Background WavePink WaveYellow Wave

TANGLED FEET LIMITED (05079495)

TANGLED FEET LIMITED (05079495) is an active UK company. incorporated on 22 March 2004. with registered office in Hertford. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. TANGLED FEET LIMITED has been registered for 22 years. Current directors include AKINRINADE, Adeyinka Omolara Victoria, DAVIES, Olamide, FORTE, Alessandro Marco and 3 others.

Company Number
05079495
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2004
Age
22 years
Address
33 Raynham Street, Hertford, SG13 7DE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
AKINRINADE, Adeyinka Omolara Victoria, DAVIES, Olamide, FORTE, Alessandro Marco, LEAVER, Rae Nerys, LEES, Rebecca Mary Ann, TRUSTMAN, Matthew Charles
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANGLED FEET LIMITED

TANGLED FEET LIMITED is an active company incorporated on 22 March 2004 with the registered office located in Hertford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. TANGLED FEET LIMITED was registered 22 years ago.(SIC: 90030)

Status

active

Active since 22 years ago

Company No

05079495

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 22 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

33 Raynham Street Hertford, SG13 7DE,

Previous Addresses

62 Walnut Grove Welwyn Garden City AL7 4EU England
From: 17 January 2018To: 17 November 2021
5 Edward Street Southborough Tunbridge Wells Kent TN4 0HP
From: 7 December 2012To: 17 January 2018
David Frumin & Associates 48 Queen Street Exeter Devon EX4 3SR
From: 22 March 2004To: 7 December 2012
Timeline

32 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Apr 12
Director Joined
Nov 14
Director Joined
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jul 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Feb 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

JONES, Alyson Jane

Active
Raynham Street, HertfordSG13 7DE
Secretary
Appointed 23 Nov 2010

AKINRINADE, Adeyinka Omolara Victoria

Active
Raynham Street, HertfordSG13 7DE
Born July 1992
Director
Appointed 17 Feb 2022

DAVIES, Olamide

Active
Raynham Street, HertfordSG13 7DE
Born January 1974
Director
Appointed 26 Sept 2024

FORTE, Alessandro Marco

Active
Raynham Street, HertfordSG13 7DE
Born July 1968
Director
Appointed 15 May 2021

LEAVER, Rae Nerys

Active
Raynham Street, HertfordSG13 7DE
Born December 1986
Director
Appointed 26 Nov 2020

LEES, Rebecca Mary Ann

Active
Raynham Street, HertfordSG13 7DE
Born March 1988
Director
Appointed 02 Dec 2025

TRUSTMAN, Matthew Charles

Active
Raynham Street, HertfordSG13 7DE
Born October 1951
Director
Appointed 26 Sept 2024

CURRY, Christopher Malcolm

Resigned
5 Oakdene Court, KentonEX6 8NN
Secretary
Appointed 22 Mar 2004
Resigned 19 Mar 2006

CURRY, Thomas

Resigned
464 Long Lane, LondonN2 8JL
Secretary
Appointed 19 Mar 2006
Resigned 23 Nov 2010

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 22 Mar 2004
Resigned 22 Mar 2004

ALLEN, Rebecca Virginia

Resigned
Raynham Street, HertfordSG13 7DE
Born September 1983
Director
Appointed 01 Aug 2011
Resigned 26 Sept 2024

BOYD, Catherine Elizabeth

Resigned
Raynham Street, HertfordSG13 7DE
Born May 1977
Director
Appointed 15 Jul 2015
Resigned 23 Nov 2021

CHOUKEIR, Mouhammed

Resigned
Walnut Grove, Welwyn Garden CityAL7 4EU
Born February 1977
Director
Appointed 16 Oct 2014
Resigned 08 Feb 2021

CURRY, Nathan

Resigned
Scott House, LondonN7 8TJ
Born November 1980
Director
Appointed 22 Mar 2004
Resigned 01 Aug 2011

EVERSDEN, Emily

Resigned
Norman Road, Barton-Le-ClayMK45 4QG
Born February 1981
Director
Appointed 01 Aug 2011
Resigned 10 Sept 2018

RAMSDEN, Alexis Talya

Resigned
Brighton Road, LondonN16 8EG
Born March 1981
Director
Appointed 22 Mar 2004
Resigned 01 Aug 2011

SCULL, Sophie Claire

Resigned
Raynham Street, HertfordSG13 7DE
Born November 1985
Director
Appointed 26 Mar 2018
Resigned 02 Oct 2025

SMITH, Leon Robert Keir

Resigned
9 Bonchurch Road, WhitwickLE67 5AA
Born August 1980
Director
Appointed 22 Mar 2004
Resigned 01 Jan 2012

STEPHEN, Catherine Louise

Resigned
Raynham Street, HertfordSG13 7DE
Born September 1980
Director
Appointed 26 Mar 2018
Resigned 02 Oct 2025

STEPHENS, Peter Cranston

Resigned
Littleheath, LondonSE7 8HU
Born March 1949
Director
Appointed 01 Aug 2011
Resigned 21 Jan 2016

TURPIN, Annabel

Resigned
West View Close, Stockton On TeesTS16 0DS
Born July 1972
Director
Appointed 01 Aug 2011
Resigned 10 Sept 2018

WALIA, Binita Kaur

Resigned
Raynham Street, HertfordSG13 7DE
Born September 1971
Director
Appointed 11 Jan 2023
Resigned 02 Oct 2025

WEBB, Michael James

Resigned
Raynham Street, HertfordSG13 7DE
Born May 1983
Director
Appointed 21 Jan 2016
Resigned 17 Feb 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 22 Mar 2004
Resigned 22 Mar 2004

Persons with significant control

2

0 Active
2 Ceased

Mr Nathan Curry

Ceased
Caledonian Road, LondonN7 8TJ
Born November 1980

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Nov 2021

Kat Joyce

Ceased
Parkhouse Street, LondonSE5 7TQ
Born October 1979

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

119

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Resolution
13 December 2024
RESOLUTIONSResolutions
Memorandum Articles
13 December 2024
MAMA
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 February 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Resolution
2 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Legacy
5 June 2009
288cChange of Particulars
Legacy
27 May 2009
288cChange of Particulars
Legacy
27 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
3 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
288cChange of Particulars
Legacy
14 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
21 April 2006
288cChange of Particulars
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288cChange of Particulars
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
287Change of Registered Office
Incorporation Company
22 March 2004
NEWINCIncorporation