Background WavePink WaveYellow Wave

TANGO GROUP LIMITED (04928234)

TANGO GROUP LIMITED (04928234) is an active UK company. incorporated on 10 October 2003. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. TANGO GROUP LIMITED has been registered for 22 years. Current directors include ROBINSON, Daryn Ashley, STANLEY, Martin Luke, STANLEY, Roy Robert Edward.

Company Number
04928234
Status
active
Type
ltd
Incorporated
10 October 2003
Age
22 years
Address
Spaceworks, Newcastle Upon Tyne, NE7 7LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
ROBINSON, Daryn Ashley, STANLEY, Martin Luke, STANLEY, Roy Robert Edward
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANGO GROUP LIMITED

TANGO GROUP LIMITED is an active company incorporated on 10 October 2003 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. TANGO GROUP LIMITED was registered 22 years ago.(SIC: 46180)

Status

active

Active since 22 years ago

Company No

04928234

LTD Company

Age

22 Years

Incorporated 10 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Spaceworks Benton Park Road Newcastle Upon Tyne, NE7 7LX,

Previous Addresses

The Coach House Zoons Court Hucclecote Gloucester Gloucestershire GL3 3NE
From: 10 October 2003To: 22 July 2016
Timeline

8 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Oct 03
Loan Cleared
May 16
Loan Cleared
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Oct 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ROBINSON, Daryn Ashley

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born October 1977
Director
Appointed 19 Jul 2016

STANLEY, Martin Luke

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born December 1986
Director
Appointed 19 Jul 2016

STANLEY, Roy Robert Edward

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born September 1951
Director
Appointed 19 Jul 2016

BLICK, Karen

Resigned
The Coach House Zoons Court, GloucesterGL3 3NE
Secretary
Appointed 01 Nov 2011
Resigned 19 Jul 2016

CHEESMAN, Andrew Ian

Resigned
Watermoor Road, CirencesterGL7 1LF
Secretary
Appointed 10 Oct 2003
Resigned 01 Nov 2011

BLICK, Vivian Latimer Thomas

Resigned
Zooms Court Fram House, HucclecoteGL3 3NE
Born September 1962
Director
Appointed 10 Oct 2003
Resigned 19 Jul 2016

CHEESMAN, Andrew Ian

Resigned
8 Somerford Road, CirencesterGL7 1TN
Born December 1965
Director
Appointed 10 Oct 2003
Resigned 31 Jul 2007

Persons with significant control

1

Benton Park Road, Newcastle Upon TyneNE7 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Resolution
25 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 July 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 December 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Termination Secretary Company With Name
17 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Secretary Company With Change Date
17 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
26 May 2006
287Change of Registered Office
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2005
AAAnnual Accounts
Legacy
11 March 2005
287Change of Registered Office
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
225Change of Accounting Reference Date
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Incorporation Company
10 October 2003
NEWINCIncorporation