Company NameTantalus Limited
DirectorPatricia McCue
Company StatusActive
Company Number04191869
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMs Patricia McCue
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2001(2 days after company formation)
Appointment Duration22 years, 12 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address29 Military Road
Heddon-On-The-Wall
Newcastle Upon Tyne
NE15 0HA
Director NameEster Olosoga
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(2 days after company formation)
Appointment Duration9 months, 1 week (resigned 08 January 2002)
RoleLocal Government Officer
Correspondence Address33 Sandringham Gardens
North Shields
Tyne & Wear
NE29 9AX
Secretary NameEster Olosoga
NationalityBritish
StatusResigned
Appointed04 April 2001(2 days after company formation)
Appointment Duration9 months, 1 week (resigned 08 January 2002)
RoleLocal Government Officer
Correspondence Address33 Sandringham Gardens
North Shields
Tyne & Wear
NE29 9AX
Secretary NameMaureen Bamling
NationalityBritish
StatusResigned
Appointed08 January 2002(9 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 03 April 2010)
RoleManager
Correspondence Address15 Stonefold Close
Newcastle Upon Tyne
Tyne & Wear
NE5 4BQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address7 & 8 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Pat Dale
100.00%
Ordinary

Financials

Year2014
Net Worth-£346,642
Cash£350
Current Liabilities£347,161

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Filing History

2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
5 April 2018Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU to 5 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 5 April 2018 (1 page)
5 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
4 April 2013Director's details changed for Ms. Pat Mccue on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Ms. Pat Mccue on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Ms. Pat Mccue on 4 April 2013 (2 pages)
7 March 2013Director's details changed for Ms. Pat Dale on 1 February 2013 (3 pages)
7 March 2013Director's details changed for Ms. Pat Dale on 1 February 2013 (3 pages)
7 March 2013Director's details changed for Ms. Pat Dale on 1 February 2013 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
5 April 2011Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 5 April 2011 (1 page)
4 April 2011Termination of appointment of Maureen Bamling as a secretary (1 page)
4 April 2011Termination of appointment of Maureen Bamling as a secretary (1 page)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 April 2009Return made up to 02/04/09; full list of members (3 pages)
30 April 2009Return made up to 02/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 June 2008Return made up to 02/04/08; full list of members (3 pages)
5 June 2008Return made up to 02/04/08; full list of members (3 pages)
13 November 2007Registered office changed on 13/11/07 from: 51 howard street north shields tyne & wear NE30 1AR (1 page)
13 November 2007Registered office changed on 13/11/07 from: 51 howard street north shields tyne & wear NE30 1AR (1 page)
17 September 2007Return made up to 02/04/07; full list of members (2 pages)
17 September 2007Return made up to 02/04/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 April 2006Return made up to 02/04/06; full list of members (6 pages)
11 April 2006Return made up to 02/04/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 October 2005Registered office changed on 20/10/05 from: 135 sandyford road jesmond newcastle upon tyne NE2 1QR (1 page)
20 October 2005Registered office changed on 20/10/05 from: 135 sandyford road jesmond newcastle upon tyne NE2 1QR (1 page)
25 May 2005Return made up to 02/04/05; full list of members (6 pages)
25 May 2005Return made up to 02/04/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2004Return made up to 02/04/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 April 2004Return made up to 02/04/04; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
15 May 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 April 2003Return made up to 02/04/03; full list of members (6 pages)
28 April 2003Return made up to 02/04/03; full list of members (6 pages)
17 July 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
17 July 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
26 April 2002Return made up to 02/04/02; full list of members (6 pages)
26 April 2002Return made up to 02/04/02; full list of members (6 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1RG (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1RG (1 page)
17 April 2001New secretary appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 April 2001Registered office changed on 11/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
2 April 2001Incorporation (6 pages)
2 April 2001Incorporation (6 pages)