Company NameTAAE Limited
DirectorSunil Thomas Chacko
Company StatusActive
Company Number06806662
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 3 months ago)
Previous NameMD55 Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sunil Thomas Chacko
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St. Louis Close
Potters Bar
Hertfordshire
EN6 5EU
Secretary NameMrs Annette Abraham Thomas
NationalityBritish
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 St. Louis Close
Potters Bar
Hertfordshire
EN6 5EU
Director NameMr Micheal Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Powis Road
Ashton On Ribble
Preston
Lancs
PR2 1AD

Location

Registered AddressUnit 4 Pickersgill Court
Quay West Business Village
Sunderland
SR5 2AQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Mr Sunil Thomas Chacko
70.00%
Ordinary
10 at £1Abishai Suzanne Thomas
10.00%
Ordinary
10 at £1Elishba Ulianne Thomas
10.00%
Ordinary
10 at £1Mrs Annette Abraham-thomas
10.00%
Ordinary

Financials

Year2014
Net Worth£5,593
Cash£11,712
Current Liabilities£6,280

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return15 April 2024 (2 weeks, 3 days ago)
Next Return Due29 April 2025 (12 months from now)

Charges

12 November 2021Delivered on: 24 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 39 4 pickersgill court sunderland tyne & wear.
Outstanding

Filing History

28 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 31 August 2022 (5 pages)
6 February 2023Previous accounting period extended from 28 February 2022 to 31 August 2022 (1 page)
28 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
26 January 2022Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Unit 4 Pickersgill Court Quay West Business Village Sunderland SR5 2AQ on 26 January 2022 (1 page)
15 December 2021Change of details for Mr Sunil Thomas Chacko as a person with significant control on 9 May 2021 (2 pages)
24 November 2021Registration of charge 068066620001, created on 12 November 2021 (10 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
9 May 2021Statement of capital following an allotment of shares on 15 April 2021
  • GBP 1,300
(4 pages)
9 May 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (3 pages)
2 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 29 February 2020 (5 pages)
6 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
12 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
18 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
3 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
18 December 2015Registered office address changed from 12 st. Louis Close Potters Bar Hertfordshire EN6 5EU to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 12 st. Louis Close Potters Bar Hertfordshire EN6 5EU to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 18 December 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
2 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
21 February 2011Secretary's details changed for Annette Abraham Thomas on 2 October 2009 (1 page)
21 February 2011Director's details changed for Sunil Thomas Chacko on 2 October 2009 (2 pages)
21 February 2011Director's details changed for Sunil Thomas Chacko on 2 October 2009 (2 pages)
21 February 2011Secretary's details changed for Annette Abraham Thomas on 2 October 2009 (1 page)
21 February 2011Director's details changed for Sunil Thomas Chacko on 2 October 2009 (2 pages)
21 February 2011Secretary's details changed for Annette Abraham Thomas on 2 October 2009 (1 page)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (11 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (11 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (11 pages)
19 February 2009Secretary appointed annette abraham thomas (2 pages)
19 February 2009Ad 02/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 February 2009Director appointed sunil thomas chacko (2 pages)
19 February 2009Ad 02/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 February 2009Director appointed sunil thomas chacko (2 pages)
19 February 2009Secretary appointed annette abraham thomas (2 pages)
18 February 2009Appointment terminated director micheal flannagan (1 page)
18 February 2009Appointment terminated director micheal flannagan (1 page)
16 February 2009Registered office changed on 16/02/2009 from, frederick house dean group business park, brenda road, hartlepool, TS25 2BW (1 page)
16 February 2009Registered office changed on 16/02/2009 from, frederick house dean group business park, brenda road, hartlepool, TS25 2BW (1 page)
12 February 2009Company name changed MD55 LTD\certificate issued on 16/02/09 (2 pages)
12 February 2009Company name changed MD55 LTD\certificate issued on 16/02/09 (2 pages)
2 February 2009Incorporation (13 pages)
2 February 2009Incorporation (13 pages)