Company NameTamkat Ltd
DirectorsAnshul Kapoor and Tat Tang
Company StatusActive
Company Number11261258
CategoryPrivate Limited Company
Incorporation Date19 March 2018(6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anshul Kapoor
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Tat Tang
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameAndrew Mundy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMrs Jane Katherine Porter
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

13 November 2018Delivered on: 28 November 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 252 market street, hyde, SK14 1HD.
Outstanding

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
8 April 2020Director's details changed for Mr Anshul Kapoor on 7 April 2020 (2 pages)
2 April 2020Director's details changed for Mr Tat Tang on 2 April 2020 (2 pages)
2 April 2020Change of details for Mr Tat Tang as a person with significant control on 2 April 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
28 November 2018Registration of charge 112612580001, created on 13 November 2018 (4 pages)
3 May 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 100
(3 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
19 March 2018Termination of appointment of Jane Porter as a director on 19 March 2018 (1 page)
19 March 2018Incorporation
Statement of capital on 2018-03-19
  • GBP 99
(43 pages)
19 March 2018Termination of appointment of Andrew Mundy as a director on 19 March 2018 (1 page)