Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > TASCOMI LTD
Company Information for

TASCOMI LTD

3 BALLYNAHINCH STREET, HILLSBOROUGH, BT26 6AW,
Company Registration Number
NI057879
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tascomi Ltd
TASCOMI LTD was founded on 2006-01-20 and has its registered office in Hillsborough. The organisation's status is listed as "Active - Proposal to Strike off". Tascomi Ltd is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TASCOMI LTD
 
Legal Registered Office
3 BALLYNAHINCH STREET
HILLSBOROUGH
BT26 6AW
Other companies in BT4
 
Filing Information
Company Number NI057879
Company ID Number NI057879
Date formed 2006-01-20
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB873053132  
Last Datalog update: 2023-12-05 15:00:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TASCOMI LTD
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 TASCOMI LTD

Current Directors
Officer Role Date Appointed
SYBAN LTD
Company Secretary 2006-02-01
DAVID LAWRENCE EDWARDS
Director 2015-08-24
BARRY JAMES HAGAN
Director 2011-10-10
RICHARD HASSARD
Director 2015-06-25
RICHARD GEORGE MARTIN
Director 2006-02-01
RUTH MCGUINNESS
Director 2018-05-17
ROISIN MURRAY
Director 2015-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
NIALL ADAMS
Director 2015-06-25 2017-08-11
DOROTHY MAY KANE
Company Secretary 2006-01-20 2006-02-01
MALCOLM JOSEPH HARRISON
Director 2006-01-20 2006-02-01
DOROTHY MAY KANE
Director 2006-01-20 2006-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYBAN LTD RED GROOMSWEAR LTD Company Secretary 2012-08-03 CURRENT 2012-08-03 Active
SYBAN LTD JS WORKWEAR LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Dissolved 2017-11-07
SYBAN LTD MANNINGS CAR & COMMERCIALS LIMITED Company Secretary 2012-04-23 CURRENT 2012-04-23 Active - Proposal to Strike off
SYBAN LTD FONE JACKER NI LTD Company Secretary 2012-02-21 CURRENT 2012-02-21 Active
SYBAN LTD CRANNY FALLS AVIATION LTD Company Secretary 2012-02-15 CURRENT 2012-02-15 Dissolved 2014-06-13
SYBAN LTD GREEN CATERING LTD Company Secretary 2012-02-07 CURRENT 2012-02-07 Active
SYBAN LTD JOHN SURGENOR LTD Company Secretary 2011-12-20 CURRENT 2011-12-20 Dissolved 2013-08-09
SYBAN LTD RATHMOYLE CONSULTANTS LTD Company Secretary 2011-07-26 CURRENT 2011-07-26 Active
SYBAN LTD MIL LOGISTICS SERVICES LTD Company Secretary 2011-06-03 CURRENT 2011-06-03 Active - Proposal to Strike off
SYBAN LTD FLOORTEC DESIGN LIMITED Company Secretary 2011-05-31 CURRENT 2011-05-31 Dissolved 2013-09-20
SYBAN LTD TMR HEALTH PROFESSIONALS AND TRAINING LIMITED Company Secretary 2011-05-09 CURRENT 2011-05-09 Active
SYBAN LTD SOLO SPECIALIST SERVICES LTD Company Secretary 2011-03-24 CURRENT 2011-03-24 Active - Proposal to Strike off
SYBAN LTD LAURA'S LODGE DAY NURSERY LTD Company Secretary 2011-03-24 CURRENT 2011-03-24 Active
SYBAN LTD TRAINING ONE 2 ONE LTD Company Secretary 2011-03-21 CURRENT 2011-03-21 Dissolved 2018-05-15
SYBAN LTD OUTDOOR CLOTHING AND SKI WEAR SHOP LTD Company Secretary 2011-03-01 CURRENT 2011-03-01 Active - Proposal to Strike off
SYBAN LTD ICSS LTD Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2015-01-30
SYBAN LTD WEAR IT OUT LTD Company Secretary 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
