TATTON XPO LIMITED

Register to unlock more data on OkredoRegister

TATTON XPO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05905651

Incorporation date

15/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

66 Paul Street, London EC2A 4NACopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2006)
dot icon20/03/2026
Registered office address changed from 64 Paul Street London EC2A 4NA United Kingdom to 66 Paul Street London EC2A 4NA on 2026-03-20
dot icon05/03/2026
Termination of appointment of Cargil Management Services Limited as a secretary on 2026-03-05
dot icon05/03/2026
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 64 Paul Street London EC2A 4NA on 2026-03-05
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/08/2025
Change of details for Rgf Staffing Uk Limited as a person with significant control on 2025-07-25
dot icon17/07/2025
Certificate of change of name
dot icon15/07/2025
Satisfaction of charge 5 in full
dot icon17/06/2025
Termination of appointment of Lisa Eileen Mclean as a director on 2025-04-30
dot icon25/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon13/11/2024
Full accounts made up to 2024-03-31
dot icon22/06/2024
Resolutions
dot icon28/02/2024
Resolutions
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon13/10/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon21/08/2023
Change of details for Advantage Resourcing Uk Limited as a person with significant control on 2021-06-02
dot icon14/07/2023
Appointment of Mr Matthew Yeates as a director on 2023-06-12
dot icon24/02/2023
Termination of appointment of Hishamuddin Parkar as a director on 2023-02-24
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon29/12/2022
Full accounts made up to 2021-12-31
dot icon26/10/2022
Appointment of Mr Hishamuddin Parkar as a director on 2022-10-01
dot icon26/10/2022
Appointment of Ms Lisa Eileen Mclean as a director on 2022-10-01
dot icon26/10/2022
Termination of appointment of Rob Zandbergen as a director on 2022-10-01
dot icon26/10/2022
Termination of appointment of Jun Onimaru as a director on 2022-10-01
dot icon26/10/2022
Termination of appointment of Jonas Janssens as a director on 2022-10-01
dot icon26/10/2022
Termination of appointment of Charlotte Louise Fisher as a director on 2022-10-01
dot icon25/06/2022
Termination of appointment of Takashi Nishimura as a director on 2022-06-01
dot icon22/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon19/01/2021
Full accounts made up to 2019-12-31
dot icon04/05/2020
Director's details changed for Mr Jonas Janssens on 2020-03-02
dot icon25/03/2020
Appointment of Mr Jun Onimaru as a director on 2020-01-01
dot icon23/03/2020
Termination of appointment of Alan Graeme Maude as a director on 2019-12-02
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon29/10/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Termination of appointment of Ian Weideman as a director on 2019-05-01
dot icon28/05/2019
Appointment of Mr Jonas Janssens as a director on 2019-05-01
dot icon08/03/2019
Confirmation statement made on 2019-02-20 with updates
dot icon21/01/2019
Appointment of Ms Charlotte Louise Fisher as a director on 2019-01-03
dot icon10/01/2019
Termination of appointment of Michael Christopher Brooksbank as a director on 2019-01-03
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Registered office address changed from 80 Cannon Street London EC4N 6HL United Kingdom to 27/28 Eastcastle Street London W1W 8DH on 2018-07-05
dot icon05/07/2018
Change of details for Advantage Resourcing Uk Limited as a person with significant control on 2018-06-26
dot icon03/04/2018
Confirmation statement made on 2018-02-20 with updates
dot icon16/01/2018
Appointment of Mr Rob Zandbergen as a director on 2018-01-01
dot icon15/01/2018
Termination of appointment of Hitoshi Motohara as a director on 2017-12-31
dot icon15/08/2017
Termination of appointment of Reiki Muratake as a director on 2017-07-29
dot icon15/08/2017
Termination of appointment of Toshio Oka as a director on 2017-07-29
dot icon15/08/2017
Appointment of Alan Graeme Maude as a director on 2017-07-29
dot icon03/08/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4FF to 80 Cannon Street London EC4N 6HL on 2017-05-30
dot icon03/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon22/07/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Appointment of Mr Michael Christopher Brooksbank as a director on 2015-07-01
dot icon08/07/2015
Termination of appointment of Ayano Sasai as a director on 2015-07-01
dot icon24/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon13/01/2015
Appointment of Ayano Sasai as a director on 2014-01-01
dot icon13/01/2015
Appointment of Mr Takashi Nishimura as a director on 2014-04-01
