TANTILLUS SYNERGY LIMITED

Register to unlock more data on OkredoRegister

TANTILLUS SYNERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06368912

Incorporation date

12/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

316a Beulah Hill, London SE19 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2022)
dot icon27/02/2026
Statement of capital following an allotment of shares on 2026-02-25
dot icon27/01/2026
Confirmation statement made on 2025-12-02 with updates
dot icon27/01/2026
Appointment of Mbm Secretarial Services Limited as a secretary on 2026-01-27
dot icon16/01/2026
Statement of capital following an allotment of shares on 2026-01-14
dot icon24/11/2025
Statement of capital following an allotment of shares on 2025-11-22
dot icon04/11/2025
Resolutions
dot icon06/10/2025
Withdrawal of a person with significant control statement on 2025-10-06
dot icon06/10/2025
Notification of Sorbon Investments Limited as a person with significant control on 2025-09-14
dot icon23/09/2025
Statement of capital following an allotment of shares on 2025-09-19
dot icon26/08/2025
Statement of capital following an allotment of shares on 2025-08-25
dot icon04/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon10/04/2025
Statement of capital following an allotment of shares on 2025-04-09
dot icon21/03/2025
Statement of capital following an allotment of shares on 2025-03-20
dot icon18/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon26/09/2024
Second filing for the termination of Paul Bready as a director
dot icon26/09/2024
Second filing for the termination of James Lamont Walker as a director
dot icon13/09/2024
Resolutions
dot icon13/09/2024
Memorandum and Articles of Association
dot icon20/08/2024
Appointment of Mr Daniel John Mcnicol as a director on 2024-08-20
dot icon20/08/2024
Termination of appointment of Paul Bready as a director on 2024-08-14
dot icon20/08/2024
Termination of appointment of James Lamont Walker as a director on 2024-08-14
dot icon16/08/2024
Termination of appointment of Michael William Scott as a director on 2024-08-14
dot icon16/08/2024
Termination of appointment of Rocky Pascal Odette Kindt as a director on 2024-08-14
dot icon16/08/2024
Termination of appointment of Andrew Pennington Havard Hunter as a director on 2024-08-14
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/05/2024
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2024-05-22
dot icon03/04/2024
Registration of charge 063689120001, created on 2024-03-28
dot icon12/12/2023
Appointment of Mr Michael William Scott as a director on 2023-12-12
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/01/2023
Statement of capital following an allotment of shares on 2022-12-09
dot icon28/12/2022
Termination of appointment of Martyn Charles Mulcahy as a director on 2022-12-20
dot icon23/12/2022
Termination of appointment of Thomas Kirk Craig as a director on 2022-12-12
dot icon23/12/2022
Termination of appointment of Matthew Kaser as a director on 2022-12-20
dot icon23/12/2022
Termination of appointment of David Ian Dobbins as a director on 2022-12-20
dot icon23/12/2022
Termination of appointment of Nicholas Mark Trott as a director on 2022-12-16
dot icon23/12/2022
Termination of appointment of Thomas Anthony Mcholmes as a director on 2022-12-18
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-12-01
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-12-01
dot icon02/12/2022
Appointment of Mr James Lamont Walker as a director on 2022-12-01
dot icon02/12/2022
Memorandum and Articles of Association
dot icon02/12/2022
Resolutions
dot icon01/12/2022
Appointment of Mr Andrew Pennington Havard Hunter as a director on 2022-12-01
dot icon17/11/2022
Change of share class name or designation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-95.94 % *

* during past year

Cash in Bank

£30,676.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.87M
-
0.00
755.06K
-
2022
0
6.59M
-
0.00
30.68K
-
2022
0
6.59M
-
0.00
30.68K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.59M £Descended-4.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.68K £Descended-95.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/05/2021 - 22/05/2024
506
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/01/2026 - Present
506
Trott, Nicholas Mark
Director
15/12/2018 - 16/12/2022
217
Bready, Paul
Director
23/02/2023 - 20/08/2024
7
Craig, Thomas Kirk
Director
18/08/2017 - 12/12/2022
29

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TANTILLUS SYNERGY LIMITED

TANTILLUS SYNERGY LIMITED is an(a) Active company incorporated on 12/09/2007 with the registered office located at 316a Beulah Hill, London SE19 3HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of TANTILLUS SYNERGY LIMITED?

toggle

TANTILLUS SYNERGY LIMITED is currently Active. It was registered on 12/09/2007 .

Where is TANTILLUS SYNERGY LIMITED located?

toggle

TANTILLUS SYNERGY LIMITED is registered at 316a Beulah Hill, London SE19 3HF.

What does TANTILLUS SYNERGY LIMITED do?

toggle

TANTILLUS SYNERGY LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for TANTILLUS SYNERGY LIMITED?

toggle

The latest filing was on 27/02/2026: Statement of capital following an allotment of shares on 2026-02-25.