Company NameTapdigital Limited
DirectorPaul Rensun Leo
Company StatusActive
Company Number04628200
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 4 months ago)
Previous NameCicadis Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Rensun Leo
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor Suite 6 High Street
Sedgefield
Stockton-On-Tees
TS21 3AR
Secretary NameMr Michael Leo
StatusCurrent
Appointed01 April 2022(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressFirst Floor Suite 6 High Street
Sedgefield
Stockton-On-Tees
TS21 3AR
Director NameMr Michael Leo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address63 The Orchard
Sedgefield
Stockton On Tees
Cleveland
TS21 3AF
Secretary NameBarbara Leo
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address63 The Orchard
Sedgefield
Stockton On Tees
Cleveland
TS21 3AF
Director NameMr Paul Rensun Leo
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(3 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address63 The Orchard, Sedgefield
Stockton On Tees
Cleveland
TS21 3AF
Director NameMr Mark Jensun Leo
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address11 Cotterill Road
Surbiton
KT6 7UW
Secretary NameMrs Joanne Leo
StatusResigned
Appointed10 May 2017(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address11 Cotterill Road
Surbiton
KT6 7UW
Director NameMrs Joanne Leo
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFirst Floor Suite 6 High Street
Sedgefield
Stockton-On-Tees
TS21 3AR

Contact

Telephone01740 620869
Telephone regionSedgefield

Location

Registered AddressFirst Floor Suite 6 High Street
Sedgefield
Stockton-On-Tees
TS21 3AR
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£135
Cash£4,760
Current Liabilities£26,746

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

19 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
16 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
4 April 2022Appointment of Mr Michael Leo as a secretary on 1 April 2022 (2 pages)
4 April 2022Notification of Paul Rensun Leo as a person with significant control on 1 April 2022 (2 pages)
4 April 2022Termination of appointment of Michael Leo as a director on 1 April 2022 (1 page)
4 April 2022Appointment of Mr Paul Rensun Leo as a director on 1 April 2022 (2 pages)
4 April 2022Cessation of Mark Jensun Leo as a person with significant control on 1 April 2022 (1 page)
4 April 2022Termination of appointment of Joanne Leo as a secretary on 1 April 2022 (1 page)
3 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
21 October 2020Termination of appointment of Joanne Leo as a director on 21 October 2020 (1 page)
21 October 2020Termination of appointment of Mark Jensun Leo as a director on 21 October 2020 (1 page)
29 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Appointment of Mrs Joanne Leo as a director on 16 March 2018 (2 pages)
22 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
18 January 2018Cessation of Paul Rensun Leo as a person with significant control on 1 January 2018 (1 page)
18 January 2018Cessation of Paul Rensun Leo as a person with significant control on 1 January 2018 (1 page)
18 January 2018Notification of Mark Jensun Leo as a person with significant control on 1 January 2018 (2 pages)
18 January 2018Notification of Mark Jensun Leo as a person with significant control on 1 January 2018 (2 pages)
27 June 2017Registered office address changed from 63 the Orchard, Sedgefield Stockton on Tees Cleveland TS21 3AF to First Floor Suite 6 High Street Sedgefield Stockton-on-Tees TS21 3AR on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 63 the Orchard, Sedgefield Stockton on Tees Cleveland TS21 3AF to First Floor Suite 6 High Street Sedgefield Stockton-on-Tees TS21 3AR on 27 June 2017 (1 page)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Appointment of Mrs Joanne Leo as a secretary on 10 May 2017 (2 pages)
11 May 2017Appointment of Mrs Joanne Leo as a secretary on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of Barbara Leo as a secretary on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Barbara Leo as a secretary on 10 May 2017 (1 page)
2 May 2017Termination of appointment of Paul Rensun Leo as a director on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Paul Rensun Leo as a director on 1 May 2017 (1 page)
24 April 2017Appointment of Mr Mark Jensun Leo as a director on 18 April 2017 (2 pages)
24 April 2017Appointment of Mr Mark Jensun Leo as a director on 18 April 2017 (2 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 March 2016 (6 pages)
31 October 2016Micro company accounts made up to 31 March 2016 (6 pages)
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2014Register(s) moved to registered office address (1 page)
21 January 2014Register(s) moved to registered office address (1 page)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Company name changed cicadis consulting LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Company name changed cicadis consulting LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2011Director's details changed for Mr Paul Rensun Leo on 19 January 2011 (2 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
20 January 2011Director's details changed for Mr Paul Rensun Leo on 19 January 2011 (2 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
19 January 2011Register(s) moved to registered office address (1 page)
19 January 2011Register(s) moved to registered office address (1 page)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
30 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Mr Paul Rensun Leo on 3 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Paul Rensun Leo on 3 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Michael Leo on 3 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Michael Leo on 3 January 2010 (2 pages)
29 January 2010Director's details changed for Michael Leo on 3 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Paul Rensun Leo on 3 January 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2009Director's change of particulars / paul leo / 30/09/2008 (2 pages)
21 January 2009Return made up to 03/01/09; full list of members (4 pages)
21 January 2009Director's change of particulars / paul leo / 30/09/2008 (2 pages)
21 January 2009Return made up to 03/01/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2008Return made up to 03/01/08; full list of members (3 pages)
21 January 2008Return made up to 03/01/08; full list of members (3 pages)
21 January 2008Location of register of members (1 page)
21 January 2008Location of register of members (1 page)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2007Return made up to 03/01/07; full list of members (3 pages)
22 January 2007Return made up to 03/01/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
8 February 2006Return made up to 03/01/06; full list of members (2 pages)
8 February 2006Return made up to 03/01/06; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 January 2005Return made up to 03/01/05; full list of members (6 pages)
7 January 2005Return made up to 03/01/05; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2004Return made up to 03/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2004Return made up to 03/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 January 2003Incorporation (10 pages)
3 January 2003Incorporation (10 pages)