Background WavePink WaveYellow Wave

TUCASI LIMITED (05060375)

TUCASI LIMITED (05060375) is an active UK company. incorporated on 2 March 2004. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in business and domestic software development. TUCASI LIMITED has been registered for 22 years. Current directors include ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard and 1 others.

Company Number
05060375
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, WARD, Thomasina Kimberley
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUCASI LIMITED

TUCASI LIMITED is an active company incorporated on 2 March 2004 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TUCASI LIMITED was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

05060375

LTD Company

Age

22 Years

Incorporated 2 March 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD
From: 2 March 2004To: 22 November 2023
Timeline

29 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Jun 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 16
Director Left
Feb 16
Loan Cleared
Mar 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Dec 24
Owner Exit
Mar 25
Director Joined
May 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
4
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 20 Nov 2023

ADSHEAD-GRANT, Edward

Active
Howbery Park, WallingfordOX10 8BA
Born January 1972
Director
Appointed 12 Feb 2026

BUNSTER ECHENIQUE, Diego Jose

Active
Howbery Park, WallingfordOX10 8BA
Born November 1983
Director
Appointed 01 May 2025

CLANCY, Richard

Active
Hithercroft Road, WallingfordOX10 9BT
Born July 1973
Director
Appointed 18 Dec 2015

WARD, Thomasina Kimberley

Active
Howbery Park, WallingfordOX10 8BA
Born November 1982
Director
Appointed 12 Feb 2026

BAPTIE, Thomas

Resigned
The Thames Wing, WallingfordOX10 8FD
Secretary
Appointed 17 Jun 2022
Resigned 20 Nov 2023

BAPTIE, Thomas

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 17 Oct 2017
Resigned 31 Dec 2018

DHILLON, Rajpal Singh

Resigned
28 Lakewood Road, EastleighSO53 1EW
Secretary
Appointed 01 Apr 2007
Resigned 05 Oct 2012

DOWN, Christopher

Resigned
Wessex House, EastleighSO50 9FD
Secretary
Appointed 01 Jan 2019
Resigned 17 Jun 2022

KEATES, Tracey

Resigned
Wessex House, EastleighSO50 9FD
Secretary
Appointed 05 Oct 2012
Resigned 11 Jun 2013

MACKINNON, Jeffrey Raymond

Resigned
Wessex House, EastleighSO50 9FD
Secretary
Appointed 11 Jun 2013
Resigned 17 Oct 2017

WHITFIELD, Marcus

Resigned
Barrington House, LittletonSO22 6QH
Secretary
Appointed 02 Mar 2004
Resigned 31 Mar 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Mar 2004
Resigned 02 Mar 2004

BAPTIE, Thomas Andrew

Resigned
Howbery Park, WallingfordOX10 8FD
Born April 1984
Director
Appointed 29 Apr 2022
Resigned 29 Dec 2025

DHILLON, Rajpal Singh

Resigned
28 Lakewood Road, EastleighSO53 1EW
Born December 1962
Director
Appointed 02 Mar 2004
Resigned 05 Oct 2012

KEATES, Tracey

Resigned
Wessex House, EastleighSO50 9FD
Born April 1967
Director
Appointed 05 Oct 2012
Resigned 11 Jun 2013

MACKINNON, Jeffrey Raymond

Resigned
Wessex House, EastleighSO50 9FD
Born August 1969
Director
Appointed 11 Jun 2013
Resigned 31 Dec 2018

NAHAJSKI, Piotr Jan

Resigned
9 Christchurch Road, WinchesterSO23 9SR
Born June 1961
Director
Appointed 02 Mar 2004
Resigned 05 Oct 2012

REDDING, Peter James

Resigned
Upper Market Street, EastleighSO50 9FD
Born April 1964
Director
Appointed 01 Apr 2007
Resigned 29 Apr 2022

SAKLAD, Scott Ryan

Resigned
Wessex House, EastleighSO50 9FD
Born May 1972
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2022

SAKLAD, Scott

Resigned
Wessex House, EastleighSO50 9FD
Born May 1972
Director
Appointed 12 Oct 2012
Resigned 18 Dec 2015

SWANSTON, David Innes

Resigned
Howbery Park, WallingfordOX10 8FD
Born July 1967
Director
Appointed 29 Apr 2022
Resigned 30 Aug 2024

SYMONS, Barry Alan

Resigned
Wessex House, EastleighSO50 9FD
Born July 1970
Director
Appointed 05 Oct 2012
Resigned 31 Dec 2018

WHITFIELD, Marcus David

Resigned
Hilden Way, LittletonSO22 6QH
Born July 1961
Director
Appointed 02 Mar 2004
Resigned 05 Oct 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Mar 2004
Resigned 02 Mar 2004

Persons with significant control

2

1 Active
1 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Hithercroft Road, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
17 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Legacy
12 November 2021
PARENT_ACCPARENT_ACC
Legacy
12 November 2021
GUARANTEE2GUARANTEE2
Legacy
12 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2021
AAAnnual Accounts
Legacy
21 May 2021
AGREEMENT2AGREEMENT2
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2020
AAAnnual Accounts
Legacy
2 January 2020
GUARANTEE2GUARANTEE2
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
15 February 2013
AA01Change of Accounting Reference Date
Legacy
9 February 2013
MG01MG01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
15 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
10 October 2012
RP04RP04
Second Filing Of Form With Form Type
18 September 2012
RP04RP04
Second Filing Of Form With Form Type
18 September 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Sail Address Company
8 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
20 September 2007
88(2)R88(2)R
Legacy
23 July 2007
123Notice of Increase in Nominal Capital
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
287Change of Registered Office
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
20 May 2004
88(2)R88(2)R
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Incorporation Company
2 March 2004
NEWINCIncorporation