SYBAN LTD WILLIAM LARGE LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Dissolved 2014-04-18
SYBAN LTD RAZANN RHANA LTD Company Secretary 2010-11-18 CURRENT 2010-11-18 Dissolved 2016-05-10
SYBAN LTD UR PROPERTY LTD Company Secretary 2010-11-16 CURRENT 2010-11-16 Active
SYBAN LTD TIE THE KNOT WEDDING ACCESSORIES LTD Company Secretary 2010-10-28 CURRENT 2010-10-28 Dissolved 2016-04-12
SYBAN LTD MML BUSINESS SERVICES LTD Company Secretary 2010-10-11 CURRENT 2010-10-11 Dissolved 2018-03-20
SYBAN LTD SYNERGY PROMOTIONS NORTH LIMITED Company Secretary 2010-07-09 CURRENT 2010-07-09 Active
SYBAN LTD SYNERGY PROMOTIONS SOUTH LIMITED Company Secretary 2010-07-09 CURRENT 2010-07-09 Active
SYBAN LTD PERFECTIONS BEAUTY CLINIC LTD Company Secretary 2010-07-01 CURRENT 2010-07-01 Active
SYBAN LTD FLEET SIMPLICITY LTD Company Secretary 2010-05-21 CURRENT 2010-05-21 Active - Proposal to Strike off
SYBAN LTD EMERALD FIRE PROTECTION LTD Company Secretary 2010-03-31 CURRENT 1997-10-17 Active
SYBAN LTD MULBERRY ESTATE INVESTMENTS LTD Company Secretary 2010-03-15 CURRENT 2010-03-15 Dissolved 2015-05-22
SYBAN LTD CASTLEVALE TRADING LIMITED Company Secretary 2010-01-27 CURRENT 2009-11-27 Liquidation
SYBAN LTD SIMPLICITY TELECOM LTD Company Secretary 2009-10-29 CURRENT 2009-10-29 Dissolved 2016-04-12
SYBAN LTD CUNNINGHAM STONE MASONRY LIMITED Company Secretary 2009-09-30 CURRENT 2009-09-09 Dissolved 2016-08-24
SYBAN LTD SHOPRED LIMITED Company Secretary 2009-09-30 CURRENT 2009-09-30 Active
SYBAN LTD CLEAR SPIRIT DESIGN LTD Company Secretary 2009-05-19 CURRENT 2009-05-19 Active
SYBAN LTD CLEAR SPIRIT DESIGN SOLUTIONS LTD Company Secretary 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off
SYBAN LTD POWERCT LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-09 Active
SYBAN LTD COMMERCIAL TRAILER SERVICES (NI) LIMITED Company Secretary 2009-03-23 CURRENT 2006-12-12 Active
SYBAN LTD SHANNON ROADS LTD Company Secretary 2009-02-12 CURRENT 2009-02-12 Active
SYBAN LTD FIRLANDS PROPERTIES LIMITED Company Secretary 2009-02-06 CURRENT 2008-08-11 Active
SYBAN LTD KONNECT M & E LTD Company Secretary 2009-02-06 CURRENT 2008-06-04 Liquidation
SYBAN LTD ORIGIN HAIR LTD Company Secretary 2009-02-06 CURRENT 2008-11-25 Active - Proposal to Strike off
SYBAN LTD KILMEGAN INVESTMENTS LIMITED Company Secretary 2009-02-06 CURRENT 2008-11-25 Active
SYBAN LTD PEDESTAL SOLUTIONS LTD Company Secretary 2008-12-11 CURRENT 2008-12-11 Active
SYBAN LTD MARQUEE PROPERTIES LIMITED Company Secretary 2008-10-12 CURRENT 2008-06-24 Active
SYBAN LTD C D BOOK-KEEPING SERVICES LIMITED Company Secretary 2008-10-09 CURRENT 2008-10-09 Dissolved 2015-09-11
SYBAN LTD RAINBOW PRIVATE DAY NURSERY LTD Company Secretary 2008-09-24 CURRENT 2008-03-13 Active - Proposal to Strike off
SYBAN LTD RICHMOND FACILITIES LIMITED Company Secretary 2008-09-21 CURRENT 2007-09-20 Dissolved 2014-05-09
SYBAN LTD GOSFORD CASTLE DEVELOPMENT LIMITED Company Secretary 2008-08-31 CURRENT 2002-08-21 Active - Proposal to Strike off
SYBAN LTD NICK BLACK SERVICES LIMITED Company Secretary 2008-08-04 CURRENT 2008-08-04 Dissolved 2016-08-02
SYBAN LTD CLARE PARK DEVELOPMENTS LTD Company Secretary 2008-08-01 CURRENT 2004-07-28 Live but Receiver Manager on at least one charge
