TAVCOM LIMITED

Register to unlock more data on OkredoRegister

TAVCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03120861

Incorporation date

01/11/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 12, The Shard, London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon29/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon29/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon13/06/2025
Director's details changed for Mr Peter John Goddard Dickinson on 2025-06-03
dot icon28/05/2025
Appointment of Mr Paul Michael Phillips as a director on 2025-05-27
dot icon27/05/2025
Termination of appointment of Jeremy Mark Williams as a director on 2025-05-27
dot icon27/05/2025
Appointment of Miss Katherine Louise Woods as a director on 2025-05-27
dot icon18/02/2025
Resolutions
dot icon18/02/2025
Memorandum and Articles of Association
dot icon17/02/2025
Statement of company's objects
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon15/08/2023
Cessation of Mitie Limited as a person with significant control on 2023-04-05
dot icon15/08/2023
Notification of Linx International Group Limited as a person with significant control on 2023-04-05
dot icon06/04/2023
Registered office address changed from 1 High Street Thatcham Berkshire RG19 3JG to Level 12, the Shard London Bridge Street London SE1 9SG on 2023-04-06
dot icon06/04/2023
Appointment of Mr Jeremy Mark Williams as a director on 2023-04-05
dot icon06/04/2023
Cessation of Linx International Group Limited as a person with significant control on 2023-04-05
dot icon06/04/2023
Notification of Mitie Limited as a person with significant control on 2023-04-05
dot icon06/04/2023
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2023-04-05
dot icon06/04/2023
Termination of appointment of Gavin Mccormick as a secretary on 2023-04-05
dot icon06/04/2023
Termination of appointment of David John Gill as a director on 2023-04-05
dot icon06/04/2023
Termination of appointment of Kevin Simpson Matthew as a director on 2023-04-05
dot icon06/04/2023
Termination of appointment of Gavin James Mccormick as a director on 2023-04-05
dot icon06/04/2023
Appointment of Mr Peter John Goddard Dickinson as a director on 2023-04-05
dot icon11/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-9.07 % *

* during past year

Cash in Bank

£596,706.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
713.52K
-
0.00
484.65K
-
2022
8
777.24K
-
0.00
656.25K
-
2023
8
668.53K
-
0.00
596.71K
-
2023
8
668.53K
-
0.00
596.71K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

668.53K £Descended-13.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

596.71K £Descended-9.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Peter John Goddard
Director
05/04/2023 - Present
178
Gill, David John
Director
01/05/2015 - 05/04/2023
10
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/04/2023 - Present
58
C & M REGISTRARS LIMITED
Nominee Secretary
01/11/1995 - 01/11/1995
2135
Tennent, Paul Michael
Director
27/06/2002 - 30/11/2018
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About TAVCOM LIMITED

TAVCOM LIMITED is an(a) Active company incorporated on 01/11/1995 with the registered office located at Level 12, The Shard, London Bridge Street, London SE1 9SG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of TAVCOM LIMITED?

toggle

TAVCOM LIMITED is currently Active. It was registered on 01/11/1995 .

Where is TAVCOM LIMITED located?

toggle

TAVCOM LIMITED is registered at Level 12, The Shard, London Bridge Street, London SE1 9SG.

What does TAVCOM LIMITED do?

toggle

TAVCOM LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does TAVCOM LIMITED have?

toggle

TAVCOM LIMITED had 8 employees in 2023.

What is the latest filing for TAVCOM LIMITED?

toggle

The latest filing was on 29/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.