Company NameTacanal UK Ltd
DirectorPeter Lionel Patrick Ninnim
Company StatusActive
Company Number02929222
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NamePeter Lionel Patrick Ninnim
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(1 year, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
North Bank
Haydon Bridge
Northumberland
NE47 6NA
Director NameDorothy Downie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 1996)
RoleNewsagent
Correspondence Address7 Carnoustie Drive
South Shields
Tyne & Wear
NE34 8BN
Director NameBrenda Ninnim
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(3 months after company formation)
Appointment Duration22 years, 5 months (resigned 04 February 2017)
RoleAdmin Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House North Bank
Haydon Bridge
Northumberland
NE47 6NA
Secretary NameBrenda Ninnim
NationalityBritish
StatusResigned
Appointed18 August 1994(3 months after company formation)
Appointment Duration22 years, 5 months (resigned 04 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House North Bank
Haydon Bridge
Northumberland
NE47 6NA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.jazzmachine.org

Location

Registered AddressOrchard House
North Bank
Haydon Bridge
Northumberland
NE47 6NA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHaydon
WardHaydon and Hadrian
Built Up AreaHaydon Bridge

Financials

Year2013
Net Worth-£13,361
Cash£1,727
Current Liabilities£6,943

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

29 July 2023Micro company accounts made up to 31 March 2023 (9 pages)
23 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
17 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 March 2021 (8 pages)
16 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 March 2020 (8 pages)
27 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
18 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 April 2017Termination of appointment of Brenda Ninnim as a director on 4 February 2017 (1 page)
19 April 2017Termination of appointment of Brenda Ninnim as a secretary on 4 February 2017 (1 page)
19 April 2017Termination of appointment of Brenda Ninnim as a secretary on 4 February 2017 (1 page)
19 April 2017Termination of appointment of Brenda Ninnim as a director on 4 February 2017 (1 page)
8 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(5 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
30 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 10
(5 pages)
30 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 10
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(5 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
19 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
2 July 2010Director's details changed for Brenda Ninnim on 1 May 2010 (2 pages)
2 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Brenda Ninnim on 1 May 2010 (2 pages)
2 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Brenda Ninnim on 1 May 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
18 May 2009Return made up to 16/05/09; full list of members (4 pages)
18 May 2009Return made up to 16/05/09; full list of members (4 pages)
6 March 2009Return made up to 16/05/08; full list of members (4 pages)
6 March 2009Return made up to 16/05/08; full list of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from 57 farley lodge ruthin close luton bedfordshire LU1 5EN (1 page)
6 March 2009Registered office changed on 06/03/2009 from 57 farley lodge ruthin close luton bedfordshire LU1 5EN (1 page)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
18 February 2008Registered office changed on 18/02/08 from: orchard house, north bank, haydon bridge, northumberland, NE47 6NA (1 page)
18 February 2008Registered office changed on 18/02/08 from: orchard house, north bank, haydon bridge, northumberland, NE47 6NA (1 page)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Return made up to 16/05/07; full list of members (3 pages)
24 May 2007Return made up to 16/05/07; full list of members (3 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Return made up to 16/05/06; full list of members (2 pages)
12 June 2006Return made up to 16/05/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 June 2005Return made up to 16/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 June 2005Return made up to 16/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
18 March 2005Registered office changed on 18/03/05 from: penthouse a the leazes, shaws lane, hexham, northumberland NE46 3BN (1 page)
18 March 2005Registered office changed on 18/03/05 from: penthouse a the leazes, shaws lane, hexham, northumberland NE46 3BN (1 page)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 May 2003Return made up to 16/05/03; full list of members (7 pages)
28 May 2003Return made up to 16/05/03; full list of members (7 pages)
5 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 October 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
9 October 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Secretary's particulars changed;director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
15 April 2002Secretary's particulars changed;director's particulars changed (1 page)
6 March 2002Company name changed farnons furnishings LIMITED\certificate issued on 06/03/02 (2 pages)
6 March 2002Company name changed farnons furnishings LIMITED\certificate issued on 06/03/02 (2 pages)
27 September 2001Total exemption full accounts made up to 31 January 2001 (4 pages)
27 September 2001Total exemption full accounts made up to 31 January 2001 (4 pages)
24 May 2001Return made up to 16/05/01; full list of members (6 pages)
24 May 2001Return made up to 16/05/01; full list of members (6 pages)
9 October 2000Full accounts made up to 31 January 2000 (5 pages)
9 October 2000Full accounts made up to 31 January 2000 (5 pages)
26 May 2000Return made up to 16/05/00; full list of members (6 pages)
26 May 2000Return made up to 16/05/00; full list of members (6 pages)
13 October 1999Full accounts made up to 31 January 1999 (5 pages)
13 October 1999Full accounts made up to 31 January 1999 (5 pages)
23 May 1999Return made up to 16/05/99; full list of members (6 pages)
23 May 1999Return made up to 16/05/99; full list of members (6 pages)
2 October 1998Full accounts made up to 31 January 1998 (5 pages)
2 October 1998Full accounts made up to 31 January 1998 (5 pages)
18 June 1998Return made up to 16/05/98; no change of members (4 pages)
18 June 1998Return made up to 16/05/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 January 1997 (5 pages)
2 November 1997Full accounts made up to 31 January 1997 (5 pages)
29 May 1997Return made up to 16/05/97; no change of members (4 pages)
29 May 1997Return made up to 16/05/97; no change of members (4 pages)
2 June 1996Return made up to 16/05/96; full list of members (6 pages)
2 June 1996Return made up to 16/05/96; full list of members (6 pages)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
26 February 1996Full accounts made up to 31 January 1996 (6 pages)
26 February 1996Full accounts made up to 31 January 1996 (6 pages)
16 February 1996Registered office changed on 16/02/96 from: 7-13 nun street, newcastle upon tyne, NE1 5AP (1 page)
16 February 1996Registered office changed on 16/02/96 from: 7-13 nun street, newcastle upon tyne, NE1 5AP (1 page)
5 September 1995Return made up to 16/05/95; full list of members
  • 363(287) ‐ Registered office changed on 05/09/95
(6 pages)
5 September 1995Return made up to 16/05/95; full list of members
  • 363(287) ‐ Registered office changed on 05/09/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 May 1994Incorporation (15 pages)
16 May 1994Incorporation (15 pages)