Company NameTabology Ltd
Company StatusActive
Company Number07188780
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years, 1 month ago)
Previous NameThe Robot Pub Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Alistair Trahaearn Guest Rees
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address18 Woburn Way
Wakefield
WF6 1WE
Director NameMr Philip John Neale
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleFreelance It
Country of ResidenceUnited Kingdom
Correspondence Address18 Woburn Way
Wakefield
WF6 1WE
Director NameMr Ian Berry
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleFreelance It
Country of ResidenceEngland
Correspondence Address18 Woburn Way
Wakefield
WF6 1WE
Secretary NameMr Alistair Trahaearn Guest Rees
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address18 Woburn Way
Wakefield
WF6 1WE
Director NameMr Alistair Rees
Date of BirthNovember 1987 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2011(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2012)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
143 Connaught Avenue
Frinton On Sea
Essex
CO13 9AB
Director NameMr Jack Halley
Date of BirthNovember 1987 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2011(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadgate 22-26 The Headrow
Leeds
LS1 8EQ

Contact

Websiterobotpubgroup.com
Email address[email protected]
Telephone0845 4689515
Telephone regionUnknown

Location

Registered AddressAvenue Hq
10-12 East Parade
Leeds
LS1 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

29.5k at £1Alistair Trahaearn Guest Rees
32.28%
Ordinary
29.5k at £1Ian Berry
32.28%
Ordinary
29.5k at £1Phil Neale
32.28%
Ordinary
2.9k at £1Jack Halley
3.15%
Ordinary

Financials

Year2014
Net Worth-£45,005
Cash£431
Current Liabilities£91,331

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

16 March 2023Confirmation statement made on 15 March 2023 with updates (5 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 March 2022Memorandum and Articles of Association (30 pages)
28 March 2022Resolutions
  • RES13 ‐ New class of share created 16/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 March 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
17 March 2022Director's details changed for Mr Ian Berry on 17 March 2022 (2 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 April 2021Confirmation statement made on 15 March 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 March 2020Director's details changed for Mr Ian Berry on 9 March 2020 (2 pages)
20 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
20 March 2020Director's details changed for Mr Alistair Trahaearn Guest Rees on 9 March 2020 (2 pages)
20 March 2020Director's details changed for Mr Philip John Neale on 9 March 2020 (2 pages)
29 October 2019Registered office address changed from Broadgate 22-26 the Headrow Leeds LS1 8EQ England to 8-10 Wood Street Wakefield WF1 2ED on 29 October 2019 (1 page)
22 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
20 November 2018Statement of capital following an allotment of shares on 6 November 2018
  • GBP 139,130
(3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
19 February 2018Termination of appointment of Jack Halley as a director on 25 September 2017 (1 page)
5 February 2018Cancellation of shares. Statement of capital on 26 September 2017
  • GBP 138,630
(6 pages)
5 February 2018Purchase of own shares. (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 June 2017Director's details changed for Mr Alistair Trahaearn Guest Rees on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Philip John Neale on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Alistair Trahaearn Guest Rees on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Philip John Neale on 20 June 2017 (2 pages)
13 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
13 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
5 April 2017Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Broadgate 22-26 the Headrow Leeds LS1 8EQ on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Broadgate 22-26 the Headrow Leeds LS1 8EQ on 5 April 2017 (1 page)
30 March 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 141,510
(6 pages)
11 April 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 141,510
(3 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 141,510
(6 pages)
11 April 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 141,510
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Secretary's details changed for Mr Alistair Trahaearn Guest Rees on 15 March 2015 (1 page)
10 April 2015Director's details changed for Mr Philip John Neale on 15 March 2015 (2 pages)
10 April 2015Director's details changed for Mr Philip John Neale on 15 March 2015 (2 pages)
10 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 91,404
(6 pages)
10 April 2015Secretary's details changed for Mr Alistair Trahaearn Guest Rees on 15 March 2015 (1 page)
10 April 2015Director's details changed for Mr Alistair Trahaearn Guest Rees on 15 March 2015 (2 pages)
10 April 2015Director's details changed for Mr Alistair Trahaearn Guest Rees on 15 March 2015 (2 pages)
10 April 2015Director's details changed for Mr Ian Berry on 15 March 2015 (2 pages)
10 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 91,404
(6 pages)
10 April 2015Director's details changed for Mr Ian Berry on 15 March 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Registered office address changed from C/O G W Cox & Co 1St Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB on 11 June 2014 (1 page)
11 June 2014Registered office address changed from C/O G W Cox & Co 1St Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB on 11 June 2014 (1 page)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 14,644
(8 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 14,644
(8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
16 April 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 14,644
(6 pages)
16 April 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 14,644
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Termination of appointment of Alistair Rees as a director (1 page)
17 October 2012Termination of appointment of Alistair Rees as a director (1 page)
11 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
10 May 2012Registered office address changed from 33 Boundaries Road Balham London SW12 8EU United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 33 Boundaries Road Balham London SW12 8EU United Kingdom on 10 May 2012 (1 page)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 July 2011Secretary's details changed for Mr Alistair Trahaearn Guest Rees on 24 June 2011 (2 pages)
6 July 2011Registered office address changed from 23B Dinsmore Road Balham London SW12 9PT United Kingdom on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Mr Alistair Trahaearn Guest Rees on 24 June 2011 (2 pages)
6 July 2011Registered office address changed from 23B Dinsmore Road Balham London SW12 9PT United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 23B Dinsmore Road Balham London SW12 9PT United Kingdom on 6 July 2011 (1 page)
4 May 2011Appointment of Mr Jack Halley as a director (2 pages)
4 May 2011Appointment of Mr Jack Halley as a director (2 pages)
11 April 2011Appointment of Mr Alistair Rees as a director (2 pages)
11 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
11 April 2011Appointment of Mr Alistair Rees as a director (2 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)