SYBAN LTD CORBEL LIMITED Company Secretary 2008-07-03 CURRENT 2003-02-11 Live but Receiver Manager on at least one charge
SYBAN LTD CRISTAL BAY LIMITED Company Secretary 2008-06-09 CURRENT 2005-07-27 Dissolved 2015-10-17
SYBAN LTD SOURCE PRODUCTS LTD Company Secretary 2008-06-03 CURRENT 2008-06-03 Active
SYBAN LTD S J ENGINEERING (NI) LIMITED Company Secretary 2008-04-26 CURRENT 2007-04-25 Active
SYBAN LTD GB BALLANTRAE LTD Company Secretary 2008-04-14 CURRENT 2007-12-06 Active - Proposal to Strike off
SYBAN LTD WYNCAIRN LTD Company Secretary 2008-03-14 CURRENT 2008-03-13 Dissolved 2016-08-03
SYBAN LTD JIM PENNEY KITCHEN DESIGN LTD Company Secretary 2007-12-17 CURRENT 2007-12-17 Active
SYBAN LTD GOMX 365 LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-13 Active
SYBAN LTD ANLEC LIMITED Company Secretary 2007-12-10 CURRENT 2007-06-01 Active
SYBAN LTD ABRFS LTD Company Secretary 2007-11-21 CURRENT 2007-11-21 Active
SYBAN LTD LIGHTHOUSE PROPERTY CONSULTANTS LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Active
SYBAN LTD ROSSTOWN STUDFARM LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-11-14
SYBAN LTD FREELANCE GROUP LIMITED Company Secretary 2007-10-26 CURRENT 2003-07-07 Dissolved 2014-04-25
SYBAN LTD FRANKIE MCPHILLIPS FISHING TACKLE LTD Company Secretary 2007-10-26 CURRENT 2003-07-07 Active
SYBAN LTD SUN BLINDS LIMITED Company Secretary 2007-10-24 CURRENT 2007-10-24 Active
SYBAN LTD STONEYFORD PROPERTIES LIMITED Company Secretary 2007-10-17 CURRENT 2007-06-13 Dissolved 2015-02-06
SYBAN LTD KDCNI.COM LIMITED Company Secretary 2007-10-17 CURRENT 2007-06-21 Dissolved 2016-06-07
SYBAN LTD RG CONSULTANTS (NI) LTD Company Secretary 2007-10-17 CURRENT 2007-06-21 Active - Proposal to Strike off
SYBAN LTD C KELLY ELECTRICAL LIMITED Company Secretary 2007-10-17 CURRENT 2007-08-13 Active
SYBAN LTD EWART MARSHALL LTD Company Secretary 2007-10-08 CURRENT 2007-08-13 Dissolved 2015-04-17
SYBAN LTD ROBERT MCMILLAN BUILDING CONTRACTOR LTD Company Secretary 2007-09-28 CURRENT 2007-09-28 Dissolved 2014-03-30
SYBAN LTD M P D CONSULTANTS LIMITED Company Secretary 2007-09-19 CURRENT 2007-09-19 Active
SYBAN LTD GJM PROPERTIES (NI) LTD Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
SYBAN LTD HAWTHORNE AGENCIES LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-21 Dissolved 2015-06-19
SYBAN LTD SOMERHILL PROPERTIES LIMITED Company Secretary 2007-08-21 CURRENT 2007-06-13 Active - Proposal to Strike off
SYBAN LTD WANDSWORTH DEVELOPMENTS LIMITED Company Secretary 2007-07-02 CURRENT 2002-05-21 Active
SYBAN LTD R&J CRAWLEY LTD Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
SYBAN LTD L 2 DEVELOPMENTS LIMITED Company Secretary 2007-06-06 CURRENT 2007-06-06 Active
SYBAN LTD CRAZY DAVE PROMO LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active
SYBAN LTD JOINERY SOLUTIONS (NI) LTD Company Secretary 2007-05-14 CURRENT 2007-05-14 Dissolved 2014-01-03
SYBAN LTD PHILIP JOHNSTON AND COMPANY LIMITED Company Secretary 2007-05-11 CURRENT 1998-03-18 Dissolved 2016-07-05
SYBAN LTD AIRSOFT SHOP NI LTD Company Secretary 2007-05-10 CURRENT 2007-05-10 Dissolved 2017-09-12
SYBAN LTD ECOTECH POWER SOLUTIONS IRELAND LTD Company Secretary 2007-05-10 CURRENT 2007-05-10 Dissolved 2017-10-17
