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

TANGRAM PARTNERS LIMITED

C/O Mulberry & Co Eastgate House, Dogflud Way, Farnham, SURREY, GU9 7UD,
Company Registration Number
08521440
Private Limited Company
Active

Company Overview

About Tangram Partners Ltd
TANGRAM PARTNERS LIMITED was founded on 2013-05-09 and has its registered office in Farnham. The organisation's status is listed as "Active". Tangram Partners Limited is a Private Limited Company registered in ENGLAND 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
TANGRAM PARTNERS LIMITED
 
Legal Registered Office
C/O Mulberry & Co Eastgate House
Dogflud Way
Farnham
SURREY
GU9 7UD
Other companies in AL1
 
Previous Names
CQRS LIMITED18/07/2022
CQRS MANAGEMENT LIMITED09/05/2014
CQRS INVESTMENTS LIMITED25/06/2013
Filing Information
Company Number 08521440
Company ID Number 08521440
Date formed 2013-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-30
Account next due 2026-03-31
Latest return 2024-05-09
Return next due 2025-05-23
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB197355367  
Last Datalog update: 2025-02-17 12:25:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANGRAM PARTNERS 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 TANGRAM PARTNERS LIMITED
The following companies were found which have the same name as TANGRAM PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TANGRAM PARTNERS NOMINEES LIMITED 9 POUND LANE GODALMING GU7 1BX Active Company formed on the 2013-06-24
TANGRAM PARTNERS, LLC ONE CHURCH STREET BURLINGTON VT 05401 Active Company formed on the 2002-12-03
TANGRAM PARTNERS CONSTRUCTION PTY LTD Active Company formed on the 2020-11-10

Company Officers of TANGRAM PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN FRANK DAVIES
Director 2017-05-01
STEPHEN ROBERT CHARLES DAVIES
Director 2013-05-09
QUENTIN COLIN MAXWELL SOLT
Director 2013-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
SARIE VANESSA SADLER
Director 2016-04-01 2018-03-23
STEWART ROSS JONES
Director 2016-04-01 2017-03-31
STEWART ROSS JONES
Director 2016-04-01 2016-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT CHARLES DAVIES TANGRAM PARTNERS NOMINEES LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
QUENTIN COLIN MAXWELL SOLT MAGENTA CORPORATION LIMITED Director 2015-09-11 CURRENT 1998-10-07 Active
QUENTIN COLIN MAXWELL SOLT STHALER LIMITED Director 2015-08-06 CURRENT 2012-07-30 Active
QUENTIN COLIN MAXWELL SOLT TANGRAM PARTNERS NOMINEES LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
QUENTIN COLIN MAXWELL SOLT AGRECOLA LIMITED Director 2011-08-26 CURRENT 2011-07-27 Dissolved 2017-01-03
QUENTIN COLIN MAXWELL SOLT CITYSLEET SERVICES LIMITED Director 2003-09-02 CURRENT 2002-09-26 Dissolved 2017-08-30
QUENTIN COLIN MAXWELL SOLT EUROVESTECH PLC Director 2000-01-20 CURRENT 2000-01-20 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
2025-02-1730/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-10CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2024-02-07Withdrawal of a person with significant control statement on 2024-02-07
2024-02-07APPOINTMENT TERMINATED, DIRECTOR MARK LEE
2024-02-07APPOINTMENT TERMINATED, DIRECTOR SARAH FRANCES DOCX
2024-02-07APPOINTMENT TERMINATED, DIRECTOR IAN DEREK SOANES
2024-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN DAVIES
2024-02-07Director's details changed for Mr Quentin Colin Maxwell Solt on 2024-02-07
2024-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUENTIN COLIN MAXWELL SOLT
2024-02-06DIRECTOR APPOINTED MR ROBIN DAVIES
2023-10-2330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-22Memorandum articles filed
2023-03-1609/12/22 STATEMENT OF CAPITAL GBP 2400
2023-03-1611/12/22 STATEMENT OF CAPITAL GBP 2400.1
2022-10-27AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18AP01DIRECTOR APPOINTED MR IAN DEREK SOANES
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FRANK DAVIES
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM Brimpton Mill Brimpton Road Brimpton Reading RG7 4SG United Kingdom
2022-07-18CERTNMCompany name changed cqrs LIMITED\certificate issued on 18/07/22
2022-06-16RES15CHANGE OF COMPANY NAME 02/12/22
2022-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-10-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM 14a High Street Wendover Aylesbury Buckinghamshire HP22 6EA England
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT CHARLES DAVIES
2020-10-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-10-15AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-03-03AP01DIRECTOR APPOINTED MR JACQUES JEAN DE COCK
2019-02-25RES01ADOPT ARTICLES 25/02/19
2018-11-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SARIE VANESSA SADLER
2017-12-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 1200
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ROSS JONES
2017-05-09AP01DIRECTOR APPOINTED MR ROBIN FRANK DAVIES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1200
2016-12-07SH0121/10/16 STATEMENT OF CAPITAL GBP 1200
2016-12-07SH08Change of share class name or designation
2016-12-07SH02Sub-division of shares on 2016-10-21
2016-12-07MEM/ARTSARTICLES OF ASSOCIATION
2016-12-07RES13SUB DIV 10 SHRES 0.01 EACH 21/10/2016
2016-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
2016-12-01AP01DIRECTOR APPOINTED MR STEWART ROSS JONES
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ROSS JONES
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 400
2016-05-09AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-13AP01DIRECTOR APPOINTED MR STEWART ROSS JONES
2016-04-13AP01DIRECTOR APPOINTED MS SARIE VANESSA SADLER
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12AA01Previous accounting period extended from 31/05/15 TO 30/06/15
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/15 FROM 39 Alma Road St Albans Hertfordshire AL1 3AT
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 400
2015-05-11AR0109/05/15 ANNUAL RETURN FULL LIST
2014-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 400
2014-05-12AR0109/05/14 ANNUAL RETURN FULL LIST
2014-05-09RES15CHANGE OF NAME 09/05/2014
2014-05-09CERTNMCompany name changed cqrs management LIMITED\certificate issued on 09/05/14
2013-06-25RES15CHANGE OF NAME 24/06/2013
2013-06-25CERTNMCOMPANY NAME CHANGED CQRS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 25/06/13
2013-05-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-05-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TANGRAM PARTNERS 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 TANGRAM PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TANGRAM PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 TANGRAM PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of TANGRAM PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TANGRAM PARTNERS LIMITED
Trademarks
We have not found any records of TANGRAM PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANGRAM PARTNERS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as TANGRAM PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TANGRAM PARTNERS 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 TANGRAM PARTNERS 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 TANGRAM PARTNERS 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.