14 STATEMENT OF CAPITAL GBP 2808896.48
2014-03-25SH0114/03/14 STATEMENT OF CAPITAL GBP 2808446.48
2013-09-26AP01DIRECTOR APPOINTED NIGEL EVAN JACKSON KISSACK
2013-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-08-05SH0116/07/13 STATEMENT OF CAPITAL GBP 2803129.81
2013-07-31SH0111/07/13 STATEMENT OF CAPITAL GBP 2802129.81
2013-04-25AR0131/03/13 NO MEMBER LIST
2013-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2012-11-29SH0114/11/12 STATEMENT OF CAPITAL GBP 2788129.81
2012-11-19SH0113/11/12 STATEMENT OF CAPITAL GBP 2764451.13
2012-11-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-07-11RES13COMPANY BUSINESS 26/06/2012
2012-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-27AP01DIRECTOR APPOINTED MR DAVID ANDREW STEYN
2012-06-08AP01DIRECTOR APPOINTED MICHAEL PHILIP GREEN
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PIERS CALDECOTE
2012-04-23AR0131/03/12 NO MEMBER LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT PIERS JAMES HAMPDEN INSKIP CALDECOTE / 31/03/2012
2011-10-27SH0130/09/11 STATEMENT OF CAPITAL GBP 1764451.13
2011-09-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-20RES13RE-APPOINT AUD/DIR/DECLARE FINAL DIVIDEND 30/08/2011
2011-09-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-05-04AR0131/03/11 BULK LIST
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY
2010-09-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GREG JACKSON
2010-09-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-13RES13COMPANY BUSINESS 31/08/2010
2010-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-08-23SH0116/08/10 STATEMENT OF CAPITAL GBP 1746918.35
2010-06-22AP01DIRECTOR APPOINTED MR ALAN KEITH PATRICK SMITH
2010-06-18AP01DIRECTOR APPOINTED FINANCE DIRECTOR KEVIN JAMES CAMERON
2010-04-27AR0131/03/10 BULK LIST
2010-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-27AD02SAIL ADDRESS CREATED
2010-03-03AP03SECRETARY APPOINTED MR KEVIN JAMES CAMERON
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HARRIS
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY GRAEME HARRIS
2009-12-16SH0116/12/09 STATEMENT OF CAPITAL GBP 1705335
2009-08-03RES13RECEIVE ACCOUNTS 28/07/2009
2009-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-04-16288aDIRECTOR APPOINTED GREG JACKSON
2009-04-16363aRETURN MADE UP TO 31/03/09; BULK LIST AVAILABLE SEPARATELY
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM TRUSCOTT HOUSE 32-42 EAST ROAD LONDON N1 6AD
2008-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-07-30RES13COMPANY BUSINESS 24/07/2008
2008-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-10363sRETURN MADE UP TO 31/03/08; BULK LIST AVAILABLE SEPARATELY
2008-02-21SASHARES AGREEMENT OTC
2008-02-21SASHARES AGREEMENT OTC
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-02-12CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2008-02-12RES13MISC /CANCEL SHA PREM 17/01/08
2008-02-12RES04£ NC 2250000/9680156 17/0
2008-02-06OCREDUCE SHA CAP &CANCEL SHA PREM
2007-10-16123NC INC ALREADY ADJUSTED 23/03/07
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TANGENT COMMUNICATIONS 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 TANGENT COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-13 Outstanding 04
DEED OF CHATTEL MORTGAGE 2004-10-02 Satisfied SURREY ASSET FINANCE LTD
DEBENTURE 2002-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TANGENT COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

TANGENT COMMUNICATIONS LIMITED owns 6 domain names.

documaster.co.uk   zui.co.uk   integratedservices.co.uk   perfectpresents.co.uk   snowball.co.uk   printed.co.uk  

Trademarks

Trademark applications by TANGENT COMMUNICATIONS LIMITED

TANGENT COMMUNICATIONS LIMITED is the Original Applicant for the trademark Image for mark UK00003090062 wrap.me ™ (UK00003090062) through the UKIPO on the 2015-01-19
Trademark classes: Wrapping paper. Ribbons for wrapping. Gift-wrapping; Wrapping of merchandise; Wrapping of goods; Wrapping and packaging services.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HORIZON RESOURCES WORLDWIDE LIMITED 2013-02-28 Outstanding

We have found 1 mortgage charges which are owed to TANGENT COMMUNICATIONS LIMITED

Income
Government Income
We have not found government income sources for TANGENT COMMUNICATIONS 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 (64209 - Activities of other holding companies n.e.c.) as TANGENT COMMUNICATIONS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where TANGENT COMMUNICATIONS 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 TANGENT COMMUNICATIONS 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 TANGENT COMMUNICATIONS 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.