Company NameTacit Solutions Limited
Company StatusDissolved
Company Number06439208
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 4 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Andrew Clarke
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address410 Falcon Wharf
34 Lombard Road Battersea
London
SW11 3RF
Director NameAndrew James Huntley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Cottage
Braintree Rpad
Terling
Essex
CM3 2AW
Secretary NameMr Paul Andrew Clarke
NationalityBritish
StatusClosed
Appointed28 November 2007(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address410 Falcon Wharf
34 Lombard Road Battersea
London
SW11 3RF
Director NamePaul Stephen Tunnell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Carman Court
Tring
Hertfordshire
HP23 4RT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.tacit-solutions.com
Email address[email protected]

Location

Registered AddressBurgundy Court
64-66 Springfield Road
Chelmsford
CM2 6JY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2012
Net Worth£3,031
Cash£4,806
Current Liabilities£2,072

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
5 July 2021Registered office address changed from Bell House, Bell Street Great Baddow Chelmsford CM2 7JS to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 5 July 2021 (1 page)
1 July 2021Application to strike the company off the register (1 page)
12 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
27 December 2018Current accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
27 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
17 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
18 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
1 February 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
4 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
4 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
10 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 900
(6 pages)
10 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 900
(6 pages)
21 September 2015Termination of appointment of Paul Stephen Tunnell as a director on 27 August 2015 (2 pages)
21 September 2015Termination of appointment of Paul Stephen Tunnell as a director on 27 August 2015 (2 pages)
10 July 2015Total exemption small company accounts made up to 30 November 2014 (11 pages)
10 July 2015Total exemption small company accounts made up to 30 November 2014 (11 pages)
17 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 900
(7 pages)
17 February 2015Director's details changed for Paul Andrew Clarke on 29 November 2013 (2 pages)
17 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 900
(7 pages)
17 February 2015Director's details changed for Paul Andrew Clarke on 29 November 2013 (2 pages)
17 February 2015Director's details changed for Paul Stephen Tunnell on 29 November 2013 (2 pages)
17 February 2015Director's details changed for Paul Stephen Tunnell on 29 November 2013 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
16 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 900
(15 pages)
16 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 900
(15 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (15 pages)
21 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (15 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 March 2012Annual return made up to 28 November 2011 with a full list of shareholders (15 pages)
8 March 2012Annual return made up to 28 November 2011 with a full list of shareholders (15 pages)
1 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (15 pages)
27 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (15 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (15 pages)
3 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (15 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
11 February 2009Return made up to 28/11/08; full list of members (8 pages)
11 February 2009Return made up to 28/11/08; full list of members (8 pages)
29 December 2007New secretary appointed;new director appointed (2 pages)
29 December 2007New director appointed (2 pages)
29 December 2007Ad 28/11/07--------- £ si 899@1=899 £ ic 1/900 (2 pages)
29 December 2007Ad 28/11/07--------- £ si 899@1=899 £ ic 1/900 (2 pages)
29 December 2007New secretary appointed;new director appointed (2 pages)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
2 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2007Nc inc already adjusted 28/11/07 (1 page)
2 December 2007Nc inc already adjusted 28/11/07 (1 page)
2 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
30 November 2007Registered office changed on 30/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
28 November 2007Incorporation (16 pages)
28 November 2007Incorporation (16 pages)