Background WavePink WaveYellow Wave

TANGERINE PARTNERSHIP LIMITED (04380926)

TANGERINE PARTNERSHIP LIMITED (04380926) is an active UK company. incorporated on 25 February 2002. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TANGERINE PARTNERSHIP LIMITED has been registered for 24 years. Current directors include DE POL, Mary Louise, EMBLEM, Matthew, GREGORY, Samantha Philippa and 2 others.

Company Number
04380926
Status
active
Type
ltd
Incorporated
25 February 2002
Age
24 years
Address
Ground 1st And 2nd Floor Giants Basin, Manchester, M3 4NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DE POL, Mary Louise, EMBLEM, Matthew, GREGORY, Samantha Philippa, HALTON, Sarah Helen, LINDSAY, Sandra
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANGERINE PARTNERSHIP LIMITED

TANGERINE PARTNERSHIP LIMITED is an active company incorporated on 25 February 2002 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TANGERINE PARTNERSHIP LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04380926

LTD Company

Age

24 Years

Incorporated 25 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 29 February 2024 - 30 April 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 May 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

TANGERINE PUBLIC RELATIONS LIMITED
From: 27 April 2012To: 28 September 2017
TANGERINE PUBLIC RELATIONS & COACHING LIMITED
From: 25 February 2002To: 27 April 2012
Contact
Address

Ground 1st And 2nd Floor Giants Basin Potato Wharf Manchester, M3 4NB,

Previous Addresses

C/O Rsm Uk 3 Hardman Street Manchester M3 3HF England
From: 13 April 2017To: 12 September 2017
Ground, 1st and 2nd Floor Giants Basin, Potato Wharf Potato Wharf Manchester M3 4NB England
From: 9 June 2016To: 13 April 2017
Giants Basin Potato Wharf Castlefield Manchester Greater Manchster M3 4NB
From: 13 August 2013To: 9 June 2016
Third Floor Giant's Basin Potato Wharf Castlefield Manchester Lancashire M3 4NB
From: 25 February 2002To: 13 August 2013
Timeline

21 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jan 11
Director Joined
Jun 12
Director Joined
Aug 13
Capital Reduction
Jan 14
Share Buyback
Jan 14
Funding Round
Dec 15
Funding Round
Dec 15
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Aug 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Loan Secured
Nov 17
Director Joined
Mar 21
Director Left
Jun 24
Director Joined
Sept 24
Loan Cleared
Feb 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Owner Exit
Mar 26
6
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DE POL, Mary Louise

Active
Potato Wharf, ManchesterM3 4NB
Born June 1980
Director
Appointed 01 Jul 2013

EMBLEM, Matthew

Active
Giants Basin, ManchesterM3 4NB
Born June 1983
Director
Appointed 12 Aug 2024

GREGORY, Samantha Philippa

Active
Potato Wharf, ManchesterM3 4NB
Born May 1979
Director
Appointed 01 Jun 2012

HALTON, Sarah Helen

Active
The Old Barn, Brown Heath Farm, NorthwichCW8 3AG
Born May 1975
Director
Appointed 01 Sept 2003

LINDSAY, Sandra

Active
Giants Basin, ManchesterM3 4NB
Born December 1965
Director
Appointed 25 Feb 2002

LINDSAY, Paul Geoffrey

Resigned
3 Sylvan Avenue, SaleM33 3NP
Secretary
Appointed 25 Feb 2002
Resigned 23 Jun 2014

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 25 Feb 2002
Resigned 25 Feb 2002

CUNNINGHAM, Malin

Resigned
Ludford Grove, SaleM33 4DQ
Born September 1971
Director
Appointed 01 Sept 2008
Resigned 31 Dec 2010

GORNALL, Alastair Charles

Resigned
28 Chesil Court, LondonSW3 5QP
Born June 1956
Director
Appointed 01 Sept 2003
Resigned 01 Aug 2004

LEE, Hannah Rachel

Resigned
Giants Basin, ManchesterM3 4NB
Born April 1977
Director
Appointed 23 Mar 2021
Resigned 12 Jun 2024

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 25 Feb 2002
Resigned 25 Feb 2002

Persons with significant control

3

2 Active
1 Ceased
Giants Basin, ManchesterM3 4NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2026

Tangerinetrustees Limited

Active
Potato Wharf, ManchesterM3 4NB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Nov 2017

Sandy Lindsay

Ceased
Giants Basin, ManchesterM3 4NB
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2026
Fundings
Financials
Latest Activities

Filing History

117

Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
10 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
23 May 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Memorandum Articles
18 December 2018
MAMA
Resolution
18 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
27 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Capital Cancellation Shares
3 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 October 2017
SH03Return of Purchase of Own Shares
Resolution
28 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Capital Cancellation Shares
24 January 2014
SH06Cancellation of Shares
Resolution
24 January 2014
RESOLUTIONSResolutions
Resolution
24 January 2014
RESOLUTIONSResolutions
Resolution
24 January 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 January 2014
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Certificate Change Of Name Company
27 April 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Resolution
16 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288cChange of Particulars
Legacy
16 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Legacy
13 March 2006
287Change of Registered Office
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288cChange of Particulars
Accounts With Accounts Type Small
22 August 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2004
AAAnnual Accounts
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
88(2)R88(2)R
Resolution
4 August 2004
RESOLUTIONSResolutions
Legacy
4 August 2004
123Notice of Increase in Nominal Capital
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2003
AAAnnual Accounts
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
287Change of Registered Office
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
287Change of Registered Office
Incorporation Company
25 February 2002
NEWINCIncorporation