SYBAN LTD JOHN DEVINE HAULAGE LTD Company Secretary 2007-05-10 CURRENT 2007-05-10 Active
SYBAN LTD SGCCTV LTD Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2014-12-11
SYBAN LTD C & T SCAFFOLDING LTD Company Secretary 2007-04-25 CURRENT 2007-04-25 Active
SYBAN LTD SRM SERVICES (NI) LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Active
SYBAN LTD QCS CONTRACT CLEANING LTD Company Secretary 2007-04-16 CURRENT 2003-07-03 Active
SYBAN LTD CAPITAL HYGIENE SUPPLIES LTD Company Secretary 2007-02-19 CURRENT 2007-02-19 Active
SYBAN LTD MOTION 2 MUSIC LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2014-01-31
SYBAN LTD KINORA LIMITED Company Secretary 2007-02-05 CURRENT 2006-11-07 Active
SYBAN LTD MOONVALE PROPERTIES LIMITED Company Secretary 2007-02-01 CURRENT 2007-01-19 Liquidation
SYBAN LTD CAH BUILDERS LTD Company Secretary 2007-01-19 CURRENT 2006-12-12 Dissolved 2015-10-02
SYBAN LTD PRODIGY TANNING & BEAUTY LTD Company Secretary 2006-11-29 CURRENT 2006-11-29 Active
SYBAN LTD TRIAL SYSTEMS (NI) LIMITED Company Secretary 2006-11-16 CURRENT 1998-05-12 Dissolved 2015-12-29
SYBAN LTD JLA CONSTRUCTION LTD Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
SYBAN LTD STREETWISE PERFORMANCE LTD Company Secretary 2006-10-04 CURRENT 2006-10-04 Active
SYBAN LTD ABENI LTD Company Secretary 2006-10-01 CURRENT 2003-11-21 Active
SYBAN LTD COLIN BELL (NI) LIMITED Company Secretary 2006-08-01 CURRENT 2005-04-14 Active - Proposal to Strike off
SYBAN LTD DURNIEN.COM CQS LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Dissolved 2017-06-03
SYBAN LTD NEILL CLARKE LIGHT HAULAGE LTD Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
SYBAN LTD DSC CONSULTANTS (NI) LTD Company Secretary 2006-06-14 CURRENT 2006-06-14 Liquidation
SYBAN LTD KOEL OFFICE ENVIRONMENT LIMITED Company Secretary 2006-06-11 CURRENT 2001-03-08 Dissolved 2013-11-15
SYBAN LTD BLAIN TRANSPORT LTD Company Secretary 2006-05-08 CURRENT 2006-05-08 Dissolved 2015-09-25
SYBAN LTD ASTIKEN LIMITED Company Secretary 2006-04-30 CURRENT 1998-05-08 Active
SYBAN LTD CN HYGIENE SOLUTIONS LTD Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
SYBAN LTD HAIR RITZ LTD Company Secretary 2006-03-16 CURRENT 2006-03-16 Active
SYBAN LTD HAIR RITZ TOO LTD Company Secretary 2006-03-15 CURRENT 2006-03-15 Active
SYBAN LTD ROSECLIFF PROPERTIES LTD Company Secretary 2006-03-06 CURRENT 2006-02-24 Active
SYBAN LTD BOWMORE LIMITED Company Secretary 2006-02-10 CURRENT 2005-12-21 Dissolved 2015-09-19
SYBAN LTD N M MECHANICAL ENGINEERING LTD Company Secretary 2006-02-08 CURRENT 2005-12-21 Active
SYBAN LTD MAWHINNEY FAMILY BUTCHERS LTD Company Secretary 2006-02-03 CURRENT 2006-02-03 Active
SYBAN LTD HAZ PROPERTIES LTD Company Secretary 2006-01-31 CURRENT 2003-07-30 Dissolved 2017-06-03
SYBAN LTD BRIGHT EYES MARKETING LTD Company Secretary 2005-11-17 CURRENT 2005-11-17 Dissolved 2015-04-10
SYBAN LTD MARINE X LIMITED Company Secretary 2005-07-27 CURRENT 2005-07-27 Dissolved 2017-01-03
SYBAN LTD JANE THOMPSON LTD Company Secretary 2005-06-01 CURRENT 2005-06-01 Active
SYBAN LTD JGB DEVELOPMENTS LTD Company Secretary 2005-04-20 CURRENT 2005-04-20 Liquidation
SYBAN LTD OFFICE DIMENSIONS LTD Company Secretary 2005-04-12 CURRENT 2005-04-12 Liquidation
