Company NameTapestry Compliance Ltd.
Company StatusActive
Company Number11230994
CategoryPrivate Limited Company
Incorporation Date28 February 2018(6 years, 2 months ago)
Previous NameTapestry Compliance Partners Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameChristopher Michael Fallon
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
S1 2NU
Director NameMrs Hannah Joy Needle
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
S1 2NU
Director NameMiss Lorna Parkin
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
S1 2NU
Director NameJanet Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
S1 2NU
Director NameMr Robert Scott Grayson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
S1 2NU
Director NameMrs Marianne Duff Grayson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 September 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
S1 2NU
Director NameMs Shirley Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
S1 2NU
Director NameCarla Marie Walsham
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(2 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 February 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSellers Wheel 151 Arundel Street
Sheffield
S1 2NU

Location

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

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 Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

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)
12 February 2021Appointment of Miss Lorna Parkin as a director on 11 February 2021 (2 pages)
20 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 October 2020Memorandum and Articles of Association (28 pages)
2 October 2020Change of details for Tapestry Compliance Eot Limited as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Appointment of Carla Marie Walsham as a director on 30 September 2020 (2 pages)
30 September 2020Cessation of Janet Cooper as a person with significant control on 30 September 2020 (1 page)
30 September 2020Notification of Tapestry Compliance Eot Limited as a person with significant control on 30 September 2020 (1 page)
30 September 2020Termination of appointment of Marianne Duff Grayson as a director on 30 September 2020 (1 page)
30 September 2020Cessation of Robert Scott Grayson as a person with significant control on 30 September 2020 (1 page)
30 September 2020Termination of appointment of Janet Cooper as a director on 30 September 2020 (1 page)
30 September 2020Termination of appointment of Robert Scott Grayson 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 Christopher Michael Fallon as a director on 30 September 2020 (2 pages)
21 May 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
5 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 of the companies act 2006 26/11/2019
(1 page)
5 December 2019Statement of capital following an allotment of shares on 26 November 2019
  • GBP 1,426
(4 pages)
5 December 2019Sub-division of shares on 26 November 2019 (4 pages)
28 November 2019Appointment of Ms Shirley Cooper as a director on 19 November 2019 (2 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 August 2019Change of details for Robert Scott Grayson as a person with significant control on 1 January 2019 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
7 August 2019Change of details for Janet Cooper as a person with significant control on 1 January 2019 (2 pages)
19 December 2018Change of name notice (2 pages)
19 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-18
(2 pages)
18 September 2018Appointment of Mrs Marianne Duff Grayson as a director on 18 September 2018 (2 pages)
30 August 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
7 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
3 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 1,000
(3 pages)
22 March 2018Registered office address changed from 10th-15th Floor 88 Wood Street London EC2V 7RS to Sellers Wheel 151 Arundel Street Sheffield S1 2NU on 22 March 2018 (2 pages)
28 February 2018Incorporation
Statement of capital on 2018-02-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)