Background WavePink WaveYellow Wave

TACKLOW LIMITED (02329162)

TACKLOW LIMITED (02329162) is an active UK company. incorporated on 16 December 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TACKLOW LIMITED has been registered for 37 years. Current directors include GORDON, Helen Christine, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir and 1 others.

Company Number
02329162
Status
active
Type
ltd
Incorporated
16 December 1988
Age
37 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GORDON, Helen Christine, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, WPG REGISTRARS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TACKLOW LIMITED

TACKLOW LIMITED is an active company incorporated on 16 December 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TACKLOW LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02329162

LTD Company

Age

37 Years

Incorporated 16 December 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Ground Floor 30 City Road London EC1Y 2AB
From: 16 December 1988To: 3 April 2024
Timeline

5 key events • 1988 - 2016

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Feb 16
Director Joined
Feb 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BENNETT, William Frederick

Active
152 West End Lane, LondonNW6 1SD
Secretary
Appointed 15 Mar 2013

GORDON, Helen Christine

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1959
Director
Appointed 31 Dec 2015

PEARS, Mark Andrew

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed N/A

PEARS, Trevor Steven, Sir

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Director
Appointed N/A

WPG REGISTRARS LIMITED

Active
Aldgate Tower, LondonE1W 9US
Corporate director
Appointed 19 Jul 2005

KEIDAN, Michael David Alan

Resigned
15 Crooked Usage, LondonN3 3HD
Secretary
Appointed N/A
Resigned 18 Feb 2013

CUNNINGHAM, Andrew Rolland

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 05 Jun 2011
Resigned 31 Dec 2015

DAVIDSON, Emanuel Wolfe

Resigned
6 Beechworth Close, LondonNW3 7UT
Born February 1931
Director
Appointed N/A
Resigned 08 Jul 1994

DICKINSON, Stephen

Resigned
Crow Hall, Bardon MillNE47 7BJ
Born October 1934
Director
Appointed 08 Jul 1994
Resigned 05 Jun 2011

HUBERMAN, Paul Laurence

Resigned
80 Kingsley Way, LondonN2 0EN
Born June 1961
Director
Appointed N/A
Resigned 08 Jul 1994

MILBURN, Peter Michael

Resigned
Derwent Lodge, Shotley BridgeDH8 0TG
Born September 1939
Director
Appointed 08 Jul 1994
Resigned 30 Sept 1999

Persons with significant control

2

St. James Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
30 City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
5 April 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 September 2004
AAAnnual Accounts
Legacy
12 August 2004
287Change of Registered Office
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1999
AAAnnual Accounts
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1996
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1995
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 September 1994
363sAnnual Return (shuttle)
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Accounts With Accounts Type Dormant
2 February 1994
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1993
AAAnnual Accounts
Legacy
3 November 1992
403aParticulars of Charge Subject to s859A
Legacy
14 July 1992
363sAnnual Return (shuttle)
Resolution
26 February 1992
RESOLUTIONSResolutions
Resolution
26 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 February 1992
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Legacy
9 July 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
14 March 1991
AAAnnual Accounts
Resolution
14 March 1991
RESOLUTIONSResolutions
Legacy
9 February 1991
288288
Legacy
3 August 1990
363363
Accounts With Accounts Type Dormant
2 August 1990
AAAnnual Accounts
Resolution
2 August 1990
RESOLUTIONSResolutions
Legacy
4 May 1990
288288
Legacy
15 April 1989
395Particulars of Mortgage or Charge
Legacy
22 March 1989
224224
Legacy
21 March 1989
288288
Legacy
14 March 1989
287Change of Registered Office
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Resolution
8 March 1989
RESOLUTIONSResolutions
Memorandum Articles
8 March 1989
MEM/ARTSMEM/ARTS
Incorporation Company
16 December 1988
NEWINCIncorporation