dot icon13/01/2015
Termination of appointment of Sadamitsu Kitagawa as a director on 2014-04-01
dot icon02/12/2014
Director's details changed for Ian Weideman on 2014-11-27
dot icon28/10/2014
Full accounts made up to 2013-12-31
dot icon03/03/2014
Appointment of Toshio Oka as a director
dot icon24/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Karen Browne as a director
dot icon22/10/2013
Termination of appointment of Yuichi Kaise as a director
dot icon22/10/2013
Appointment of Sadamitsu Kitagawa as a director
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon12/07/2013
Appointment of Karen Browne as a director
dot icon11/07/2013
Appointment of Yuichi Kaise as a director
dot icon11/07/2013
Appointment of Reiki Muratake as a director
dot icon11/07/2013
Appointment of Ian Weideman as a director
dot icon21/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon10/07/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon05/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon17/01/2012
Appointment of Hitoshi Motohara as a director
dot icon17/01/2012
Termination of appointment of Greetje Brosens as a director
dot icon17/01/2012
Termination of appointment of Paul Day as a director
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/12/2011
Full accounts made up to 2011-06-30
dot icon19/10/2011
Appointment of Mrs Greetje Brosens as a director
dot icon23/06/2011
Termination of appointment of Simon Trippick as a director
dot icon12/04/2011
Statement of company's objects
dot icon08/04/2011
Full accounts made up to 2010-06-30
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon21/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Melanie Forbes as a director
dot icon01/02/2011
Resolutions
dot icon11/08/2010
Secretary's details changed for Cargil Management Services Limited on 2010-08-10
dot icon15/07/2010
Director's details changed for Mr Paul Geoffrey Day on 2009-10-01
dot icon17/03/2010
Registered office address changed from 6Th Floor Matrix House Basing View Basingstoke Hampshire RG21 4DZ on 2010-03-17
dot icon23/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon19/02/2010
Certificate of change of name
dot icon12/02/2010
Change of name notice
dot icon26/01/2010
Director's details changed for Melanie Forbes on 2010-01-22
dot icon20/01/2010
Current accounting period extended from 2010-03-31 to 2010-06-30
dot icon19/01/2010
Director's details changed for Paul Day on 2009-12-21
dot icon27/09/2009
Full accounts made up to 2009-03-28
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/07/2009
Registered office changed on 14/07/2009 from matrix house basing view basingstoke hampshire RG21 4HG
dot icon14/04/2009
Director appointed melanie forbes
dot icon03/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/02/2009
Return made up to 20/02/09; full list of members
dot icon13/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon26/08/2008
Return made up to 15/08/08; full list of members
dot icon19/06/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon10/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon12/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2008
Duplicate mortgage certificatecharge no:1
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/03/2008
Registered office changed on 04/03/2008 from 27/28 eastcastle street london W1W 8DH
dot icon11/02/2008
Director resigned
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon03/09/2007
Return made up to 15/08/07; full list of members
dot icon03/09/2007
Director's particulars changed
dot icon10/05/2007
Certificate of change of name
dot icon15/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkar, Hishamuddin
Director
01/10/2022 - 24/02/2023
21
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
15/08/2006 - 05/03/2026
449
Brooksbank, Michael Christopher
Director
01/07/2015 - 03/01/2019
12
Mclean, Lisa Eileen
Director
01/10/2022 - 30/04/2025
12
Weideman, Ian
Director
01/07/2013 - 01/05/2019
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TATTON XPO LIMITED

TATTON XPO LIMITED is an(a) Active company incorporated on 15/08/2006 with the registered office located at 66 Paul Street, London EC2A 4NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TATTON XPO LIMITED?

toggle

TATTON XPO LIMITED is currently Active. It was registered on 15/08/2006 .

Where is TATTON XPO LIMITED located?

toggle

TATTON XPO LIMITED is registered at 66 Paul Street, London EC2A 4NA.

What does TATTON XPO LIMITED do?

toggle

TATTON XPO LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for TATTON XPO LIMITED?

toggle

The latest filing was on 20/03/2026: Registered office address changed from 64 Paul Street London EC2A 4NA United Kingdom to 66 Paul Street London EC2A 4NA on 2026-03-20.