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

TACIT CONNEXIONS LIMITED

22 SPARROW CLOSE, WOKINGHAM, RG41 3HT,
Company Registration Number
04742476
Private Limited Company
Active

Company Overview

About Tacit Connexions Ltd
TACIT CONNEXIONS LIMITED was founded on 2003-04-23 and has its registered office in Wokingham. The organisation's status is listed as "Active". Tacit Connexions Limited is a Private Limited Company registered in UNITED KINGDOM 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
TACIT CONNEXIONS LIMITED
 
Legal Registered Office
22 SPARROW CLOSE
WOKINGHAM
RG41 3HT
Other companies in RG40
 
Previous Names
THOUGHT LEADERS GROUP LIMITED29/05/2007
Filing Information
Company Number 04742476
Company ID Number 04742476
Date formed 2003-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB924230846  
Last Datalog update: 2024-06-06 08:43:52
Primary Source:Companies House
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 TACIT CONNEXIONS LIMITED

Current Directors
Officer Role Date Appointed
HEATHER JENNIFER GREVES
Company Secretary 2003-05-10
NIGEL GUY HOLMAN FLOOD
Director 2003-05-10
WILLIAM GEORGE HALBERT
Director 2007-09-12
DUNCAN CAMPBELL MCLEAN
Director 2007-09-12
NIGEL RICHARD SHADBOLT
Director 2007-09-12
STEPHEN JOHN SWALLOW
Director 2007-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
YUDA TUVAL
Director 2007-09-12 2017-11-02
CLIVE LAURENCE EMBEREY
Director 2007-09-12 2012-03-22
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-04-23 2003-05-13
BRIGHTON DIRECTOR LTD
Nominated Director 2003-04-23 2003-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER JENNIFER GREVES THOUGHT LEADERS LIMITED Company Secretary 2003-08-14 CURRENT 2002-10-08 Active - Proposal to Strike off
NIGEL GUY HOLMAN FLOOD THOUGHT LEADERS LIMITED Director 2002-10-16 CURRENT 2002-10-08 Active - Proposal to Strike off
WILLIAM GEORGE HALBERT TORCH COMMUNICATIONS LTD. Director 2016-10-11 CURRENT 1997-02-13 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT MISTRAL INTERNET GROUP LIMITED Director 2016-10-11 CURRENT 2001-08-17 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED Director 2016-10-11 CURRENT 2000-03-08 Dissolved 2017-05-16
WILLIAM GEORGE HALBERT ECLIPSE INTERNET LIMITED Director 2016-10-11 CURRENT 2001-06-12 Liquidation
WILLIAM GEORGE HALBERT SMARTINTEGRATOR TECHNOLOGY LIMITED Director 2016-10-11 CURRENT 2000-02-24 Liquidation
WILLIAM GEORGE HALBERT SMART421 TECHNOLOGY GROUP LIMITED Director 2016-10-11 CURRENT 2001-02-06 Active
WILLIAM GEORGE HALBERT ECLIPSE NETWORKING LIMITED Director 2016-10-11 CURRENT 1995-05-15 Liquidation
WILLIAM GEORGE HALBERT KINGSTON COMMUNICATIONS (HULL) LTD. Director 2016-10-11 CURRENT 1998-07-31 Liquidation
WILLIAM GEORGE HALBERT KCOM (GENERAL PARTNER) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
WILLIAM GEORGE HALBERT KCOM INTERNATIONAL LIMITED Director 2011-04-14 CURRENT 1990-11-28 Active
WILLIAM GEORGE HALBERT OMNETICA INVESTMENT LIMITED Director 2010-08-18 CURRENT 2002-07-23 Active
WILLIAM GEORGE HALBERT OMNETICA HOLDING LIMITED Director 2010-07-05 CURRENT 2002-07-23 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT OMNETICA LIMITED Director 2010-07-05 CURRENT 2002-07-23 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT TECHNICA UK LIMITED Director 2009-07-29 CURRENT 1997-12-03 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT JAM I P LTD Director 2009-07-29 CURRENT 2004-08-10 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT KCOM HOLDINGS LIMITED Director 2009-07-29 CURRENT 1997-02-13 Active
WILLIAM GEORGE HALBERT KINGSTON SERVICES HOLDINGS LIMITED Director 2009-07-29 CURRENT 1998-02-04 Active
WILLIAM GEORGE HALBERT AFFINITI INTEGRATED SOLUTIONS LTD. Director 2009-07-29 CURRENT 1993-05-06 Active
WILLIAM GEORGE HALBERT KINGSTON INFORMATION SERVICES LIMITED Director 2009-07-29 CURRENT 1997-02-13 Liquidation
WILLIAM GEORGE HALBERT KINGSTON NETWORK HOLDINGS LIMITED Director 2009-07-29 CURRENT 1998-02-13 Liquidation
