Company NameTapestry Insight Limited
Company StatusActive
Company Number08176504
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameChristopher Michael Fallon
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
South Yorkshire
S1 2NU
Director NameMrs Hannah Joy Needle
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
South Yorkshire
S1 2NU
Director NameMiss Lorna Parkin
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
South Yorkshire
S1 2NU
Director NameMrs Marianne Chalcraft
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Endcliffe Glen Road
Sheffield
S11 8RW
Director NameJanet Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
South Yorkshire
S1 2NU
Director NameMs Shirley Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Tithe Barn Close
St. Albans
AL1 2QD
Director NameMr Robert Scott Grayson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address50 Endcliffe Glen Road
Sheffield
S11 8RW
Secretary NameJanet Cooper
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
South Yorkshire
S1 2NU
Director NameCarla Marie Walsham
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(8 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 February 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
South Yorkshire
S1 2NU

Contact

Websitewww.tapestrycompliance.com
Telephone020 34322556
Telephone regionLondon

Location

Registered AddressSellers Wheel
151 Arundel Street
Sheffield
South Yorkshire
S1 2NU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£45,703
Cash£122,717
Current Liabilities£86,315

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

12 February 2021Appointment of Miss Lorna Parkin as a director on 11 February 2021 (2 pages)
12 February 2021Termination of appointment of Carla Marie Walsham as a director on 11 February 2021 (1 page)
12 February 2021Appointment of Mrs Hannah Joy Needle as a director on 11 February 2021 (2 pages)
30 September 2020Termination of appointment of Marianne Chalcraft as a director on 30 September 2020 (1 page)
30 September 2020Termination of appointment of Janet Cooper as a secretary on 30 September 2020 (1 page)
30 September 2020Appointment of Christopher Michael Fallon as a director on 30 September 2020 (2 pages)
30 September 2020Termination of appointment of Janet Cooper as a director on 30 September 2020 (1 page)
30 September 2020Termination of appointment of Shirley Cooper as a director on 30 September 2020 (1 page)
30 September 2020Appointment of Carla Marie Walsham as a director on 30 September 2020 (2 pages)
30 September 2020Termination of appointment of Robert Scott Grayson as a director on 30 September 2020 (1 page)
13 August 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
21 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2020Cessation of Janet Cooper as a person with significant control on 26 November 2019 (1 page)
26 March 2020Notification of Tapestry Compliance Ltd as a person with significant control on 26 November 2019 (2 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 August 2019Director's details changed for Janet Cooper on 1 August 2019 (2 pages)
19 August 2019Secretary's details changed for Janet Cooper on 16 August 2019 (1 page)
16 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
31 July 2019Register(s) moved to registered inspection location Office 5 & 6 Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU (1 page)
31 July 2019Registered office address changed from 88 Wood Street 10th-15th Floor London EC2V 7RS to Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU on 31 July 2019 (1 page)
16 January 2019Change of details for Mrs Janet Cooper as a person with significant control on 16 January 2019 (2 pages)
16 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
15 August 2018Register inspection address has been changed from Office 3, Sellers Wheel 151 Arundel Street Sheffield S1 2NU England to Office 5 & 6 Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU (1 page)
23 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(8 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(8 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 August 2014Register(s) moved to registered inspection location Office 3, Sellers Wheel 151 Arundel Street Sheffield S1 2NU (1 page)
20 August 2014Register(s) moved to registered inspection location Office 3, Sellers Wheel 151 Arundel Street Sheffield S1 2NU (1 page)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(8 pages)
20 August 2014Register inspection address has been changed to Office 3, Sellers Wheel 151 Arundel Street Sheffield S1 2NU (1 page)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(8 pages)
20 August 2014Register inspection address has been changed to Office 3, Sellers Wheel 151 Arundel Street Sheffield S1 2NU (1 page)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(7 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(7 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
6 March 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
13 August 2012Incorporation (41 pages)
13 August 2012Incorporation (41 pages)