Company NameTAC Design Ltd
DirectorsJames Carroll and Delon Chee Fung Lee
Company StatusActive
Company Number09316189
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James Carroll
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Christon Road
Bakers Yard
Newcastle Upon Tyne
Tyne And Wear
NE3 1XD
Director NameMr Delon Chee Fung Lee
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(1 year after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Maling Studios
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Director NameMr Lee John Bolton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Christon Road
Bakers Yard
Newcastle Upon Tyne
Tyne And Wear
NE3 1XD

Contact

Websitetac-design.co.uk
Email address[email protected]
Telephone0191 2654952
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 11 Christon Road
Bakers Yard
Newcastle Upon Tyne
Tyne And Wear
NE3 1XD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Delon Chee Fung
33.33%
Ordinary
1 at £1James Carroll
33.33%
Ordinary
1 at £1Lee Bolton
33.33%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

19 January 2021Registered office address changed from 13 Maling Studios Hoults Yard Walker Road Newcastle upon Tyne Tyne & Wear NE6 2HL to Unit 11 Christon Road Bakers Yard Newcastle upon Tyne Tyne and Wear NE3 1XD on 19 January 2021 (1 page)
3 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
2 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
3 June 2019Second filing for the appointment of Delon Lee as a director (6 pages)
8 May 2019Director's details changed for Mr Delon Chee Fung Lee on 5 May 2019 (2 pages)
4 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
20 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 June 2016Director's details changed for Mr Delon Chee Fung on 19 December 2015 (2 pages)
1 June 2016Director's details changed for Mr Delon Chee Fung on 19 December 2015 (2 pages)
26 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(3 pages)
26 January 2016Appointment of Mr Delon Chee Fung as a director on 15 December 2015 (2 pages)
26 January 2016Appointment of Mr Delon Chee Fung as a director on 15 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 03/06/2019.
(3 pages)
26 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(3 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)