SYBAN LTD A + ENGINEERING LTD Company Secretary 2005-03-21 CURRENT 2005-03-21 Active
SYBAN LTD HAMILL INTERNATIONAL TRANSPORT LTD Company Secretary 2005-02-28 CURRENT 2005-02-28 Active
SYBAN LTD IMAGINE8 INTERNATIONAL LTD Company Secretary 2005-02-12 CURRENT 2003-05-08 Dissolved 2014-07-18
SYBAN LTD ALCHEMY RECRUITMENT SOLUTIONS LTD Company Secretary 2005-01-11 CURRENT 2005-01-11 Active
SYBAN LTD NENDRUM PROPERTIES LTD Company Secretary 2004-11-20 CURRENT 2003-04-10 Liquidation
SYBAN LTD DB SCAFFOLDING LTD Company Secretary 2004-10-23 CURRENT 2004-10-23 Active
SYBAN LTD A G E DESIGNS LIMITED Company Secretary 2004-08-19 CURRENT 2004-08-19 Active
SYBAN LTD KEEL CONSULTANTS LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
SYBAN LTD ARDOWEN DEVELOPMENTS LIMITED Company Secretary 2004-05-01 CURRENT 2004-05-01 Active
SYBAN LTD DUNLARG PROPERTIES LIMITED Company Secretary 2004-01-10 CURRENT 2004-01-10 Dissolved 2014-09-19
SYBAN LTD TOTAL AUTOMATION LTD Company Secretary 2003-11-30 CURRENT 2003-11-30 Dissolved 2013-11-08
SYBAN LTD PHILIP PARKER ARCHITECTS LTD Company Secretary 2003-11-30 CURRENT 2003-11-30 Active
SYBAN LTD EW RAMSEY & SON LTD Company Secretary 2003-09-19 CURRENT 2003-09-19 Active
SYBAN LTD MRC CONSULTANTS LTD Company Secretary 2003-07-03 CURRENT 2003-07-03 Dissolved 2014-02-21
SYBAN LTD PARKLANDS CONSULTANTS LTD Company Secretary 2003-06-20 CURRENT 2003-06-20 Active
SYBAN LTD REDARC LTD Company Secretary 2003-05-19 CURRENT 2003-05-19 Active - Proposal to Strike off
SYBAN LTD GASKIN DEVELOPMENTS LIMITED Company Secretary 2003-05-01 CURRENT 2003-05-01 Dissolved 2014-03-21
SYBAN LTD HANSARD ASSOCIATES LTD Company Secretary 2003-02-18 CURRENT 2003-02-18 Active
SYBAN LTD MCMILLAN SHOPFITTERS LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Dissolved 2015-08-08
SYBAN LTD GOLDMOSS PROPERTIES LIMITED Company Secretary 2000-11-02 CURRENT 2000-11-02 Active
SYBAN LTD BELFAST GIANTS LTD Company Secretary 2000-05-19 CURRENT 2000-05-19 Voluntary Arrangement
SYBAN LTD DR DAVID HUNTER LTD Company Secretary 1998-07-24 CURRENT 1998-07-24 Active
SYBAN LTD ABC ELECTRICAL (NORTHERN IRELAND) LIMITED Company Secretary 1996-10-28 CURRENT 1996-10-28 Dissolved 2014-06-06
BARRY JAMES HAGAN GCD TECHNOLOGIES LTD Director 2017-06-01 CURRENT 2007-05-18 Active
BARRY JAMES HAGAN MCCANNIT LIMITED Director 2016-12-06 CURRENT 2008-04-02 Liquidation
BARRY JAMES HAGAN KILLOWEN CONSULTING LTD Director 2015-12-01 CURRENT 2015-11-09 Active
BARRY JAMES HAGAN AURION LIMITED Director 2015-09-01 CURRENT 2000-03-15 Active
BARRY JAMES HAGAN INSTIL SOFTWARE LIMITED Director 2014-06-01 CURRENT 2005-03-10 Active
BARRY JAMES HAGAN ION TECHNOLOGIES LIMITED Director 2010-01-01 CURRENT 1999-07-22 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
2023-09-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0578790001
2023-09-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0578790002
2023-09-19APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES GRUBB
2023-01-23CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-09-11SOAS(A)Voluntary dissolution strike-off suspended
2021-08-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-23DS01Application to strike the company off the register
