Background WavePink WaveYellow Wave

TACTICAL SOLUTIONS FS LIMITED (05085328)

TACTICAL SOLUTIONS FS LIMITED (05085328) is an active UK company. incorporated on 26 March 2004. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TACTICAL SOLUTIONS FS LIMITED has been registered for 22 years. Current directors include BRITTAIN, Nicole Joyce Shanteale, JOHNSON, Todd Chliveny, MAXWELL, Justine.

Company Number
05085328
Status
active
Type
ltd
Incorporated
26 March 2004
Age
22 years
Address
Dee Set Distribution Centre, Stoke-On-Trent, ST4 2HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRITTAIN, Nicole Joyce Shanteale, JOHNSON, Todd Chliveny, MAXWELL, Justine
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TACTICAL SOLUTIONS FS LIMITED

TACTICAL SOLUTIONS FS LIMITED is an active company incorporated on 26 March 2004 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TACTICAL SOLUTIONS FS LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

05085328

LTD Company

Age

22 Years

Incorporated 26 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 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 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

DEE SET MERCHANDISING LIMITED
From: 26 March 2004To: 5 May 2020
Contact
Address

Dee Set Distribution Centre Victoria Road Stoke-On-Trent, ST4 2HX,

Previous Addresses

6 Marsh Parade Newcastle Under Lyme ST5 1DU
From: 26 March 2004To: 19 August 2025
Timeline

19 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jul 10
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
May 21
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MAXWELL, Justine

Active
Victoria Road, Stoke-On-TrentST4 2HX
Secretary
Appointed 01 Jan 2026

BRITTAIN, Nicole Joyce Shanteale

Active
Victoria Road, Stoke-On-TrentST4 2HX
Born June 1970
Director
Appointed 01 Jan 2026

JOHNSON, Todd Chliveny

Active
Duke Street, WokingGU21 5BH
Born April 1965
Director
Appointed 30 Aug 2024

MAXWELL, Justine

Active
Duke Street, WokingGU21 5BH
Born November 1978
Director
Appointed 30 Aug 2024

ANDREWS, Ian David

Resigned
6 Marsh ParadeST5 1DU
Secretary
Appointed 06 May 2020
Resigned 30 Aug 2024

DAY, William Joshua

Resigned
6 Marsh ParadeST5 1DU
Secretary
Appointed 10 Oct 2018
Resigned 14 Aug 2019

LATHAM, Walter

Resigned
6 Marsh ParadeST5 1DU
Secretary
Appointed 26 Mar 2004
Resigned 05 Sept 2013

MACHIN, Simon John

Resigned
6 Marsh ParadeST5 1DU
Secretary
Appointed 05 Sept 2013
Resigned 10 Oct 2018

MAHMOOD, Tariq

Resigned
6 Marsh ParadeST5 1DU
Secretary
Appointed 14 Aug 2019
Resigned 30 Apr 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Mar 2004
Resigned 26 Mar 2004

ANDREWS, Ian David

Resigned
6 Marsh ParadeST5 1DU
Born July 1957
Director
Appointed 26 Mar 2004
Resigned 30 Aug 2024

BYRNES, Eamonn Patrick

Resigned
6 Marsh ParadeST5 1DU
Born January 1962
Director
Appointed 26 Mar 2004
Resigned 31 May 2010

DAY, William Joshua

Resigned
6 Marsh ParadeST5 1DU
Born May 1975
Director
Appointed 24 May 2018
Resigned 14 Aug 2019

FORSHEW, Ian Conrad

Resigned
Duke Street, WokingGU21 5BH
Born March 1970
Director
Appointed 30 Aug 2024
Resigned 31 Dec 2024

LATHAM, Walter

Resigned
6 Marsh ParadeST5 1DU
Born October 1957
Director
Appointed 26 Mar 2004
Resigned 05 Sept 2013

MACHIN, Simon John

Resigned
6 Marsh ParadeST5 1DU
Born April 1966
Director
Appointed 05 Sept 2013
Resigned 10 Oct 2018

MAHMOOD, Tariq

Resigned
6 Marsh ParadeST5 1DU
Born September 1972
Director
Appointed 14 Aug 2019
Resigned 30 Apr 2020

PHILLIPS, Greg Antony

Resigned
Victoria Road, Stoke-On-TrentST4 2HX
Born April 1979
Director
Appointed 30 Apr 2020
Resigned 01 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Duke Street, WokingGU21 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024
Marsh Parade, Newcastle-Under-LymeST5 1DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2017
Ceased 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Memorandum Articles
4 October 2022
MAMA
Resolution
4 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Resolution
5 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Move Registers To Registered Office Company
12 April 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Move Registers To Sail Company
3 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Accounts With Accounts Type Medium
17 September 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
288cChange of Particulars
Legacy
12 December 2006
288cChange of Particulars
Legacy
23 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
6 October 2005
225Change of Accounting Reference Date
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288cChange of Particulars
Legacy
26 March 2004
288bResignation of Director or Secretary
Incorporation Company
26 March 2004
NEWINCIncorporation