WILLIAM GEORGE HALBERT KCH (HOLDINGS) LIMITED Director 2009-07-29 CURRENT 2007-01-30 Active
WILLIAM GEORGE HALBERT SMART421 LIMITED Director 2009-04-02 CURRENT 2000-01-18 Liquidation
WILLIAM GEORGE HALBERT KCOM CONTACT CENTRES LIMITED Director 2008-12-22 CURRENT 1999-01-28 Active
WILLIAM GEORGE HALBERT KCOM GROUP LIMITED Director 2006-09-01 CURRENT 1987-07-21 Active
WILLIAM GEORGE HALBERT EXCELSYS LIMITED Director 2005-10-25 CURRENT 2005-07-22 Active
DUNCAN CAMPBELL MCLEAN THOUGHT LEADERS LIMITED Director 2006-10-01 CURRENT 2002-10-08 Active - Proposal to Strike off
DUNCAN CAMPBELL MCLEAN AETIOLOGY LIMITED Director 2005-06-23 CURRENT 2005-06-23 Active - Proposal to Strike off
NIGEL RICHARD SHADBOLT PINCH MEDICAL SYSTEMS LIMITED Director 2013-11-20 CURRENT 2012-07-16 Active
NIGEL RICHARD SHADBOLT OPEN DATA INSTITUTE Director 2012-05-16 CURRENT 2012-04-13 Active
NIGEL RICHARD SHADBOLT AUGMENTED INTELLIGENCE LTD Director 2012-03-30 CURRENT 2012-03-30 Active
NIGEL RICHARD SHADBOLT WEB SCIENCE TRUST Director 2009-03-23 CURRENT 2008-07-01 Active
NIGEL RICHARD SHADBOLT SEME4 LIMITED Director 2004-06-07 CURRENT 2004-06-07 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
2024-05-06CONFIRMATION STATEMENT MADE ON 23/04/24, WITH UPDATES
2023-10-10APPOINTMENT TERMINATED, DIRECTOR NIGEL GUY HOLMAN FLOOD
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-30CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-30CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM 22 22 Sparrow Close Wokingham RG41 3HT United Kingdom
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM Pondwood Farm Maidenhead Road Wokingham Berkshire RG40 5RU
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2020-11-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22SH02Sub-division of shares on 2020-09-28
2020-10-07AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-04-29AD03Registers moved to registered inspection location of 22 Sparrow Close Wokingham RG41 3HT
2020-04-29AD02Register inspection address changed from Dower Cottage Pondwood Farm Maidenhead Road Wokingham Berkshire RG40 5RU United Kingdom to 22 Sparrow Close Wokingham RG41 3HT
2020-04-29TM02Termination of appointment of Heather Jennifer Greves on 2020-04-23
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-05-06AD04Register(s) moved to registered office address Pondwood Farm Maidenhead Road Wokingham Berkshire RG40 5RU
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2017-12-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR YUDA TUVAL
2017-05-06LATEST SOC06/05/17 STATEMENT OF CAPITAL;GBP 996
2017-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AR0123/04/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 996
2015-05-11AR0123/04/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 996
2014-04-23AR0123/04/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/13 FROM C/O Accounting Partnership Ltd Quatro House Frimley Road Camberley Surrey GU16 7ER United Kingdom
2013-05-10AR0123/04/13 ANNUAL RETURN FULL LIST
2013-05-10CH01Director's details changed for Stephen John Swallow on 2013-05-01
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0123/04/12 ANNUAL RETURN FULL LIST
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE EMBEREY
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0123/04/11 ANNUAL RETURN FULL LIST
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/11 FROM Dower Cottage Pondwood Farm Maidenhead Road Wokingham Berkshire RG40 5RU
2011-05-19CH01Director's details changed for Dr Yuda Tuval on 2011-05-19
2011-01-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01MG01Particulars of a mortgage or charge / charge no: 1
2010-08-06CH01Director's details changed for Mr Clive Lawrence Emberey on 2010-08-06
2010-05-17AR0123/04/10 FULL LIST
2010-05-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-05-17AD02SAIL ADDRESS CREATED