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-14PSC07CESSATION OF RICHARD GEORGE MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-14PSC02Notification of Idox Plc as a person with significant control on 2019-08-09
2019-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/19 FROM C/O Falconer Stewart 248 Upper Newtownards Road Belfast BT4 3EU
2019-08-23AA01Current accounting period shortened from 01/04/20 TO 31/10/19
2019-08-22TM02Termination of appointment of Syban Ltd on 2019-08-09
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE MARTIN
2019-08-20AP01DIRECTOR APPOINTED DAVID JOHN MEADEN
2019-08-19SH0109/08/19 STATEMENT OF CAPITAL GBP 975
2019-08-19AP03Appointment of Ruth Paterson as company secretary on 2019-08-09
2019-08-19AP01DIRECTOR APPOINTED MRS RUTH PATERSON
2019-08-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE EDWARDS
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2019-01-04AA01Previous accounting period shortened from 31/03/19 TO 01/04/18
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MCGUINNESS
2018-07-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06AP01DIRECTOR APPOINTED RUTH MCGUINNESS
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-10-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NIALL ADAMS
2017-07-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-07-25RES01ADOPT ARTICLES 26/06/2017
2017-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-24RES01ADOPT ARTICLES 26/06/2017
2017-07-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0578790002
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 925
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18RES13CREATION OF NEW CLASS OF SHARE 28/06/2016
2016-07-18RES01ADOPT ARTICLES 28/06/2016
2016-07-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Creation of new class of share 28/06/2016
  • Resolution of adoption of Articles of Association
2016-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-06RES01ADOPT ARTICLES 28/06/2016
2016-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Creation of new class of share 28/06/2016
  • Resolution of adoption of Articles of Association
2016-05-20AA01Previous accounting period extended from 31/01/16 TO 31/03/16
2016-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-25RES01ADOPT ARTICLES 25/02/16
2016-02-25SH0116/12/15 STATEMENT OF CAPITAL GBP 925.00
2016-02-25SH08Change of share class name or designation
2016-02-25RES12Resolution of varying share rights or name
2016-02-23AR0120/01/16 ANNUAL RETURN FULL LIST
2015-10-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14AP01DIRECTOR APPOINTED MR DAVID LAWRENCE EDWARDS
2015-08-06AP01DIRECTOR APPOINTED MR RICHARD HASSARD
2015-08-06AP01DIRECTOR APPOINTED MRS ROISIN MURRAY
2015-08-06AP01DIRECTOR APPOINTED MR NIALL ADAMS
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0578790001
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0120/01/15 FULL LIST
2014-10-16AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0120/01/14 FULL LIST
2013-10-17AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-07AR0120/01/13 FULL LIST
2012-08-02AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-20AP01DIRECTOR APPOINTED DR BARRY JAMES HAGAN
