Company NameTad Web Solutions Limited
DirectorIan Elcoate
Company StatusActive - Proposal to Strike off
Company Number07780522
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Elcoate
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressCommerce House Exchange Square
Middlesbrough
TS1 1DE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Peter Calvert
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2018)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressBoho 5 Bridge Street East
Middlesbrough
Cleveland
TS2 1NY

Contact

Websitetadwebsolutions.co.uk

Location

Registered Address1a Regency Buildings, Station Square Flat 4, 1a Regency Buildings
Station Square
Saltburn
North Yorkshire
TS12 1AG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Shareholders

1 at £1Ian Elcoate
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,814
Cash£1,315
Current Liabilities£16,318

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 September 2022 (1 year, 7 months ago)
Next Return Due4 October 2023 (overdue)

Filing History

27 July 2023Voluntary strike-off action has been suspended (1 page)
20 July 2023Registered office address changed from Commerce House Exchange Square Middlesbrough TS1 1DE England to 1a Regency Buildings, Station Square Flat 4, 1a Regency Buildings Station Square Saltburn North Yorkshire TS12 1AG on 20 July 2023 (1 page)
11 July 2023Application to strike the company off the register (1 page)
29 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (6 pages)
23 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 30 September 2020 (6 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
20 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
24 July 2018Registered office address changed from Boho 5 Bridge Street East Middlesbrough Cleveland TS2 1NY England to Commerce House Exchange Square Middlesbrough TS1 1DE on 24 July 2018 (1 page)
3 July 2018Micro company accounts made up to 30 September 2017 (4 pages)
4 June 2018Termination of appointment of Peter Calvert as a director on 25 May 2018 (1 page)
24 January 2018Director's details changed for Mr. Ian Elcoate on 24 January 2018 (2 pages)
24 January 2018Change of details for Mr. Ian Elcoate as a person with significant control on 24 January 2018 (2 pages)
9 October 2017Director's details changed for Mr Peter Calvert on 21 September 2017 (2 pages)
9 October 2017Director's details changed for Mr Peter Calvert on 21 September 2017 (2 pages)
4 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
12 July 2016Appointment of Mr Peter Calvert as a director on 11 July 2016 (2 pages)
12 July 2016Appointment of Mr Peter Calvert as a director on 11 July 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 December 2015Registered office address changed from Boho 5 Boho 5 Bridge Street East Middlesbrough TS2 1NY to Boho 5 Bridge Street East Middlesbrough Cleveland TS2 1NY on 11 December 2015 (1 page)
11 December 2015Registered office address changed from Boho 5 Boho 5 Bridge Street East Middlesbrough TS2 1NY to Boho 5 Bridge Street East Middlesbrough Cleveland TS2 1NY on 11 December 2015 (1 page)
14 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Register inspection address has been changed from The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE England to Room 410 Boho 5 Bridge Street East Middlesbrough (1 page)
14 October 2015Register inspection address has been changed from The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE England to Room 410 Boho 5 Bridge Street East Middlesbrough (1 page)
14 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
25 August 2015Registered office address changed from The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE to Boho 5 Boho 5 Bridge Street East Middlesbrough TS2 1NY on 25 August 2015 (1 page)
25 August 2015Registered office address changed from The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE to Boho 5 Boho 5 Bridge Street East Middlesbrough TS2 1NY on 25 August 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 September 2014Register(s) moved to registered office address The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE (1 page)
22 September 2014Register(s) moved to registered office address The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE (1 page)
22 September 2014Register inspection address has been changed from C/O M. Wasley Chapman & Co 1St Floor 14-16 Station Street Saltburn-by-the-Sea Cleveland TS12 1AE England to The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE (1 page)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Register inspection address has been changed from C/O M. Wasley Chapman & Co 1St Floor 14-16 Station Street Saltburn-by-the-Sea Cleveland TS12 1AE England to The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE (1 page)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
14 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Register inspection address has been changed from 92 Westgate Guisborough Cleveland TS14 6AP England (1 page)
25 September 2013Register inspection address has been changed from 92 Westgate Guisborough Cleveland TS14 6AP England (1 page)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
26 February 2013Registered office address changed from Room a315 the Wilton Centre Redcar Cleveland TS10 4RF England on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Room a315 the Wilton Centre Redcar Cleveland TS10 4RF England on 26 February 2013 (1 page)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
11 October 2012Register(s) moved to registered inspection location (1 page)
11 October 2012Register inspection address has been changed (1 page)
11 October 2012Register inspection address has been changed (1 page)
11 October 2012Register(s) moved to registered inspection location (1 page)
11 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
1 November 2011Registered office address changed from 92 Westgate Guisborough Cleveland TS14 6AP United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 92 Westgate Guisborough Cleveland TS14 6AP United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 92 Westgate Guisborough Cleveland TS14 6AP United Kingdom on 1 November 2011 (1 page)
17 October 2011Appointment of Mr Ian Elcoate as a director (2 pages)
17 October 2011Appointment of Mr Ian Elcoate as a director (2 pages)
20 September 2011Incorporation (20 pages)
20 September 2011Incorporation (20 pages)
20 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
20 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)