Background WavePink WaveYellow Wave

TANGOFLEET LIMITED (02413662)

TANGOFLEET LIMITED (02413662) is an active UK company. incorporated on 16 August 1989. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TANGOFLEET LIMITED has been registered for 36 years. Current directors include AWADA, Joe, CHANDRASEKHARAN, Biju, HURNDALL, Dominic Christopher Lake and 1 others.

Company Number
02413662
Status
active
Type
ltd
Incorporated
16 August 1989
Age
36 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AWADA, Joe, CHANDRASEKHARAN, Biju, HURNDALL, Dominic Christopher Lake, SAUBERLICH, Sascha
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANGOFLEET LIMITED

TANGOFLEET LIMITED is an active company incorporated on 16 August 1989 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TANGOFLEET LIMITED was registered 36 years ago.(SIC: 68100, 68320)

Status

active

Active since 36 years ago

Company No

02413662

LTD Company

Age

36 Years

Incorporated 16 August 1989

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

C/O C/O Bell Dinwiddie & Co Unit 6 Ac Court High Street Thames Ditton Surrey KT7 0SR England
From: 8 August 2016To: 12 October 2017
C/O Bell Dinwiddie & Co Glenavon House 39 Common Road Claygate Surrey KT10 0HG
From: 16 August 1989To: 8 August 2016
Timeline

32 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Jul 10
Director Left
Jul 10
Funding Round
Aug 10
Director Joined
Sept 10
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Jan 18
Director Left
May 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 20
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Sept 24
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Aug 2017

AWADA, Joe

Active
Biddulph Mansions, LondonW9 1HU
Born May 1963
Director
Appointed 09 Apr 2013

CHANDRASEKHARAN, Biju

Active
Hills Road, CambridgeCB2 1JP
Born April 1965
Director
Appointed 05 Dec 2023

HURNDALL, Dominic Christopher Lake

Active
CambridgeCB2 1JP
Born August 1971
Director
Appointed 19 Oct 2020

SAUBERLICH, Sascha

Active
CambridgeCB2 1JP
Born June 1982
Director
Appointed 29 Sept 2019

FALCON, Mark Oliver

Resigned
115 Biddulph Mansions, LondonW9 1HU
Secretary
Appointed 22 Sept 2004
Resigned 09 Jun 2010

GOTTS, Bryan Dummer, Brig(Ret)

Resigned
45 Biddulph Mansions, LondonW9 1HT
Secretary
Appointed 02 Apr 1996
Resigned 01 May 2004

LAWRIE, Alexander Grant Seymour

Resigned
School House, BuckinghamMK18 2JS
Secretary
Appointed N/A
Resigned 02 Apr 1996

MCSHANE, Rodney Rowan

Resigned
89 Biddulph Mansions, LondonW9 1HU
Secretary
Appointed N/A
Resigned 07 Sept 1992

TYRRELL, Cliodhna Marion Guthrie

Resigned
107 Biddulph Mansions, LondonW9 1HU
Secretary
Appointed 01 May 2004
Resigned 22 Sept 2004

BROOME, Anthony Paul

Resigned
136 Biddulph Mansions, LondonW9 1HU
Born August 1951
Director
Appointed N/A
Resigned 19 Mar 1997

CHARMAN, Andrea Elizabeth

Resigned
26 Mimosa Street, LondonSW6 4DT
Born June 1947
Director
Appointed 24 Feb 2004
Resigned 17 Nov 2006

CHIOCCA, Franco

Resigned
Biddulph Mansions, LondonW9 1HU
Born March 1952
Director
Appointed 09 Apr 2013
Resigned 29 Sept 2016

COULTON, Michael

Resigned
Biddulph Mansions, LondonW9 1HU
Born August 1970
Director
Appointed 09 Apr 2013
Resigned 01 Dec 2015

DOE, P G

Resigned
53 Biddulph Mansions, LondonW9 1HT
Born February 1944
Director
Appointed N/A
Resigned 27 Jan 1995

FALCON, Mark Oliver

Resigned
115 Biddulph Mansions, LondonW9 1HU
Born March 1972
Director
Appointed 20 Mar 2002
Resigned 09 Jun 2010

GILES, Peter

Resigned
Biddulph Mansions, LondonW9 1HT
Born August 1973
Director
Appointed 09 Apr 2013
Resigned 30 Nov 2017

GOTTS, Bryan Dummer, Brig(Ret)

Resigned
45 Biddulph Mansions, LondonW9 1HT
Born August 1935
Director
Appointed 18 Apr 1994
Resigned 01 May 2004

HADLEY, John Stanley

Resigned
Hills Road, CambridgeCB2 1JP
Born October 1956
Director
Appointed 28 Jan 2016
Resigned 12 Jun 2023

