TAPTAP GIVING LTD

Register to unlock more data on OkredoRegister

TAPTAP GIVING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11323235

Incorporation date

23/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meridien House, 42 Upper Berkeley Street, London, Greater London W1H 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2023)
dot icon21/01/2026
Registered office address changed from 2 Allen Street London W8 6BH England to Meridien House 42 Upper Berkeley Street London Greater London W1H 5QL on 2026-01-21
dot icon21/01/2026
Director's details changed for Mr Alexander James Coleridge on 2026-01-13
dot icon21/01/2026
Director's details changed for Mr Charles Cedric Outhwaite on 2026-01-13
dot icon21/01/2026
Director's details changed for Mr Thomas Maximilian Frederick Montague on 2026-01-13
dot icon24/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2025
Statement of capital following an allotment of shares on 2025-09-26
dot icon05/12/2025
Statement of capital following an allotment of shares on 2025-11-03
dot icon03/10/2025
Statement of capital following an allotment of shares on 2025-09-04
dot icon08/09/2025
Resolutions
dot icon08/09/2025
Memorandum and Articles of Association
dot icon27/06/2025
Confirmation statement made on 2025-04-23 with updates
dot icon10/04/2025
Resolutions
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon02/03/2025
Termination of appointment of Antonia Kate St Aubyn Dalmahoy as a director on 2025-01-24
dot icon02/03/2025
Termination of appointment of Rodney Paul Richard Bain as a director on 2025-01-24
dot icon02/03/2025
Termination of appointment of Robert Hilton Bigley as a director on 2025-01-24
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/09/2024
Resolutions
dot icon05/09/2024
Memorandum and Articles of Association
dot icon04/05/2024
Resolutions
dot icon04/05/2024
Memorandum and Articles of Association
dot icon23/04/2024
Director's details changed for Mr Alexander James Coleridge on 2024-04-23
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon23/04/2024
Director's details changed for Mr Thomas Maximilian Frederick Montague on 2024-04-23
dot icon12/04/2024
Statement of capital following an allotment of shares on 2024-04-10
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-04-04
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-04-09
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon17/01/2024
Resolutions
dot icon11/01/2024
Statement of capital following an allotment of shares on 2024-01-09
dot icon09/10/2023
Resolutions
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-10-05
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2023
Statement of capital following an allotment of shares on 2023-08-17
dot icon07/09/2023
Memorandum and Articles of Association
dot icon07/09/2023
Resolutions
dot icon07/09/2023
Sub-division of shares on 2023-08-17
dot icon27/07/2023
Registered office address changed from 2 Allen Street London W8 6BH England to 2 Allen Street London W8 6BH on 2023-07-27
dot icon03/07/2023
Registered office address changed from 2 2 Allen Street London W8 6BH England to 2 Allen Street London W8 6BH on 2023-07-03
dot icon01/07/2023
Registered office address changed from 12a Marloes Road London W8 5LJ United Kingdom to 2 2 Allen Street London W8 6BH on 2023-07-01
dot icon02/05/2023
Confirmation statement made on 2023-04-23 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon+113.67 % *

* during past year

Cash in Bank

£326,198.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
278.63K
-
0.00
152.67K
-
2022
14
473.26K
-
0.00
326.20K
-
2022
14
473.26K
-
0.00
326.20K
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

473.26K £Ascended69.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

326.20K £Ascended113.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleridge, Alexander James
Director
23/04/2018 - Present
-
Moore, David Robert
Director
20/03/2020 - Present
41
Outhwaite, Charles Cedric
Director
19/07/2019 - Present
8
Mr. Rodney Paul Richard Bain
Director
19/07/2019 - 24/01/2025
3
Montague, Thomas Maximilian Frederick
Director
23/04/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About TAPTAP GIVING LTD

TAPTAP GIVING LTD is an(a) Active company incorporated on 23/04/2018 with the registered office located at Meridien House, 42 Upper Berkeley Street, London, Greater London W1H 5QL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of TAPTAP GIVING LTD?

toggle

TAPTAP GIVING LTD is currently Active. It was registered on 23/04/2018 .

Where is TAPTAP GIVING LTD located?

toggle

TAPTAP GIVING LTD is registered at Meridien House, 42 Upper Berkeley Street, London, Greater London W1H 5QL.

What does TAPTAP GIVING LTD do?

toggle

TAPTAP GIVING LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does TAPTAP GIVING LTD have?

toggle

TAPTAP GIVING LTD had 14 employees in 2022.

What is the latest filing for TAPTAP GIVING LTD?

toggle

The latest filing was on 21/01/2026: Registered office address changed from 2 Allen Street London W8 6BH England to Meridien House 42 Upper Berkeley Street London Greater London W1H 5QL on 2026-01-21.