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR YUDA TUVAL / 23/04/2010
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SWALLOW / 23/04/2010
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NIGEL RICHARD SHADBOLT / 23/04/2010
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUY HOLMAN FLOOD / 23/04/2010
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LAWRENCE EMBEREY / 23/04/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-16RES13COMPANY BUSINESS 18/12/2009
2009-05-28363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-27353LOCATION OF REGISTER OF MEMBERS
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM ACCOUNTING PARTNERSHIP 1 ENGLEMERE WOOD KINGS RIDE ASCOT BERKSHIRE SL5 8DE
2009-05-27190LOCATION OF DEBENTURE REGISTER
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / YUDA TUVAL / 01/03/2009
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL SHADBOLT / 01/10/2008
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-2688(2)RAD 12/09/07--------- £ SI 994@1=994 £ IC 2/996
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-06-15363sRETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS
2007-05-29CERTNMCOMPANY NAME CHANGED THOUGHT LEADERS GROUP LIMITED CERTIFICATE ISSUED ON 29/05/07
2006-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-07-28363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: C/O GIBSON APPLEBY, BLENHEIM HOUSE, 120 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1AU
2006-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/06
2006-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/05
2005-04-29363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-07363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW SECRETARY APPOINTED
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: BLENHEIM HOUSE, 120 CHURCH STREET, BRIGHTON EAST SUSSEX BN1 1AU
2004-04-07225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-04-0788(2)RAD 10/05/03-10/06/03 £ SI 2@1=2 £ IC 1/3
2004-04-02CERTNMCOMPANY NAME CHANGED THE THOUGHT LEADERSHIP GROUP LIM ITED CERTIFICATE ISSUED ON 02/04/04
2004-03-30DISS6STRIKE-OFF ACTION SUSPENDED
2004-03-16GAZ1FIRST GAZETTE
2003-05-13288bSECRETARY RESIGNED
2003-05-13288bDIRECTOR RESIGNED
2003-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to TACIT CONNEXIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-03-16
Fines / Sanctions
No fines or sanctions have been issued against TACIT CONNEXIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 84,651
Creditors Due Within One Year 2012-03-31 £ 54,550

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TACIT CONNEXIONS LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 32,566
Fixed Assets 2013-03-31 £ 61,538
Fixed Assets 2012-03-31 £ 84,688
Shareholder Funds 2013-03-31 £ 9,453
Shareholder Funds 2012-03-31 £ 30,392

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TACIT CONNEXIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TACIT CONNEXIONS LIMITED
Trademarks
We have not found any records of TACIT CONNEXIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TACIT CONNEXIONS 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 (62012 - Business and domestic software development) as TACIT CONNEXIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where TACIT CONNEXIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTACIT CONNEXIONS LIMITEDEvent Date2004-03-16
 
Government Grants / Awards
Technology Strategy Board Awards
TACIT CONNEXIONS LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 84,864

CategoryAward Date Award/Grant
Automated Knowledge-enabled HVM Process Collaboration Tool : Feasibility Study 2013-03-01 £ 24,864
The SAMULET Programme: Advanced Transmission Systems: Project 3 : Collaborative Research and Development 2009-01-01 £ 60,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded TACIT CONNEXIONS 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.
    Other companies at postcode RG41 3HT