2012-02-06AR0120/01/12 FULL LIST
2011-10-21AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-04AR0120/01/11 FULL LIST
2011-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SYBAN LTD / 20/01/2011
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD GEORGE MARTIN / 20/01/2011
2010-08-16AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-05SH0122/01/10 STATEMENT OF CAPITAL GBP 100
2010-02-16AR0120/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE MARTIN / 15/02/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / SYBAN LTD / 15/02/2010
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 248 UPPERNEWTOWNARDS ROAD BELFAST BT4 36U
2009-10-27AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-20371S(NI)20/01/09 ANNUAL RETURN SHUTTLE
2008-10-30AC(NI)31/01/08 ANNUAL ACCTS
2008-02-09371S(NI)20/01/08 ANNUAL RETURN SHUTTLE
2007-09-20AC(NI)31/01/07 ANNUAL ACCTS
2007-01-26371S(NI)20/01/07 ANNUAL RETURN SHUTTLE
2006-03-02133(NI)NOT OF INCR IN NOM CAP
2006-03-02295(NI)CHANGE IN SIT REG ADD
2006-03-02RES(NI)SPECIAL/EXTRA RESOLUTION
2006-03-02UDM+A(NI)UPDATED MEM AND ARTS
2006-03-02296(NI)CHANGE OF DIRS/SEC
2006-03-02RES(NI)SPECIAL/EXTRA RESOLUTION
2006-03-02296(NI)CHANGE OF DIRS/SEC
2006-03-02RES(NI)SPECIAL/EXTRA RESOLUTION
2006-02-06CNR-D(NI)CHNG NAME RES FEE WAIVED
2006-02-06CERTC(NI)CERT CHANGE
2006-01-20NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TASCOMI LTD 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 TASCOMI LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TASCOMI LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-02-01 £ 195,280

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-04-01
Annual Accounts
2019-03-31

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 TASCOMI LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 11,198
Current Assets 2012-02-01 £ 137,908
Debtors 2012-02-01 £ 126,710
Fixed Assets 2012-02-01 £ 199,233
Shareholder Funds 2012-02-01 £ 141,861
Tangible Fixed Assets 2012-02-01 £ 5,170

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TASCOMI LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TASCOMI LTD
Trademarks
We have not found any records of TASCOMI LTD registering or being granted any trademarks
Income
Government Income

Government spend with TASCOMI LTD

Government Department Income DateTransaction(s) Value Services/Products
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-08-30 GBP £19,800 SOFTWARE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Health Service Executive software package and information systems 2011/11/23 EUR 540,000

The health service executive (HSE) invite suppliers of environmental health information systems to quote for the supply, commissioning, configuration, modification (if necessary), installation, data migration (if necessary), integration, implementation and on-going support of a flexible solution to aid in the day-to-day operation and overall management of the environmental health service (EHS).

Outgoings
Business Rates/Property Tax
No properties were found where TASCOMI LTD 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 TASCOMI LTD 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 TASCOMI LTD 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.