HALSEY, David Mark

Resigned
91 Biddulph Mansions, LondonW9 1HT
Born July 1961
Director
Appointed 18 Apr 1994
Resigned 11 Sept 2000

HARTIGAN, Sarah Jane Hamilton

Resigned
88 Biddulph Mansions, LondonW9 1HT
Born March 1964
Director
Appointed 19 Mar 1997
Resigned 24 Aug 1998

HATIA, Vicky

Resigned
Biddulph Mansions, LondonW9 1HX
Born September 1964
Director
Appointed 09 Apr 2013
Resigned 31 Dec 2015

HELLER, Ralph

Resigned
Elgin Avenue, LondonW9 1HU
Born February 1938
Director
Appointed 09 Jun 2010
Resigned 17 Feb 2013

HOFFMAN, Gideon Alexander

Resigned
Hills Road, CambridgeCB2 1JP
Born February 1975
Director
Appointed 23 Jan 2017
Resigned 16 Sept 2024

HUGHES, Kathryn Ann

Resigned
Hills Road, CambridgeCB2 1JP
Born September 1976
Director
Appointed 24 Mar 2015
Resigned 04 Sept 2019

KARPELOWSKY, Raymond

Resigned
Flat 127 Biddulph Mansions, LondonW9 1HU
Born February 1943
Director
Appointed 24 Mar 1999
Resigned 17 Jan 2013

LAWRIE, Alexander Grant Seymour

Resigned
56 Marylands Road, LondonW9 2DR
Born June 1946
Director
Appointed N/A
Resigned 18 Jun 2002

MACDONALD, Lisa

Resigned
44 Biddulph Mansions, LondonW9 1HT
Born May 1966
Director
Appointed 20 Mar 2002
Resigned 23 Mar 2004

MCSHANE, Rodney Rowan

Resigned
89 Biddulph Mansions, LondonW9 1HU
Born December 1946
Director
Appointed N/A
Resigned 07 Sept 1992

MILLING, James Alexander

Resigned
99 Biddulph Mansions, LondonW9 1HU
Born November 1959
Director
Appointed 11 Mar 1998
Resigned 28 Jun 2000

MOONSHINE, Annabelle Karen

Resigned
132 Biddulph Mansions, LondonW9 1HU
Born December 1961
Director
Appointed 20 Sept 2007
Resigned 09 Apr 2013

OBRIEN, Vera Margareta

Resigned
70 Biddulph Mansions, LondonW9 1HT
Born April 1945
Director
Appointed N/A
Resigned 16 Sept 1996

OLIVARI, Paola

Resigned
Biddulph Mansions, LondonW9 1HU
Born December 1972
Director
Appointed 24 Mar 2015
Resigned 20 May 2019

OTHMAN, Zainab

Resigned
Flat G, Welford House, LondonW9 2BT
Born October 1964
Director
Appointed 24 Mar 2000
Resigned 18 Jun 2002

PAPWORTH, Kirstie

Resigned
69 Biddulph Mansions, LondonW9 1HT
Born May 1974
Director
Appointed 23 Mar 2004
Resigned 29 Nov 2005
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 October 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
28 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 October 2015
AAAnnual Accounts
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Capital Allotment Shares
6 August 2010
SH01Allotment of Shares
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
8 June 2010
AR01AR01
Legacy
13 July 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
29 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
18 March 2005
287Change of Registered Office
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
26 November 2003
287Change of Registered Office
Legacy
7 June 2003
288cChange of Particulars
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288cChange of Particulars
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
11 February 2002
88(2)R88(2)R
Legacy
7 February 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
21 January 2002
AUDAUD
Auditors Resignation Company
8 January 2002
AUDAUD
Legacy
30 March 2001
88(2)R88(2)R
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1999
AAAnnual Accounts
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
1 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
288288
Legacy
30 April 1996
288288
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Legacy
6 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
288288
Legacy
2 June 1994
363b363b
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
28 June 1993
288288
Legacy
14 May 1993
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
28 April 1993
225(1)225(1)
Legacy
10 March 1993
288288
Legacy
17 February 1993
288288
Legacy
9 February 1993
363aAnnual Return
Legacy
31 January 1993
288288
Legacy
28 October 1992
288288
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
12 October 1992
288288
Legacy
2 October 1992
288288
Legacy
25 September 1992
287Change of Registered Office
Legacy
25 September 1992
288288
Legacy
30 May 1991
363aAnnual Return
Legacy
21 November 1989
287Change of Registered Office
Legacy
21 November 1989
288288
Incorporation Company
16 August 1989
NEWINCIncorporation